UKBizDB.co.uk

AQUAE SULIS MANAGEMENT LIMITED

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

This company is commonly known as Aquae Sulis Management Limited. The company was founded 9 years ago and was given the registration number 09474869. The firm's registered office is in MANCHESTER. You can find them at Zest Property Management 1a Church Street, Eccles, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AQUAE SULIS MANAGEMENT LIMITED
Company Number:09474869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Zest Property Management 1a Church Street, Eccles, Manchester, England, M30 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 March 2015Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director03 September 2018Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director21 April 2020Active
Butterworths, 5 Station Yard, Needham Market, England, IP6 8AS

Director06 March 2015Active

People with Significant Control

T Keegan Ltd
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
J Keegan Limited
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ajhc Limited
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Joshua Keegan
Notified on:03 September 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Butterworths, 5 Station Yard, Needham Market, England, IP6 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Alastair James Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Zest Property Management, 1a Church Street, Manchester, England, M30 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Keegan
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Zest Property Management, 1a Church Street, Manchester, England, M30 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-05Address

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

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.