UKBizDB.co.uk

AYRES ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ayres Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05216101. The firm's registered office is in MANCHESTER. You can find them at 250 Ayres Road, , Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AYRES ROAD MANAGEMENT COMPANY LIMITED
Company Number:05216101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:250 Ayres Road, Manchester, England, M16 9GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Ayres Road, Manchester, United Kingdom, M16 9GE

Director12 February 2019Active
Flat 3, 248, Ayres Road, Manchester, England, M16 9GE

Director15 February 2016Active
61 Cherry Lane, Sale, M33 4WE

Secretary27 August 2004Active
252a Finney Lane, Heald Green, SK8 3QD

Secretary01 April 2007Active
Richmond House, Heath Road, Hale Altrincham, WA14 2XP

Corporate Secretary01 November 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary27 August 2004Active
10, King Street South, Rochdale, England, OL11 3TR

Director15 February 2016Active
165, Oldfield Road, Altringham, United Kingdom, WA14 4HY

Director20 April 2010Active
Craven House, 4 Britannia Road, Sale, M33 2AA

Director01 April 2007Active
19 The Waterside, Bridgewater Street, Sale, M33 7LQ

Director27 August 2004Active
15, Northbank Walk, West Didsbury, Manchester, M20 2YH

Director15 February 2016Active
Flat 2 244 Ayres Road, Old Trafford, Manchester, M16 9GE

Director04 February 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director27 August 2004Active

People with Significant Control

Ms Sasha Spenett
Notified on:27 August 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:15, North Bank Walk, Manchester, England, M20 2YH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

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

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Address

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

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Address

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

Download
2018-07-28Officers

Change person director company with change date.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2018-02-16Address

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

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.