AZTEC WEST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AZTEC WEST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211517

Incorporation date

19/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minton Place, Station Road, Swindon SN1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon09/10/2025
Resolutions
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Second filing for the appointment of Duncan Edward Thompson as a director
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/11/2024
Termination of appointment of Alan James Herbert as a director on 2024-11-18
dot icon26/11/2024
Appointment of Mr Duncan Edward Tompson as a director on 2024-11-25
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon09/07/2024
Secretary's details changed for Alison Wellman on 2024-07-09
dot icon30/11/2023
Appointment of Mr Alan James Herbert as a director on 2023-11-23
dot icon30/11/2023
Appointment of Mr Howard Robert Mario Williamson as a director on 2023-11-23
dot icon27/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon12/10/2023
Termination of appointment of Gareth James Ireland as a director on 2023-08-01
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon05/11/2020
Secretary's details changed for Alison Wellman on 2020-10-08
dot icon01/10/2020
Director's details changed for Mr Mark Geoffrey Smith on 2020-06-22
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon06/01/2020
Appointment of Mr Robert Davis as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Simon John Newton as a director on 2019-11-30
dot icon06/01/2020
Appointment of Mr Mark Geoffrey Smith as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Piers Christopher Chapman as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Mark Geoffrey Smith as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Robert Davis as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Howard Evans as a director on 2019-11-30
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon07/05/2019
Appointment of Mr Robert Davis as a director on 2019-03-31
dot icon07/05/2019
Termination of appointment of James Joseph Flynn as a director on 2019-03-31
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon08/02/2018
Appointment of Mr Gareth James Ireland as a director on 2018-02-06
dot icon11/01/2018
Director's details changed for Mr Mark Geoffrey Smith on 2018-01-10
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Termination of appointment of Robert Paul Reed as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Richard James Potter as a director on 2017-06-23
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2017-01-15
dot icon14/11/2016
Director's details changed for Mr Robert Paul Reed on 2016-11-10
dot icon03/11/2016
Statement of capital on 2016-11-03
dot icon05/10/2016
Statement by Directors
dot icon05/10/2016
Solvency Statement dated 18/08/16
dot icon05/10/2016
Resolutions
dot icon05/10/2016
Change of share class name or designation
dot icon05/10/2016
Particulars of variation of rights attached to shares
dot icon10/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2015-06-21 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Mark Geoffrey Smith as a director on 2016-05-19
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/03/2015
Appointment of Mr Robert Paul Reed as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of Emily Jane Easton Nielson as a director on 2015-02-19
dot icon03/03/2015
Termination of appointment of Robert Paul Reed as a director on 2015-02-19
dot icon05/02/2015
Appointment of Alison Wellman as a secretary on 2015-01-15
dot icon05/02/2015
Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 2015-01-15
dot icon05/02/2015
Appointment of Mr James Joseph Flynn as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of David Russell Workman as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of Julian Francis Bates as a director on 2015-01-15
dot icon29/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Howard Evans as a director on 2014-07-29
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon14/08/2013
Appointment of Julian Francis Bates as a director
dot icon14/08/2013
Appointment of David Russell Workman as a director
dot icon24/07/2013
Termination of appointment of Ancosec Limited as a secretary
dot icon18/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/07/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon12/07/2013
Appointment of Piers Christopher Chapman as a director
dot icon12/07/2013
Appointment of Simon John Newton as a director
dot icon11/07/2013
Termination of appointment of Andrew Johnston as a director
dot icon10/07/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-07-10
dot icon04/07/2013
Termination of appointment of James Cornell as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/06/2011
Cancellation of shares. Statement of capital on 2011-06-14
dot icon08/06/2011
Purchase of own shares.
dot icon02/06/2011
Appointment of Mr Robert Paul Reed as a director
dot icon13/04/2011
Resolutions
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed for Emily Jane Easton Nielson on 2011-02-11
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon14/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon17/06/2010
Termination of appointment of Michael Tibbetts as a director
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon30/01/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon29/01/2010
Appointment of James Martin Cornell as a director
dot icon29/01/2010
Appointment of Mr Richard James Potter as a director
dot icon05/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 28/06/09; full list of members
dot icon10/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon07/08/2008
Return made up to 28/06/08; full list of members
dot icon24/07/2008
Director appointed michael james o'sullivan
dot icon17/07/2008
Director appointed nigel howard pope
dot icon15/07/2008
Director appointed andrew james johnston
dot icon11/07/2008
Appointment terminated director jeffrey pulsford
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon25/09/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 28/06/07; full list of members
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon23/05/2007
