UKBizDB.co.uk

AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lynwood, Moss Lane, Little Hoole, Preston, England, PR4 4TA

Secretary01 July 2017Active
The Maltings, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH

Director06 May 2023Active
Lynwood, Moss Lane, Little Hoole, Preston, England, PR4 4TA

Director01 July 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 February 2001Active
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH

Secretary23 May 2003Active
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH

Secretary06 May 2005Active
Lowgarth, Lowgate, Levens, Kendal, LA8 8NJ

Secretary06 February 2001Active
The Byre, Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH

Director01 July 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 February 2001Active
The Byre 2 Aynsome Mill Farm, Cartmel, Grange Over Sands, LA11 6HH

Director23 May 2003Active
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH

Director10 May 2008Active
The Malting House 1 Aynsome Mill Farm, Cartmel, LA11 6HH

Director23 May 2003Active
The Byre, Aynsome Mill Farm, Aynsome Lane, Cartmel, Grange-Over-Sands, England, LA11 6HH

Director09 May 2011Active
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH

Director06 May 2005Active
Springfield, Windermere Road, Lindale, Grange Over Sands, LA11 6LB

Director06 February 2001Active
Lowgarth, Lowgate, Levens, Kendal, LA8 8NJ

Director06 February 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Address

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

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.