AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED

Register to unlock more data on OkredoRegister

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182311

Incorporation date

19/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon27/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon09/04/2025
Termination of appointment of Curlett Jones Estates Limited as a secretary on 2025-04-08
dot icon08/04/2025
Appointment of Anthony James Consultancy Ltd as a secretary on 2025-04-08
dot icon08/04/2025
Registered office address changed from Curlett Jones Estates 631 Lord Street Southport PR9 0AN England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2025-04-08
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Appointment of Curlett Jones Estates Limited as a secretary on 2024-12-01
dot icon21/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon19/04/2024
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 2024-04-19
dot icon28/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/11/2020
Termination of appointment of Christine Mary Bennett as a director on 2020-09-07
dot icon17/11/2020
Appointment of Mr Campbell Wark as a director on 2020-09-07
dot icon17/11/2020
Appointment of Mrs Rosamund Anne Gordon as a director on 2020-09-07
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Termination of appointment of Justin William Herbert as a director on 2019-07-25
dot icon07/08/2019
Cessation of Justin William Herbert as a person with significant control on 2019-07-25
dot icon07/08/2019
Appointment of Miss Christine Mary Bennett as a director on 2019-07-25
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Notification of Justin William Herbert as a person with significant control on 2018-08-03
dot icon06/08/2018
Appointment of Mr Justin William Herbert as a director on 2018-08-03
dot icon06/08/2018
Cessation of Robert Stock Grindlay as a person with significant control on 2018-08-03
dot icon06/08/2018
Termination of appointment of Robert Stock Grindlay as a director on 2018-08-03
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon16/03/2018
Notification of Robert Grindlay as a person with significant control on 2016-04-06
dot icon16/03/2018
Withdrawal of a person with significant control statement on 2018-03-16
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/09/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/08/2011
Director's details changed for Robert Stock Grindlay on 2011-07-29
dot icon29/07/2011
Termination of appointment of Robert Mace as a director
dot icon05/07/2011
Termination of appointment of Ian Stanistreet as a secretary
dot icon05/07/2011
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon05/07/2011
Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2011-07-05
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Director's details changed for Robert Stock Grindlay on 2010-04-29
dot icon29/04/2010
Director's details changed for Robert John Mace on 2010-04-29
dot icon09/04/2010
Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN England on 2010-04-09
dot icon08/04/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-04-08
dot icon16/06/2009
Return made up to 19/03/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 19/03/08; no change of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 19/03/07; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 19/03/06; full list of members
dot icon03/01/2006
Return made up to 19/03/05; no change of members
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon21/03/2005
Registered office changed on 21/03/05 from: c/o stevens scanlan 73 mosley street manchester M2 3JN
dot icon03/03/2005
Return made up to 19/03/04; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 40 wood street wakefield west yorkshire WF1 2HL
dot icon18/02/2005
Secretary resigned;director resigned
dot icon18/02/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 19/03/03; full list of members
dot icon15/11/2002
Ad 11/10/02--------- £ si 3@1=3 £ ic 15/18
dot icon15/11/2002
Ad 11/10/02--------- £ si 5@1=5 £ ic 10/15
dot icon15/11/2002
Ad 11/10/02--------- £ si 5@1=5 £ ic 5/10
dot icon15/11/2002
Ad 11/10/02--------- £ si 3@1=3 £ ic 2/5
dot icon12/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 19/03/02; full list of members
dot icon03/05/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned
dot icon19/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Justin William
Director
03/08/2018 - 25/07/2019
420
Wark, Campbell
Director
07/09/2020 - Present
3
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
08/04/2025 - Present
118
Estates Limited, Curlett Jones
Secretary
01/12/2024 - 08/04/2025
-
Gordon, Rosamund Anne
Director
07/09/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED?

toggle

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED is currently Active. It was registered on 19/03/2001 .

Where is AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED located?

toggle

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED do?

toggle

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a dormant company made up to 2025-12-31.