AYKROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYKROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106014

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Market Deeping, Peterborough PE6 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon09/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon28/02/2022
Termination of appointment of Martin Allan Cozens as a director on 2021-08-27
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Miss Helen Van Baarle as a director on 2019-10-31
dot icon12/11/2019
Appointment of Mrs Barbara Shepherd as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of Glenn David John Harvey as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of Lynda Rosemary Born as a director on 2019-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Cessation of Chris Nigel Kenneth Barber as a person with significant control on 2018-05-23
dot icon23/05/2018
Notification of Annette Jayne Semple as a person with significant control on 2018-05-23
dot icon23/05/2018
Termination of appointment of David Ward as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Chris Nigel Kenneth Barber as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mr Martin Allan Cozens as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mr Bryan Donald Surridge as a director on 2018-05-23
dot icon01/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon01/05/2018
Registered office address changed from 9 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB England to 11 High Street Market Deeping Peterborough PE6 8ED on 2018-05-01
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Registered office address changed from Bank Chambers 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA to 9 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB on 2016-05-25
dot icon02/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon25/04/2016
Appointment of Mrs Alison Jean Thurston as a director on 2016-04-13
dot icon22/04/2016
Director's details changed for Mr Glenn David John Harvey on 2016-04-22
dot icon22/04/2016
Termination of appointment of Janette Barber as a director on 2016-04-13
dot icon22/04/2016
Termination of appointment of Andrew Ramm as a director on 2016-04-13
dot icon21/04/2016
Appointment of Mr Christopher Nigel Kenneth Barber as a director on 2016-04-13
dot icon20/04/2016
Appointment of Mr Glenn David John Harvey as a director on 2016-04-13
dot icon20/04/2016
Appointment of Mr David Ward as a director on 2016-04-13
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon24/05/2013
Appointment of Janette Barber as a director
dot icon09/04/2013
Registered office address changed from 23 Aykroft Bourne Lincolnshire PE10 0QX United Kingdom on 2013-04-09
dot icon06/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Termination of appointment of Cyril Harper as a director
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Registered office address changed from 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ United Kingdom on 2011-01-19
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Helen Denise Lunn on 2010-01-01
dot icon20/04/2010
Director's details changed for Lynda Rosemary Born on 2010-01-01
dot icon20/04/2010
Director's details changed for Andrew Ramm on 2010-01-01
dot icon20/04/2010
Director's details changed for Cyril Douglas Harper on 2010-01-01
dot icon02/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 20/04/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 21 aykroft bourne lincolnshire PE10 0QX
dot icon20/04/2009
Appointment terminated secretary cyril harper
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 20/04/08; full list of members
dot icon24/04/2008
Director appointed helen denise lunn
dot icon25/03/2008
Appointment terminated director margaret jessop
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 20/04/07; full list of members
dot icon07/02/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon06/10/2006
Resolutions
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Location of register of members
dot icon11/04/2006
Director resigned
dot icon08/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon17/02/2006
Registered office changed on 17/02/06 from: cpm house essex road hoddesdon herts EN11 0DR
dot icon23/11/2005
Registered office changed on 23/11/05 from: 29 aykroft bourne lincolnshire PE10 0QX
dot icon03/11/2005
Full accounts made up to 2005-04-30
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon16/05/2005
Return made up to 20/04/05; full list of members
dot icon18/04/2005
Ad 30/03/05--------- £ si 5@1=5 £ ic 1/6
dot icon07/04/2005
Registered office changed on 07/04/05 from: holland place wardentree park pinchbeck spalding lincolnshire PE11 3ZN
dot icon07/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Secretary resigned;director resigned
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: allison house banbury close west elloe avenue spalding lincolnshire PE11 2BS
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon20/04/2004
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
31/03/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.22K
-
0.00
-
-
2022
-
623.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Paul
Director
20/04/2004 - 30/03/2005
101
Ward, David
Director
13/04/2016 - 23/05/2018
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/04/2004 - 20/04/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/04/2004 - 20/04/2004
9963
West, Andrew Roger
Director
20/04/2004 - 22/03/2005
29

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+
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 AYKROFT MANAGEMENT COMPANY LIMITED

AYKROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at 11 High Street, Market Deeping, Peterborough PE6 8ED. There are currently 5 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 AYKROFT MANAGEMENT COMPANY LIMITED?

toggle

AYKROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/2004 .

Where is AYKROFT MANAGEMENT COMPANY LIMITED located?

toggle

AYKROFT MANAGEMENT COMPANY LIMITED is registered at 11 High Street, Market Deeping, Peterborough PE6 8ED.

What does AYKROFT MANAGEMENT COMPANY LIMITED do?

toggle

AYKROFT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AYKROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/05/2025: Confirmation statement made on 2025-04-20 with no updates.