This company is commonly known as Aynsome Mill Farm Management Company Limited. The company was founded 23 years ago and was given the registration number 04154370. The firm's registered office is in CARTMEL, GRANGE-OVER-SANDS. You can find them at The Byre Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-over-sands, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04154370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Byre Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-over-sands, Cumbria, England, LA11 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood, Moss Lane, Little Hoole, Preston, England, PR4 4TA | Secretary | 01 July 2017 | Active |
The Maltings, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH | Director | 06 May 2023 | Active |
Lynwood, Moss Lane, Little Hoole, Preston, England, PR4 4TA | Director | 01 July 2017 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 February 2001 | Active |
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH | Secretary | 23 May 2003 | Active |
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH | Secretary | 06 May 2005 | Active |
Lowgarth, Lowgate, Levens, Kendal, LA8 8NJ | Secretary | 06 February 2001 | Active |
The Byre, Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH | Director | 01 July 2017 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 February 2001 | Active |
The Byre 2 Aynsome Mill Farm, Cartmel, Grange Over Sands, LA11 6HH | Director | 23 May 2003 | Active |
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH | Director | 10 May 2008 | Active |
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH | Director | 23 May 2003 | Active |
The Byre, Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH | Director | 09 May 2011 | Active |
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH | Director | 06 May 2005 | Active |
Springfield, Windermere Road, Lindale, Grange Over Sands, LA11 6LB | Director | 06 February 2001 | Active |
Lowgarth, Lowgate, Levens, Kendal, LA8 8NJ | Director | 06 February 2001 | Active |
Mr John Batty | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aynsome Mill Farm, Cartmel, Grange-Over-Sands, England, LA11 6HH |
Nature of control | : |
|
Mrs Brenda Jane Oakes | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynwood, Moss Lane, Preston, England, PR4 4TA |
Nature of control | : |
|
Mr Robin James Oram | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aynsome Mill Farm, Cartmel, Grange-Over-Sands, England, LA11 6HH |
Nature of control | : |
|
Mr John Mottram Kerr | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, Aynsome Mill Farm, Cartmel, Grange-Over-Sands, England, LA11 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Officers | Appoint person secretary company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.