AYTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AYTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06220511

Incorporation date

20/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ayton Property Ltd. 1 Richardsons Yard, Houndgate, Darlington DL1 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-04-30
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/09/2020
Appointment of Mr Norman Honeyman as a secretary on 2020-09-21
dot icon22/09/2020
Termination of appointment of Simon Mark Sykes as a director on 2020-09-21
dot icon22/09/2020
Termination of appointment of Simon Mark Sykes as a secretary on 2020-09-21
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/07/2019
Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL on 2019-07-05
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon13/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon27/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/08/2016
Appointment of Mr Simon Mark Sykes as a director on 2016-07-15
dot icon15/07/2016
Registered office address changed from 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 2016-07-15
dot icon15/07/2016
Termination of appointment of Simon Mark Sykes as a director on 2016-07-15
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/12/2015
Register inspection address has been changed from Richardson's Yard 2 Houndgate Darlington Co. Durham DL3 5RL United Kingdom to 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL
dot icon27/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Simon Mark Sykes on 2014-01-13
dot icon30/04/2014
Compulsory strike-off action has been discontinued
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Secretary's details changed for Mr Simon Sykes on 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Appointment of Mr Simon Sykes as a secretary
dot icon16/09/2011
Termination of appointment of Patricia Purves as a director
dot icon16/09/2011
Termination of appointment of Neil Purves as a secretary
dot icon03/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/06/2011
Director's details changed for Patricia Anne Kennedy Purves on 2011-02-11
dot icon02/06/2011
Appointment of Mr Simon Mark Sykes as a director
dot icon02/06/2011
Termination of appointment of Stephen Lawson as a director
dot icon27/05/2011
Appointment of Patricia Anne Kennedy Purves as a director
dot icon27/05/2011
Termination of appointment of Neil Purves as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Registered office address changed from Richardsons Yard 2 Houndgate Darlington Co. Durham DL1 5RL on 2010-05-17
dot icon17/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Norman Honeyman on 2010-04-20
dot icon14/05/2010
Director's details changed for Mr Neil Mcqueen Purves on 2010-04-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/05/2009
Return made up to 20/04/09; no change of members
dot icon11/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/09/2008
Capitals not rolled up
dot icon08/09/2008
Return made up to 20/04/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 4 grey towers wyke lane, nunthorpe middlesbrough TS7 0GD
dot icon08/09/2008
Location of debenture register
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Director appointed norman honeyman
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.08K
-
0.00
-
-
2022
0
93.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Simon Mark
Secretary
11/02/2011 - 21/09/2020
-
Sykes, Simon Mark
Director
10/02/2011 - 15/07/2016
4
COMPANY DIRECTORS LIMITED
Nominee Director
20/04/2007 - 20/04/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/04/2007 - 20/04/2007
68517
Lawson, Stephen
Director
20/04/2007 - 11/02/2011
3

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 AYTON PROPERTY LIMITED

AYTON PROPERTY LIMITED is an(a) Active company incorporated on 20/04/2007 with the registered office located at Ayton Property Ltd. 1 Richardsons Yard, Houndgate, Darlington DL1 5RL. 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 AYTON PROPERTY LIMITED?

toggle

AYTON PROPERTY LIMITED is currently Active. It was registered on 20/04/2007 .

Where is AYTON PROPERTY LIMITED located?

toggle

AYTON PROPERTY LIMITED is registered at Ayton Property Ltd. 1 Richardsons Yard, Houndgate, Darlington DL1 5RL.

What does AYTON PROPERTY LIMITED do?

toggle

AYTON PROPERTY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AYTON PROPERTY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.