UKBizDB.co.uk

AYDON HOUSE 96 LIMITED

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

This company is commonly known as Aydon House 96 Limited. The company was founded 28 years ago and was given the registration number 03128959. The firm's registered office is in SUNDERLAND. You can find them at 9 Westcliffe Road, , Sunderland, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AYDON HOUSE 96 LIMITED
Company Number:03128959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Westcliffe Road, Sunderland, England, SR6 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Westcliffe Road, Sunderland, England, SR6 9NW

Director11 April 2017Active
5, Castle Mews, Sunderland, England, SR3 3DX

Secretary14 December 2015Active
21 Aydon House Farringdon, Sunderland, SR3 3HN

Secretary19 October 2004Active
21, Aydon Houses, Farringdon, Sunderland, England, SR3 3HN

Secretary22 February 2012Active
6 Castle Mews, Farringdon, Sunderland, SR3 3DX

Secretary03 November 2006Active
23 Aydon House, Farringdon, Sunderland, SR3 3HN

Secretary18 November 1997Active
1 Aydon House Castle Green, Farringdon, Sunderland, SR3 3HN

Secretary21 November 1995Active
6, Wycliffe Road, Sunderland, England, SR4 7QG

Secretary11 April 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 November 1995Active
4 Castle Mews, Farringdon, Sunderland, SR3 3DX

Director11 July 2005Active
21 Aydon House Farringdon, Sunderland, SR3 3HN

Director19 October 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 November 1995Active
6 Castle Mews, Farringdon, Sunderland, SR3 3DX

Director03 November 2006Active
6 Castle Mews, Sunderland, SR3 3DX

Director20 September 2000Active
15 Aydon House Castle Green, Farringdon, Sunderland, SR3 3HN

Director21 November 1995Active
4 Castle Mews, Sunderland, SR3 3DX

Director01 January 2000Active
5 Castle Mews, Sunderland, SR3 3DX

Director12 February 2000Active
23 Aydon House, Farringdon, Sunderland, SR3 3HN

Director18 November 1997Active
6, Wycliffe Road, Sunderland, England, SR4 7QG

Director30 January 2012Active
69 Ashdown Road, Farringdon, Sunderland, SR3 3HU

Director21 November 1995Active
3 Aydon House Castle Green, Farringdon, Sunderland, SR3 3HN

Director21 November 1995Active
6, Wycliffe Road, Sunderland, England, SR4 7QG

Director14 December 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 November 1995Active

People with Significant Control

Ms Gail Seymour-Elliott
Notified on:01 December 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:9, Westcliffe Road, Sunderland, England, SR6 9NW
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Address

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

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.