This company is commonly known as Ayersmont Limited. The company was founded 34 years ago and was given the registration number 02454902. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AYERSMONT LIMITED |
---|---|---|
Company Number | : | 02454902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Secretary | 21 December 1995 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 21 December 1995 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 22 January 2016 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 06 June 1994 | Active |
Southcroft, Brent Knoll, TA9 4BE | Secretary | - | Active |
46 Royal Sands, Weston Super Mare, BA23 4NH | Director | - | Active |
Southcroft, Brent Knoll, TA9 4BE | Director | - | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Director | - | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Director | - | Active |
Mr Leslie Martin Payton Hutchings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Ms Patricia Ann Hardick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type group. | Download |
2023-01-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type group. | Download |
2021-02-11 | Accounts | Accounts with accounts type group. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type group. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type group. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Capital | Capital cancellation shares. | Download |
2016-02-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.