Memorandum and Articles of Association
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon03/04/2007
£ ic 504/500 17/11/06 £ sr 4@1=4
dot icon01/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 28/06/04; full list of members
dot icon08/02/2004
Ad 19/12/03--------- £ si 1@1=1 £ ic 503/504
dot icon23/07/2003
Return made up to 28/06/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 28/06/02; change of members
dot icon10/12/2001
Secretary's particulars changed
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon07/07/2001
Return made up to 28/06/01; change of members
dot icon01/12/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 28/06/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon16/08/1999
Return made up to 28/06/99; change of members
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Director's particulars changed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 28/06/98; change of members
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon03/10/1997
Secretary's particulars changed
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 28/06/97; full list of members
dot icon15/07/1997
Location of register of members address changed
dot icon03/06/1997
Secretary's particulars changed
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New secretary appointed
dot icon23/08/1996
Auditor's resignation
dot icon29/07/1996
Return made up to 28/06/96; change of members
dot icon16/07/1996
Director resigned
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon03/01/1996
Miscellaneous
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 28/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned
dot icon11/08/1994
Return made up to 28/06/94; full list of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
New director appointed
dot icon20/10/1993
Director resigned
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 28/06/93; change of members
dot icon23/02/1993
Director's particulars changed
dot icon23/02/1993
Registered office changed on 23/02/93 from: 1 brewers green london SW1H 0RB
dot icon27/01/1993
Ad 07/01/93--------- £ si 12@1=12 £ ic 341/353
dot icon12/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon29/07/1992
Ad 30/06/92--------- £ si 2@1=2 £ ic 339/341
dot icon22/07/1992
Return made up to 28/06/92; full list of members
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon27/05/1992
Director resigned
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon17/12/1991
Ad 28/06/91--------- £ si 71@1
dot icon07/10/1991
Ad 17/04/90--------- £ si 19@1
dot icon19/09/1991
Ad 18/12/89--------- £ si 3@1
dot icon19/09/1991
Ad 17/04/90--------- £ si 5@1
dot icon19/09/1991
Ad 14/02/90--------- £ si 11@1
dot icon19/09/1991
Ad 27/10/89--------- £ si 28@1
dot icon19/09/1991
Ad 12/04/88--------- £ si 10@1
dot icon19/09/1991
Ad 14/02/90--------- £ si 8@1
dot icon19/09/1991
Ad 18/12/89--------- £ si 19@1
dot icon19/09/1991
Ad 14/04/88--------- £ si 8@1
dot icon19/09/1991
Ad 28/12/89--------- £ si 4@1
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
Ad 31/07/91--------- £ si 8@1=8 £ ic 331/339
dot icon29/08/1991
Ad 31/07/91--------- £ si 3@1=3 £ ic 328/331
dot icon29/08/1991
Ad 31/07/91--------- £ si 15@1=15 £ ic 313/328
dot icon16/08/1991
Director resigned
dot icon09/08/1991
New secretary appointed
dot icon25/07/1991
Return made up to 28/06/91; change of members
dot icon09/07/1991
New director appointed
dot icon05/07/1991
Ad 11/01/90--------- £ si 12@1
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Director resigned
dot icon03/05/1991
New director appointed
dot icon26/02/1991
Full accounts made up to 1989-12-31
dot icon24/02/1991
Return made up to 18/06/90; full list of members
dot icon13/02/1991
Full accounts made up to 1988-12-31
dot icon15/11/1990
New director appointed
dot icon30/10/1990
Ad 14/09/90--------- £ si 8@1=8 £ ic 250/258
dot icon11/10/1990
Director's particulars changed
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon26/03/1990
Return made up to 18/06/89; full list of members
dot icon18/01/1990
New director appointed
dot icon04/01/1990
Director resigned
dot icon16/10/1989
New director appointed
dot icon16/10/1989
New director appointed
dot icon09/10/1989
Director resigned
dot icon26/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Memorandum and Articles of Association
dot icon11/04/1988
Conve
dot icon07/04/1988
Wd 08/03/88 ad 04/03/88--------- £ si 16@1=16 £ ic 49/65
dot icon21/03/1988
Wd 22/02/88 ad 18/02/88--------- £ si 37@1=37 £ ic 12/49
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Conve
dot icon14/03/1988
£ nc 100/1000
dot icon03/03/1988
Wd 02/02/88 ad 01/02/88--------- £ si 10@1=10 £ ic 2/12
dot icon28/02/1988
Registered office changed on 28/02/88 from: 118 chancery lane london WC2A ijj
dot icon28/02/1988
Accounting reference date notified as 31/12
dot icon16/02/1988
Certificate of change of name
dot icon16/02/1988
Certificate of change of name
dot icon12/02/1988
Registered office changed on 12/02/88 from: 183-185 bermondsey st london SE1 3UW
dot icon12/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
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

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

Employees

2022

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robert
Director
30/03/2019 - 29/11/2019
39
Davis, Robert
Director
30/11/2019 - Present
39
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
Johnston, Andrew James
Director
29/06/2008 - 30/06/2013
76

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTEC WEST MANAGEMENT LIMITED

AZTEC WEST MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at Minton Place, Station Road, Swindon SN1 1DA. 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 AZTEC WEST MANAGEMENT LIMITED?

toggle

AZTEC WEST MANAGEMENT LIMITED is currently Active. It was registered on 19/01/1988 .

Where is AZTEC WEST MANAGEMENT LIMITED located?

toggle

AZTEC WEST MANAGEMENT LIMITED is registered at Minton Place, Station Road, Swindon SN1 1DA.

What does AZTEC WEST MANAGEMENT LIMITED do?

toggle

AZTEC WEST MANAGEMENT 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 AZTEC WEST MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-19 with updates.