You are here: bizstats.co.uk > a-z index > A list > AY list

Aynhoe Park Estate Limited WITNEY


Founded in 2003, Aynhoe Park Estate, classified under reg no. 04971467 is an active company. Currently registered at The Old Chapel OX28 6HD, Witney the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2023. Since October 6, 2006 Aynhoe Park Estate Limited is no longer carrying the name Aynhoe Park Estates.

There is a single director in the company at the moment - James P., appointed on 20 November 2003. In addition, a secretary was appointed - Dawn F., appointed on 18 September 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles P. who worked with the the company until 18 June 2006.

Aynhoe Park Estate Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04971467
Date of Incorporation Thu, 20th Nov 2003
Industry Dormant Company
End of financial Year 31st August
Company age 21 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Dawn F.

Position: Secretary

Appointed: 18 September 2006

James P.

Position: Director

Appointed: 20 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2003

Resigned: 20 November 2003

Charles P.

Position: Director

Appointed: 20 November 2003

Resigned: 18 June 2006

William B.

Position: Director

Appointed: 20 November 2003

Resigned: 22 June 2004

Charles P.

Position: Secretary

Appointed: 20 November 2003

Resigned: 18 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2003

Resigned: 20 November 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Gl50 Properties Limited from Witney, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gl50 Properties Limited

The Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03424783
Notified on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aynhoe Park Estates October 6, 2006
London & Cheltenham September 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth111       
Balance Sheet
Current Assets     11111
Debtors 11111    
Other Debtors  1111    
Net Assets Liabilities Including Pension Asset Liability11        
Reserves/Capital
Called Up Share Capital 11       
Shareholder Funds111       
Other
Average Number Employees During Period     22222
Net Current Assets Liabilities  1111111 
Number Shares Issued Fully Paid   11     
Par Value Share 1111     
Number Shares Allotted 11       
Called Up Share Capital Not Paid Not Expressed As Current Asset11        
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities 11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on February 19, 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search