AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331141

Incorporation date

11/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

124 Acomb Road, York YO24 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon14/01/2026
Director's details changed for Mr Richard Thorpe on 2026-01-14
dot icon30/09/2025
Termination of appointment of Elizabeth Alvizar Ceballos as a director on 2025-09-30
dot icon26/05/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Registered office address changed from 39 Westgate Thirsk YO7 1QR England to 124 Acomb Road York YO24 4EY on 2023-11-15
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon11/08/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Registered office address changed from Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF England to 39 Westgate Thirsk YO7 1QR on 2020-07-10
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Micro company accounts made up to 2017-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon17/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Registered office address changed from 6 Foundry Yard New Row Boroughbridge York YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 2016-10-14
dot icon23/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Richard Thorpe on 2014-04-25
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Richard Thorpe on 2012-12-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/02/2012
Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 2012-02-09
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon02/11/2010
Appointment of Senora Elizabeth Alvizar Ceballos as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/03/2010
Director's details changed for Richard Thorpe on 2009-12-31
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2009
Appointment terminated secretary marcus mills
dot icon26/05/2009
Return made up to 11/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / richard thorpe / 31/03/2009
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 11/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 11/03/07; full list of members
dot icon13/03/2007
Secretary's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 11/03/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2005-03-31
dot icon04/04/2005
Return made up to 11/03/05; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon30/03/2004
Return made up to 11/03/04; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 11/03/03; full list of members; amend
dot icon10/06/2003
Accounts for a small company made up to 2002-03-31
dot icon14/04/2003
Return made up to 11/03/03; full list of members
dot icon30/07/2002
Registered office changed on 30/07/02 from: 10 station parade harrogate north yorkshire HG1 1UE
dot icon09/04/2002
Auditor's resignation
dot icon09/04/2002
Return made up to 11/03/02; no change of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: york house cottingley business park bradford west yorkshire BD16 1PF
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon04/06/2001
Return made up to 11/03/01; full list of members
dot icon24/05/2001
Location of register of members
dot icon24/05/2001
Director's particulars changed
dot icon24/05/2001
Registered office changed on 24/05/01 from: c/o buckles accountants 9 walmer villas bradford west yorkshire BD8 7ET
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 11/03/00; no change of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Resolutions
dot icon24/03/1999
Return made up to 11/03/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1999
Director resigned
dot icon27/04/1998
Return made up to 11/03/98; full list of members
dot icon07/10/1997
Ad 17/03/97--------- £ si 5@1=5 £ ic 1/6
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
Registered office changed on 27/03/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
465.00
-
0.00
-
-
2022
2
621.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Thorpe
Director
17/03/1997 - Present
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/03/1997 - 17/03/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/03/1997 - 17/03/1997
12820
Mills, Marcus Lee
Secretary
17/03/1997 - 31/07/2009
1
Alvizar Ceballos, Elizabeth, Senora
Director
16/09/2010 - 30/09/2025
-

Persons with Significant Control

1
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 AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED

AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at 124 Acomb Road, York YO24 4EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED?

toggle

AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1997 .

Where is AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED is registered at 124 Acomb Road, York YO24 4EY.

What does AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AIRE VIEW GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with updates.