Company NameAylesford Street Property Management Company Limited
DirectorRichard John Harding
Company StatusActive
Company Number02815224
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Previous NameRevelhandy Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Harding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Secretary NameMr Malcolm John Arthur Gow
NationalityBritish
StatusCurrent
Appointed06 January 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Director NameMrs Ann Margaret Crawford
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 06 January 2005)
RoleSecretary
Correspondence AddressYork House
Bentinck Road
Altrincham
Chesire
WA14 2BP
Secretary NameMr Richard John Harding
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Richard Harding
6.25%
Ordinary
-OTHER
54.17%
-
1 at £1B. Woodcock
2.08%
Ordinary
1 at £1C.i.f. Wallis
2.08%
Ordinary
1 at £1J. Dowson
2.08%
Ordinary
1 at £1K. Trentham
2.08%
Ordinary
1 at £1M. Smith & M. Jewson
2.08%
Ordinary
1 at £1Miss F.o. Akinlose
2.08%
Ordinary
1 at £1Mr F. Barone
2.08%
Ordinary
1 at £1Mr G.h. Mccrostie
2.08%
Ordinary
1 at £1Mr J.a.g. Fawcett
2.08%
Ordinary
1 at £1Mr J.j. Davenport
2.08%
Ordinary
1 at £1Mr M. Cattan
2.08%
Ordinary
1 at £1Mr R.t. Maundrell
2.08%
Ordinary
1 at £1Mr S.d. Cheshire
2.08%
Ordinary
1 at £1Mr S.j. Barrett
2.08%
Ordinary
1 at £1Mr T.f. Hunt
2.08%
Ordinary
1 at £1R.g. Stevens
2.08%
Ordinary
1 at £1S. Bennett-urwin
2.08%
Ordinary
1 at £1S.m. Martin & C.e. Martin
2.08%
Ordinary
1 at £1T.m. Henderson
2.08%
Ordinary

Financials

Year2014
Net Worth£48
Cash£6,080
Current Liabilities£6,032

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
18 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
16 February 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
20 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 48
(8 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 48
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 48
(8 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 48
(8 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 48
(8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 48
(8 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 48
(8 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 48
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
11 September 2009Return made up to 05/05/09; full list of members (20 pages)
11 September 2009Return made up to 05/05/09; full list of members (20 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (2 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (2 pages)
5 November 2008Return made up to 05/05/08; full list of members (13 pages)
5 November 2008Return made up to 05/05/08; full list of members (13 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (2 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (2 pages)
3 July 2007Return made up to 05/05/07; full list of members (13 pages)
3 July 2007Return made up to 05/05/07; full list of members (13 pages)
11 October 2006Return made up to 05/05/06; full list of members (10 pages)
11 October 2006Return made up to 05/05/06; full list of members (10 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
21 November 2005Return made up to 05/05/05; full list of members (14 pages)
21 November 2005Return made up to 05/05/05; full list of members (14 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
13 June 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
13 June 2005Registered office changed on 13/06/05 from: york house 14 bentinck road altrincham cheshire WA14 2BP (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: york house 14 bentinck road altrincham cheshire WA14 2BP (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 June 2003Return made up to 05/05/03; change of members (8 pages)
12 June 2003Return made up to 05/05/03; change of members (8 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
13 June 2002Total exemption full accounts made up to 30 September 2001 (2 pages)
13 June 2002Total exemption full accounts made up to 30 September 2001 (2 pages)
31 May 2002Return made up to 05/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 May 2002Return made up to 05/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 December 2001Registered office changed on 12/12/01 from: york house bentinck road altrincham cheshire WA14 2BP (1 page)
12 December 2001Registered office changed on 12/12/01 from: york house bentinck road altrincham cheshire WA14 2BP (1 page)
7 June 2001Return made up to 05/05/01; full list of members (9 pages)
7 June 2001Return made up to 05/05/01; full list of members (9 pages)
6 June 2001Full accounts made up to 30 September 2000 (2 pages)
6 June 2001Full accounts made up to 30 September 2000 (2 pages)
15 June 2000Full accounts made up to 30 September 1999 (2 pages)
15 June 2000Full accounts made up to 30 September 1999 (2 pages)
2 June 2000Return made up to 05/05/00; change of members (7 pages)
2 June 2000Return made up to 05/05/00; change of members (7 pages)
21 January 2000Registered office changed on 21/01/00 from: theobald house york drive bowdon cheshire WA14 3HF (1 page)
21 January 2000Registered office changed on 21/01/00 from: theobald house york drive bowdon cheshire WA14 3HF (1 page)
19 August 1999Full accounts made up to 30 September 1998 (3 pages)
19 August 1999Full accounts made up to 30 September 1998 (3 pages)
18 June 1999Return made up to 05/05/99; change of members (6 pages)
18 June 1999Return made up to 05/05/99; change of members (6 pages)
11 June 1998Return made up to 05/05/98; full list of members (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (2 pages)
11 June 1998Return made up to 05/05/98; full list of members (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (2 pages)
27 June 1997Return made up to 05/05/97; full list of members (7 pages)
27 June 1997Return made up to 05/05/97; full list of members (7 pages)
20 January 1997Full accounts made up to 30 September 1996 (2 pages)
20 January 1997Full accounts made up to 30 September 1996 (2 pages)
25 November 1996Full accounts made up to 30 September 1995 (2 pages)
25 November 1996Full accounts made up to 30 September 1995 (2 pages)
6 October 1996Return made up to 05/05/96; full list of members (6 pages)
6 October 1996Return made up to 05/05/96; full list of members (6 pages)
5 July 1995Return made up to 05/05/95; full list of members (6 pages)
5 July 1995Return made up to 05/05/95; full list of members (6 pages)
1 June 1993Company name changed revelhandy services LIMITED\certificate issued on 02/06/93 (2 pages)
1 June 1993Company name changed revelhandy services LIMITED\certificate issued on 02/06/93 (2 pages)