AYNSFORD MANOR RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYNSFORD MANOR RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01231726

Incorporation date

30/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NMC PROPERTY, 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1975)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/06/2025
Termination of appointment of Michael Brian Wilkes as a director on 2025-02-24
dot icon06/06/2025
Appointment of Mrs Marzena Wilkes as a director on 2025-02-24
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/01/2025
Termination of appointment of Susan Clements as a director on 2025-01-14
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon15/02/2023
Appointment of Mr Michael Brian Wilkes as a director on 2021-11-18
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-30 with updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon08/06/2020
Termination of appointment of Jean Elsie Meyrick as a director on 2020-06-01
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Barbara Elizabeth Harding as a director on 2019-03-04
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon31/10/2017
Appointment of Ms Susan Clements as a director on 2016-01-01
dot icon30/10/2017
Rectified This document was removed from the public register on 08/02/2019 as it was invalid, ineffective, was done without the authority of the company, factually inaccurate or derived from something factually inaccurate
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Notification of Neil Cliff as a person with significant control on 2017-01-01
dot icon07/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/06/2016
Registered office address changed from , 67 Newstead Road, Bournemouth, Dorset, BH6 3HL to C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2016-06-08
dot icon08/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Beatrice Grace Osborne as a director on 2015-12-31
dot icon08/06/2016
Termination of appointment of Paul Garard as a secretary on 2015-12-31
dot icon08/06/2016
Appointment of Mr Neil Cliff as a secretary on 2016-01-01
dot icon08/06/2016
Rectified This document was removed from the public register on 08/02/2019 as it was invalid, ineffective, was done without the authority of the company, factually inaccurate or derived from something factually inaccurate
dot icon18/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Peter Randerson on 2012-06-01
dot icon19/07/2013
Director's details changed for Miss Hilary Castle on 2012-06-01
dot icon19/07/2013
Appointment of Judy Janes as a director
dot icon19/07/2013
Director's details changed for Barbara Elizabeth Harding on 2012-06-01
dot icon19/07/2013
Termination of appointment of Executors Devereux as a director
dot icon19/07/2013
Director's details changed for Jean Elsie Meyrick on 2012-06-01
dot icon19/07/2013
Director's details changed for Mr Peter Nicholas Ball on 2012-06-01
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon16/08/2012
Appointment of Miss Hilary Castle as a director
dot icon15/08/2012
Termination of appointment of Leslie Hooper as a director
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon30/08/2011
Appointment of Mr Peter Randerson as a director
dot icon28/08/2011
Termination of appointment of Leslie Hooper as a secretary
dot icon28/08/2011
Termination of appointment of Colin Hunt as a director
dot icon28/08/2011
Appointment of Mr Paul Garard as a secretary
dot icon28/08/2011
Director's details changed for Barry Devereux on 2010-02-01
dot icon28/08/2011
Registered office address changed from , Flat 4 Aynsford Manor, 17 Boscombe Cliff Road, Bournemouth, Dorset, BH5 1JL on 2011-08-28
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Peter Nicholas Ball on 2009-10-01
dot icon31/05/2010
Director's details changed for Beatrice Grace Osborne on 2009-10-01
dot icon31/05/2010
Director's details changed for Jean Elsie Meyrick on 2009-10-01
dot icon31/05/2010
Director's details changed for Colin Frederick Hunt on 2009-10-01
dot icon31/05/2010
Director's details changed for Leslie Charles Hooper on 2009-10-01
dot icon31/05/2010
Director's details changed for Barbara Elizabeth Harding on 2009-10-01
dot icon31/05/2010
Director's details changed for Barry Devereux on 2009-10-01
dot icon23/06/2009
Return made up to 30/05/09; full list of members
dot icon23/06/2009
Director appointed mr peter nicholas ball
dot icon05/01/2009
Return made up to 30/05/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Secretary appointed leslie charles hooper
dot icon10/04/2008
Appointment terminated director and secretary godfrey ball
dot icon02/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 30/05/07; no change of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 30/05/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 30/05/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 30/05/04; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Return made up to 30/05/03; full list of members
dot icon29/06/2002
Return made up to 30/05/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/06/2002
New director appointed
dot icon05/07/2001
New director appointed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 30/05/01; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 30/05/00; full list of members
dot icon17/05/2000
Secretary resigned;director resigned
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Registered office changed on 17/05/00 from: flat 6 aynford manor, 17 boscombe cliff road, bournemouth, dorset BH5 1JL
dot icon02/07/1999
Registered office changed on 02/07/99 from: 3 lorne park road, bournemouth, dorset, BH1 1JJ
dot icon23/06/1999
Return made up to 30/05/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon19/06/1998
Return made up to 30/05/98; full list of members
dot icon09/04/1998
New director appointed
dot icon19/02/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New secretary appointed
dot icon11/06/1997
Return made up to 30/05/97; no change of members
dot icon21/03/1997
New director appointed
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon05/07/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon19/06/1996
Return made up to 30/05/96; no change of members
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon13/06/1995
Director resigned
dot icon13/06/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon08/06/1995
Return made up to 30/05/95; full list of members
dot icon13/02/1995
Full accounts made up to 1994-12-31
dot icon16/06/1994
Return made up to 30/05/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Return made up to 30/05/93; full list of members
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon09/06/1992
Return made up to 30/05/92; no change of members
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon25/07/1991
Return made up to 30/05/91; no change of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon09/04/1991
Return made up to 20/01/91; full list of members
dot icon04/03/1991
Director resigned;new director appointed
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 30/05/90; no change of members
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 09/05/89; no change of members
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon22/09/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Return made up to 01/06/88; full list of members
dot icon13/01/1988
Full accounts made up to 1986-12-31
dot icon13/01/1988
Return made up to 14/05/87; change of members
dot icon15/06/1987
Registered office changed on 15/06/87 from: 16 lorne park road, bournemouth, dorset
dot icon30/10/1986
Director resigned;new director appointed
dot icon27/10/1986
Full accounts made up to 1985-12-31
dot icon27/10/1986
Return made up to 28/05/86; full list of members
dot icon30/10/1975
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
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Judy
Director
08/10/2012 - Present
-
Randerson, Peter
Director
10/12/2010 - Present
-
Ball, Peter Nicholas
Director
25/11/2008 - Present
-
Wilkes, Marzena
Director
24/02/2025 - Present
7
Wilkes, Michael Brian
Director
18/11/2021 - 24/02/2025
13

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 AYNSFORD MANOR RESIDENTS COMPANY LIMITED

AYNSFORD MANOR RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 30/10/1975 with the registered office located at C/O NMC PROPERTY, 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU. 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 AYNSFORD MANOR RESIDENTS COMPANY LIMITED?

toggle

AYNSFORD MANOR RESIDENTS COMPANY LIMITED is currently Active. It was registered on 30/10/1975 .

Where is AYNSFORD MANOR RESIDENTS COMPANY LIMITED located?

toggle

AYNSFORD MANOR RESIDENTS COMPANY LIMITED is registered at C/O NMC PROPERTY, 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU.

What does AYNSFORD MANOR RESIDENTS COMPANY LIMITED do?

toggle

AYNSFORD MANOR RESIDENTS 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 AYNSFORD MANOR RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.