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.
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 | : |
|
Registered Address | : | R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, Regal Court, Liverpool Road, Southport, England, PR8 3BU | Director | 07 September 2020 | Active |
Flat 8, Regal Court, Liverpool Road, Southport, England, PR8 3BU | Director | 07 September 2020 | Active |
231 Outwood Lane, Leeds, LS18 4SR | Secretary | 19 March 2001 | Active |
15 Coventry Avenue, Stockport, SK3 0QS | Secretary | 08 April 2005 | Active |
R M G House, Essex Road, Hoddesdon, EN11 0DR | Corporate Secretary | 21 June 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 March 2001 | Active |
6, Liverpool Road, Southport, England, PR8 3BU | Director | 25 July 2019 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB | Director | 18 January 2005 | Active |
R M G House, Essex Road, Hoddesdon, EN11 0DR | Director | 03 August 2018 | Active |
Flat 1 Regal Court, Liverpool Road, Ainsdale, PR8 3BU | Director | 18 April 2005 | Active |
Moor End, High Moor Road, North Rigton, LS17 0AE | Director | 19 March 2001 | Active |
231 Outwood Lane, Leeds, LS18 4SR | Director | 19 March 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.