AINTREE RETAIL PARK LIMITED

Register to unlock more data on OkredoRegister

AINTREE RETAIL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949047

Incorporation date

15/07/1994

Size

Full

Contacts

Registered address

Registered address

Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1994)
dot icon13/01/2026
Full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/02/2025
Full accounts made up to 2024-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon17/10/2024
Appointment of Mr Mark Stephen Thomas Royle as a director on 2024-10-14
dot icon11/03/2024
Termination of appointment of Mark Emerson Jones as a director on 2024-02-29
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon16/01/2023
Full accounts made up to 2022-04-30
dot icon06/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon11/11/2021
Full accounts made up to 2021-04-30
dot icon16/03/2021
Director's details changed for Mr Anthony Emerson Jones on 2021-03-15
dot icon11/02/2021
Full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon16/12/2019
Full accounts made up to 2019-04-30
dot icon07/01/2019
Full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon01/08/2018
Appointment of Mr Varun Maharaj as a secretary on 2018-07-26
dot icon01/08/2018
Termination of appointment of Anne Catherine Weatherby as a secretary on 2018-07-26
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon04/01/2018
Full accounts made up to 2017-04-30
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon02/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-04-30
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-04-30
dot icon21/05/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon09/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon22/12/2011
Director's details changed for Anthony Emerson Jones on 2011-12-14
dot icon10/11/2011
Full accounts made up to 2011-04-30
dot icon07/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-04-30
dot icon12/01/2009
Return made up to 28/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-04-30
dot icon18/01/2008
Return made up to 28/12/07; full list of members
dot icon07/11/2007
Full accounts made up to 2007-04-30
dot icon27/01/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 28/12/06; full list of members
dot icon05/01/2006
Return made up to 28/12/05; full list of members
dot icon01/12/2005
Full accounts made up to 2005-04-30
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon11/11/2004
Full accounts made up to 2004-04-30
dot icon10/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon25/02/2004
Return made up to 28/12/03; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon30/01/2004
Director's particulars changed
dot icon30/01/2004
Secretary's particulars changed
dot icon30/01/2004
Director's particulars changed
dot icon25/11/2003
Full accounts made up to 2003-04-30
dot icon20/03/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2002-04-30
dot icon08/05/2002
Director resigned
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon17/09/2001
Full accounts made up to 2001-04-30
dot icon27/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon10/01/2001
Return made up to 28/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-04-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-04-30
dot icon28/01/1999
Return made up to 28/12/98; no change of members
dot icon16/12/1998
Memorandum and Articles of Association
dot icon14/10/1998
Full accounts made up to 1998-04-30
dot icon24/09/1998
Resolutions
dot icon25/01/1998
Return made up to 28/12/97; full list of members
dot icon06/12/1997
Particulars of mortgage/charge
dot icon04/11/1997
Full accounts made up to 1997-04-30
dot icon24/01/1997
Return made up to 28/12/96; no change of members
dot icon26/11/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Full accounts made up to 1996-04-30
dot icon21/02/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 28/12/95; no change of members
dot icon06/11/1995
Full accounts made up to 1995-04-30
dot icon09/08/1995
Return made up to 15/07/95; full list of members
dot icon11/05/1995
Particulars of mortgage/charge
dot icon13/03/1995
Certificate of change of name
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon10/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon05/08/1994
Accounting reference date notified as 30/04
dot icon22/07/1994
Registered office changed on 22/07/94 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon22/07/1994
Director resigned;new director appointed
dot icon22/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Peter Emerson
Director
03/08/1994 - Present
96
Jones, Mark Emerson
Director
14/02/2003 - 29/02/2024
101
Jones, Anthony Emerson
Director
14/02/2003 - Present
92
Royle, Mark Stephen Thomas
Director
14/10/2024 - Present
38

Persons with Significant Control

0

No PSC data available.

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 AINTREE RETAIL PARK LIMITED

AINTREE RETAIL PARK LIMITED is an(a) Active company incorporated on 15/07/1994 with the registered office located at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF. 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 RETAIL PARK LIMITED?

toggle

AINTREE RETAIL PARK LIMITED is currently Active. It was registered on 15/07/1994 .

Where is AINTREE RETAIL PARK LIMITED located?

toggle

AINTREE RETAIL PARK LIMITED is registered at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF.

What does AINTREE RETAIL PARK LIMITED do?

toggle

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

What is the latest filing for AINTREE RETAIL PARK LIMITED?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2025-04-30.