UKBizDB.co.uk

AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ainsdale Management Company Southport Limited. The company was founded 23 years ago and was given the registration number 04182311. The firm's registered office is in HODDESDON. You can find them at R M G House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AINSDALE MANAGEMENT COMPANY SOUTHPORT LIMITED
Company Number:04182311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, Regal Court, Liverpool Road, Southport, England, PR8 3BU

Director07 September 2020Active
Flat 8, Regal Court, Liverpool Road, Southport, England, PR8 3BU

Director07 September 2020Active
231 Outwood Lane, Leeds, LS18 4SR

Secretary19 March 2001Active
15 Coventry Avenue, Stockport, SK3 0QS

Secretary08 April 2005Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Corporate Secretary21 June 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 March 2001Active
6, Liverpool Road, Southport, England, PR8 3BU

Director25 July 2019Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director18 January 2005Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director03 August 2018Active
Flat 1 Regal Court, Liverpool Road, Ainsdale, PR8 3BU

Director18 April 2005Active
Moor End, High Moor Road, North Rigton, LS17 0AE

Director19 March 2001Active
231 Outwood Lane, Leeds, LS18 4SR

Director19 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 March 2001Active

People with Significant Control

Mr Justin William Herbert
Notified on:03 August 2018
Status:Active
Date of birth:May 1968
Nationality:British
Address:R M G House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Robert Stock Grindlay
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:R M G House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

Change registered office address company with date old address new address.

Download
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.