UKBizDB.co.uk

AYERSMONT LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Secretary21 December 1995Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director21 December 1995Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director22 January 2016Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director06 June 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-01-13Accounts

Accounts with accounts type group.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type group.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type group.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-04-17Address

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

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type group.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Capital

Capital cancellation shares.

Download
2016-02-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.