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

Aynsford Manor Residents Company Limited BOURNEMOUTH


Founded in 1975, Aynsford Manor Residents Company, classified under reg no. 01231726 is an active company. Currently registered at 1 Trinity BH1 1JU, Bournemouth the company has been in the business for 49 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Michael W., Susan C. and Judy J. and others. In addition one secretary - Neil C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aynsford Manor Residents Company Limited Address / Contact

Office Address 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01231726
Date of Incorporation Thu, 30th Oct 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Michael W.

Position: Director

Appointed: 18 November 2021

Neil C.

Position: Secretary

Appointed: 01 January 2016

Susan C.

Position: Director

Appointed: 01 January 2016

Judy J.

Position: Director

Appointed: 08 October 2012

Hilary C.

Position: Director

Appointed: 01 February 2011

Peter R.

Position: Director

Appointed: 10 December 2010

Peter B.

Position: Director

Appointed: 25 November 2008

Beatrice O.

Position: Director

Resigned: 31 December 2015

Paul G.

Position: Secretary

Appointed: 01 January 2011

Resigned: 31 December 2015

Leslie H.

Position: Secretary

Appointed: 16 March 2008

Resigned: 01 January 2011

Colin H.

Position: Director

Appointed: 20 June 2003

Resigned: 10 December 2010

Leslie H.

Position: Director

Appointed: 21 June 2002

Resigned: 01 February 2011

Simon B.

Position: Director

Appointed: 22 June 2001

Resigned: 01 July 2003

Godfrey B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 16 March 2008

Barbara H.

Position: Director

Appointed: 20 April 1998

Resigned: 04 March 2019

Brian M.

Position: Secretary

Appointed: 22 September 1997

Resigned: 10 May 2000

Brian M.

Position: Director

Appointed: 26 February 1997

Resigned: 10 May 2000

Jean M.

Position: Director

Appointed: 06 January 1996

Resigned: 01 June 2020

Executors D.

Position: Director

Appointed: 01 June 1995

Resigned: 08 October 2012

Julie H.

Position: Director

Appointed: 30 May 1991

Resigned: 23 March 1995

Dorothy C.

Position: Director

Appointed: 30 May 1991

Resigned: 01 September 1994

Frederick M.

Position: Director

Appointed: 30 May 1991

Resigned: 06 January 1996

Godfrey B.

Position: Director

Appointed: 30 May 1991

Resigned: 16 March 2008

Harry H.

Position: Director

Appointed: 30 May 1991

Resigned: 22 September 1997

Paul G.

Position: Director

Appointed: 30 May 1991

Resigned: 31 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Neil C. This PSC has significiant influence or control over this company,.

Neil C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, February 2023
Free Download (3 pages)

Company search

Advertisements