About

Registered Number: 02815224
Date of Incorporation: 05/05/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: 21 Queens Road, Hale, Altrincham, Cheshire, WA15 9HE

 

Established in 1993, Aylesford Street Property Management Company Ltd have registered office in Cheshire. We don't currently know the number of employees at the company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ann Margaret 20 May 1993 06 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 14 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 16 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 13 July 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
AR01 - Annual Return 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA01 - Change of accounting reference date 28 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 12 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 21 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 06 October 1996
363s - Annual Return 05 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 08 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1993
RESOLUTIONS - N/A 16 July 1993
RESOLUTIONS - N/A 16 July 1993
88(2)P - N/A 16 July 1993
MEM/ARTS - N/A 16 July 1993
MEM/ARTS - N/A 07 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
287 - Change in situation or address of Registered Office 02 June 1993
CERTNM - Change of name certificate 01 June 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.