AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815224

Incorporation date

05/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Queens Road, Hale, Altrincham, Cheshire WA15 9HECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon30/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Termination of appointment of Richard John Harding as a director on 2022-02-10
dot icon03/02/2023
Appointment of Mr Malcolm John Arthur Gow as a director on 2022-01-20
dot icon03/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/07/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Compulsory strike-off action has been discontinued
dot icon14/12/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon28/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon11/09/2009
Return made up to 05/05/09; full list of members
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/11/2008
Return made up to 05/05/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/07/2007
Return made up to 05/05/07; full list of members
dot icon11/10/2006
Return made up to 05/05/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/11/2005
Return made up to 05/05/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/06/2005
Registered office changed on 13/06/05 from: york house 14 bentinck road altrincham cheshire WA14 2BP
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New secretary appointed
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon12/06/2003
Return made up to 05/05/03; change of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/05/2002
Return made up to 05/05/02; change of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: york house bentinck road altrincham cheshire WA14 2BP
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon15/06/2000
Full accounts made up to 1999-09-30
dot icon02/06/2000
Return made up to 05/05/00; change of members
dot icon21/01/2000
Registered office changed on 21/01/00 from: theobald house york drive bowdon cheshire WA14 3HF
dot icon19/08/1999
Full accounts made up to 1998-09-30
dot icon18/06/1999
Return made up to 05/05/99; change of members
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon11/06/1998
Return made up to 05/05/98; full list of members
dot icon27/06/1997
Return made up to 05/05/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-09-30
dot icon25/11/1996
Full accounts made up to 1995-09-30
dot icon06/10/1996
Return made up to 05/05/96; full list of members
dot icon05/07/1995
Return made up to 05/05/95; full list of members
dot icon05/01/1995
Accounting reference date extended from 31/05 to 30/09
dot icon01/11/1994
Full accounts made up to 1994-05-31
dot icon08/06/1994
Return made up to 05/05/94; full list of members
dot icon13/08/1993
Particulars of contract relating to shares
dot icon13/08/1993
Ad 26/05/93--------- £ si 46@1
dot icon16/07/1993
Ad 26/05/93--------- £ si 46@1=46 £ ic 2/48
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Memorandum and Articles of Association
dot icon07/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
New secretary appointed;director resigned;new director appointed
dot icon02/06/1993
Secretary resigned;new director appointed
dot icon02/06/1993
Registered office changed on 02/06/93 from: 2 baches street 1ONDON N1 6UB
dot icon01/06/1993
Certificate of change of name
dot icon05/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/05/1993 - 20/05/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/05/1993 - 01/07/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
05/05/1993 - 20/05/1993
43699
Harding, Richard John
Director
20/05/1993 - 10/02/2022
6
Gow, Malcolm John Arthur
Director
20/01/2022 - Present
21

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 AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED

AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1993 with the registered office located at 21 Queens Road, Hale, Altrincham, Cheshire WA15 9HE. There are currently 2 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 AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1993 .

Where is AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED is registered at 21 Queens Road, Hale, Altrincham, Cheshire WA15 9HE.

What does AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AYLESFORD STREET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.