UKBizDB.co.uk

AINSWORTH PROPERTY MANAGEMENT LTD

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

This company is commonly known as Ainsworth Property Management Ltd. The company was founded 23 years ago and was given the registration number 04161850. The firm's registered office is in MANCHESTER. You can find them at 160 Elliott Street, Tyldesley, Manchester, Lancashire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:AINSWORTH PROPERTY MANAGEMENT LTD
Company Number:04161850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:160 Elliott Street, Tyldesley, Manchester, Lancashire, M29 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Georges Court, Lemon Street, Tyldesley, Manchester, England, M29 8GX

Secretary25 September 2023Active
2, St Georges Court, Lemon Street, Tyldesley, Manchester, England, M29 8GX

Director25 September 2023Active
10 Saint Georges Court, Tyldesley, Manchester, M29 8GX

Secretary27 February 2001Active
14 St Georges Court, Lemon Street, Tyldesley, M29 8GX

Secretary13 January 2004Active
11 Saint Georges Court, Tyldesley, Manchester, M29 8GX

Secretary07 March 2003Active
168, Lee Lane, Horwich, Bolton, England, BL6 7AF

Corporate Secretary19 December 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2001Active
Apt 14 Saint Georges Court, Tyldesley, Manchester, M29 8GX

Director27 February 2001Active
Flat 11, St George's Court, Lemon Street Tyldesley, Manchester, England, M29 8GX

Director01 May 2013Active
160 Elliott Street, Tyldesley, Manchester, M29 8DS

Director15 May 2012Active
15 St Georges Court, Tyldesley, Manchester, M29 8GX

Director02 April 2003Active
168, Lee Lane, Horwich, Bolton, England, BL6 7AF

Director22 May 2023Active
8 St Georges Court, Lemon Street, Tyldesley, M29 8GX

Director19 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Miss Lesley Diane Greenhalgh
Notified on:29 September 2023
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:2, St Georges Court, Lemon Street, Manchester, England, M29 8GX
Nature of control:
  • Significant influence or control as trust
Mr David Anthony Eckersley
Notified on:24 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:168, Lee Lane, Bolton, England, BL6 7AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-27Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-19Address

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

Download
2022-12-19Officers

Appoint corporate secretary company with name date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-12-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.