Warning: file_put_contents(c/7995b1316fa0b8572f6bfc2eb47204ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aughton Chase Management Company Limited, L39 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUGHTON CHASE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aughton Chase Management Company Limited. The company was founded 7 years ago and was given the registration number 10533592. The firm's registered office is in ORMSKIRK. You can find them at 2 Mill Brook Court, Aughton, Ormskirk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AUGHTON CHASE MANAGEMENT COMPANY LIMITED
Company Number:10533592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Mill Brook Court, Aughton, Ormskirk, England, L39 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Director20 December 2018Active
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Director24 September 2019Active
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Director14 June 2018Active
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Secretary20 December 2016Active
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Director20 December 2016Active
2, Mill Brook Court, Aughton, Ormskirk, England, L39 6AA

Director24 September 2019Active

People with Significant Control

Mrs Amanda Haase-Jones
Notified on:24 September 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:2, Mill Brook Court, Ormskirk, England, L39 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brynley Jones
Notified on:24 September 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:2, Mill Brook Court, Ormskirk, England, L39 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joseph Baccino
Notified on:20 December 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:2, Mill Brook Court, Ormskirk, England, L39 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Cenk Tosun
Notified on:14 June 2018
Status:Active
Date of birth:June 1991
Nationality:German
Country of residence:England
Address:2, Mill Brook Court, Ormskirk, England, L39 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fern Village Developments Limited
Notified on:20 December 2016
Status:Active
Country of residence:United Kingdom
Address:51a, Rectory Road, Nottingham, United Kingdom, NG2 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Address

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

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.