AINTREE HOMES LIMITED

Register to unlock more data on OkredoRegister

AINTREE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08316932

Incorporation date

04/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Duke Street, Liverpool, Merseyside L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Andrew Stephen Mcmullen as a director on 2022-05-12
dot icon25/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/03/2022
Satisfaction of charge 083169320001 in full
dot icon25/03/2022
Satisfaction of charge 083169320002 in full
dot icon25/03/2022
Satisfaction of charge 083169320003 in full
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Notification of Fosters Property Services Limited as a person with significant control on 2020-02-11
dot icon24/02/2020
Withdrawal of a person with significant control statement on 2020-02-24
dot icon07/01/2020
Registered office address changed from Mill Farm Bull Bridge Lane Aintree Liverpool Merseyside L10 6LZ England to 116 Duke Street Liverpool Merseyside L1 5JW on 2020-01-07
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/12/2018
Notification of a person with significant control statement
dot icon03/12/2018
Cessation of Harold Francis Foster as a person with significant control on 2017-07-13
dot icon30/11/2018
Registration of charge 083169320002, created on 2018-11-20
dot icon30/11/2018
Registration of charge 083169320003, created on 2018-11-20
dot icon14/08/2018
Director's details changed for Mr Stephen Andrew Mcmullen on 2018-08-14
dot icon13/08/2018
Director's details changed for Mr Andrew Stephen on 2018-08-10
dot icon08/06/2018
Director's details changed for Mr Gareth Andreww Lang on 2018-06-08
dot icon08/06/2018
Appointment of Mr Andrew Stephen as a director on 2017-12-05
dot icon08/06/2018
Appointment of Mr Gareth Andreww Lang as a director on 2017-12-05
dot icon08/06/2018
Appointment of Mrs Susan Foster as a director on 2017-12-05
dot icon10/04/2018
Registered office address changed from Unit 5 Paula Works Aintree Liverpool Merseyside L9 7ET England to Mill Farm Bull Bridge Lane Aintree Liverpool Merseyside L10 6LZ on 2018-04-10
dot icon07/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon27/09/2017
Registration of charge 083169320001, created on 2017-09-12
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Unit 5 Paula Works Aintree Liverpool Merseyside L9 7ET on 2016-04-14
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/12/2012
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
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.87K
-
0.00
6.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Susan
Director
05/12/2017 - Present
14
Foster, Harold Francis
Director
04/12/2012 - Present
16
Lang, Gareth Andrew
Director
05/12/2017 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINTREE HOMES LIMITED

AINTREE HOMES LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at 116 Duke Street, Liverpool, Merseyside L1 5JW. 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 AINTREE HOMES LIMITED?

toggle

AINTREE HOMES LIMITED is currently Active. It was registered on 04/12/2012 .

Where is AINTREE HOMES LIMITED located?

toggle

AINTREE HOMES LIMITED is registered at 116 Duke Street, Liverpool, Merseyside L1 5JW.

What does AINTREE HOMES LIMITED do?

toggle

AINTREE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AINTREE HOMES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.