UKBizDB.co.uk

AYRESBROOK LIMITED

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

This company is commonly known as Ayresbrook Limited. The company was founded 22 years ago and was given the registration number 04364241. The firm's registered office is in . You can find them at County Gates, Bournemouth, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AYRESBROOK LIMITED
Company Number:04364241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:County Gates, Bournemouth, BH1 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Gates, Bournemouth, BH1 2NF

Secretary19 September 2018Active
County Gates, Bournemouth, BH1 2NF

Director04 February 2022Active
County Gates, Bournemouth, BH1 2NF

Director17 November 2022Active
County Gates, Bournemouth, BH1 2NF

Director25 May 2023Active
County Gates, Bournemouth, BH1 2NF

Secretary24 August 2007Active
Morys, Great Coxwell, Faringdon, SN7 7NG

Secretary02 February 2004Active
49 Swanmore Road, Bournemouth, BH7 6PD

Secretary01 October 2002Active
34 Albion Way, Verwood, BH31 7LR

Secretary08 February 2002Active
County Gates, Bournemouth, BH1 2NF

Secretary01 January 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary31 January 2002Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director17 August 2007Active
County Gates, Bournemouth, BH1 2NF

Director24 August 2007Active
County Gates, Bournemouth, BH1 2NF

Director04 February 2022Active
County Gates, Bournemouth, England, BH1 2NF

Director16 January 2020Active
Morys, Great Coxwell, Faringdon, SN7 7NG

Director29 October 2004Active
7 Herringston Road, Dorchester, DT1 2BS

Director08 February 2002Active
Lychpit House, Little Basing, Basingstoke, RG24 8AX

Director29 October 2004Active
County Gates, Bournemouth, BH1 2NF

Director09 November 2010Active
49 Swanmore Road, Bournemouth, BH7 6PD

Director23 July 2002Active
County Gates, Bournemouth, BH1 2NF

Director30 June 2017Active
County Gates, Bournemouth, BH1 2NF

Director01 July 2018Active
34 Albion Way, Verwood, BH31 7LR

Director08 February 2002Active
County Gates, Bournemouth, BH1 2NF

Director20 March 2019Active
County Gates, Bournemouth, BH1 2NF

Director01 January 2013Active
County Gates, Bournemouth, BH1 2NF

Director30 November 2019Active
32 Clifton Road, Lower Parkstone, Poole, BH14 9PP

Director27 October 2006Active
32 Clifton Road, Lower Parkstone, Poole, BH14 9PP

Director23 July 2002Active
County Gates, Bournemouth, BH1 2NF

Director04 June 2020Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director31 January 2002Active

People with Significant Control

Liverpool Victoria Financial Services Limited
Notified on:02 January 2020
Status:Active
Address:County Gates, Bournemouth, BH1 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.