Company NameAinsworth Property Assets Limited
DirectorAdele Marie Giovanni
Company StatusActive
Company Number09964711
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Adele Marie Giovanni
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cambridge Road
Hale
Altrincham
WA15 9SY
Director NameMr David Giovanni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 2 Peel House 30 The Downs
Altrincham
Cheshire
WA14 2PX

Location

Registered Address17 Cambridge Road
Hale
Altrincham
WA15 9SY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

17 March 2017Delivered on: 23 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 aston house, st clements court, north street, south kirkby, WF9 3NL, 1 barlow house, st clements court, north street, south kirkby, WF9 3NL, 1 denby house, st clements court, north street, south kirkby, WF9 3N, 10 aston house, st clements court, north street, south kirkby, WF9 3NL, 10 barlow house, st clements court, north street, south kirkby, WF9 3NL, 10 carlton house, st clements court, north street, south kirkby, WF9 3NL, 11 carlton house, st clements court, north street, south kirkby, WF9 3NL, 2 aston house, st clements court, north street, south kirkby, WF9 3NL, 2 denby house, st clements court, north street, south kirkby, WF9 3NL, 5 denby house, st clements court, north street, south kirkby, WF9 3NL.
Outstanding
5 January 2017Delivered on: 19 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartments 1, 6, 15, 16, 23, 24, 30, 31, 37 huntingdon house, bolton, BL1 1EJ.
Outstanding
16 December 2016Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 2 swan court 206 swan lane coventry (l/h). Apartment 8 swan court 206 swan lane coventry (l/h).
Outstanding
7 October 2016Delivered on: 10 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 8 beresford road, prenton, CH43 1AB. Apartment 9 beresford road, prenton, CH43 1AB. Apartment 17 beresford road, prenton, CH43 1AB. Apartment 18 beresford road, prenton, CH43 1AB.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 1111 city link, hessel street, salford M50 1DH (leasehold - MAN125554), flat 5 victoria mill, 10 lower vickers street, manchester (leasehold - MAN232735), flat 517 victoria mill, 10 lower vickers street, manchester M40 7LL (leasehold - MAN232754), for full list of properties please see the deed.
Outstanding
10 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 6 westgate, apartment 7 westgate, apartment 10 westgate, apartment 11 westgate, apartment 18 westgate and apartment 20 westgate.
Outstanding
17 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 103 lexington, apartment 204 lexington, apartment 101 hudson, apartment 104 hudson and apartment 103 hudson.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 CUBIC apartments, birley street, preston PR1 2AQ (title number LAN158207), 21 CUBIC apartments, birley street, preston PR1 2AQ (title number LAN158210), 13 cotton square, 297-339 claremont road, M14 7NB (title number) MAN240368), and three other properties.
Outstanding
18 July 2018Delivered on: 31 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 2 block 8 clock tower park, liverpool. Apartment 5 block 8 clock tower park, liverpool. Apartment 3 block 10 clock tower park, liverpool. Apartment 4 block 14 clock tower park, liverpool.
Outstanding
27 October 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartments 1, 3, 8 & 12 brentwood court, 11-15 sandwich road, eccles, M30 9DX.
Outstanding
26 June 2017Delivered on: 29 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartments 2.6, 3.4, 4.4, 5.1, 7.1 & 7.5 alexandra tower, princes road, liverpool, L3 1BF.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Blackcroft Properties Limited (Company Number 9957707)

Classification: A registered charge
Particulars: Charged by way of first legal mortgage the leasehold property (whether registered or unregistered) described in schedule 1 of the instrument including apartments 6, 7, 10, 11, 18 and 20 of 117 westgate wakefield west yorkshire WF1 1EW (please refer to the instrument for more details).
Outstanding

Filing History

22 January 2021Part of the property or undertaking has been released from charge 099647110009 (1 page)
2 December 2020Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page)
2 December 2020Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page)
19 October 2020Statement of capital on 19 October 2020
  • GBP 1,000,001
(5 pages)
19 October 2020Statement by Directors (1 page)
19 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
19 October 2020Solvency Statement dated 28/09/20 (1 page)
8 October 2020Change of details for Ms Marie Giovanni as a person with significant control on 8 October 2020 (2 pages)
11 February 2020Director's details changed for Mrs Adele Marie Giovanni on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
19 December 2019Registration of charge 099647110013, created on 17 December 2019 (40 pages)
20 September 2019Satisfaction of charge 099647110008 in full (1 page)
28 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 February 2019Part of the property or undertaking has been released from charge 099647110008 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 January 2019Part of the property or undertaking has been released from charge 099647110009 (1 page)
16 January 2019Satisfaction of charge 099647110005 in full (1 page)
16 January 2019Satisfaction of charge 099647110003 in full (1 page)
8 January 2019Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page)
8 November 2018Part of the property or undertaking has been released from charge 099647110011 (1 page)
31 July 2018Registration of charge 099647110012, created on 18 July 2018 (41 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 November 2017Registration of charge 099647110011, created on 27 October 2017 (41 pages)
14 November 2017Registration of charge 099647110011, created on 27 October 2017 (41 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 June 2017Registration of charge 099647110010, created on 26 June 2017 (41 pages)
29 June 2017Registration of charge 099647110010, created on 26 June 2017 (41 pages)
13 June 2017Registered office address changed from Suite 2 Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 17 Cambridge Road Hale Altrincham WA15 9SY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Suite 2 Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 17 Cambridge Road Hale Altrincham WA15 9SY on 13 June 2017 (1 page)
23 March 2017Registration of charge 099647110009, created on 17 March 2017 (41 pages)
23 March 2017Registration of charge 099647110009, created on 17 March 2017 (41 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 January 2017Registration of charge 099647110008, created on 5 January 2017 (40 pages)
19 January 2017Registration of charge 099647110008, created on 5 January 2017 (40 pages)
5 January 2017Registration of charge 099647110007, created on 16 December 2016 (41 pages)
5 January 2017Registration of charge 099647110007, created on 16 December 2016 (41 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
10 October 2016Registration of charge 099647110006, created on 7 October 2016 (40 pages)
10 October 2016Registration of charge 099647110006, created on 7 October 2016 (40 pages)
27 July 2016Satisfaction of charge 099647110001 in full (1 page)
27 July 2016Satisfaction of charge 099647110001 in full (1 page)
14 July 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
14 July 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
22 June 2016Registration of charge 099647110005, created on 10 June 2016 (42 pages)
22 June 2016Registration of charge 099647110005, created on 10 June 2016 (42 pages)
17 June 2016Registration of charge 099647110003, created on 17 June 2016 (41 pages)
17 June 2016Registration of charge 099647110004, created on 10 June 2016 (40 pages)
17 June 2016Registration of charge 099647110004, created on 10 June 2016 (40 pages)
17 June 2016Registration of charge 099647110003, created on 17 June 2016 (41 pages)
6 June 2016Registration of charge 099647110002, created on 6 June 2016 (42 pages)
6 June 2016Registration of charge 099647110002, created on 6 June 2016 (42 pages)
5 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,000,001.00
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,000,001.00
(4 pages)
4 May 2016Termination of appointment of David Giovanni as a director on 8 March 2016 (2 pages)
4 May 2016Termination of appointment of David Giovanni as a director on 8 March 2016 (2 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2016Registration of charge 099647110001, created on 31 March 2016 (41 pages)
7 April 2016Registration of charge 099647110001, created on 31 March 2016 (41 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(19 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(19 pages)