Company NameAinsmere Properties Limited
DirectorsLawrence Nicholas Parker and Barrie Duncan Parker
Company StatusActive
Company Number07509618
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lawrence Nicholas Parker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Six Acres
Slinfold
Horsham
West Sussex
RH13 0TH
Director NameMr Barrie Duncan Parker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCerrig 1 The Roscote
Wallrake
Heswall
Wirral
CH60 8QW
Wales
Director NameMrs Sandra Elaine Parker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Six Acres
Slinfold
Horsham
West Sussex
RH13 0TH

Location

Registered AddressCerrig 1 The Roscote
Wallrake
Heswall
Wirral
CH60 8QW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Barrie Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£63,277
Cash£17,537
Current Liabilities£628,463

Accounts

Latest Accounts1 March 2023 (1 year, 2 months ago)
Next Accounts Due1 December 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 March

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
7 December 2023Registered office address changed from 1 1 the Roscote Gayton Heswall Wirral CH60 8QW United Kingdom to Cerrig 1 the Roscote Wallrake Heswall Wirral CH60 8QW on 7 December 2023 (1 page)
1 December 2023Registered office address changed from Speechleys Ltd 23 Wynnstay Road Colwyn Bay Conwy LL29 8NT United Kingdom to 1 1 the Roscote Gayton Heswall Wirral CH60 8QW on 1 December 2023 (1 page)
1 December 2023Termination of appointment of Sandra Elaine Parker as a director on 29 July 2023 (1 page)
25 April 2023Total exemption full accounts made up to 1 March 2023 (5 pages)
6 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 1 March 2022 (5 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 1 March 2021 (5 pages)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 1 March 2020 (5 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 1 March 2019 (5 pages)
26 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
11 July 2018Registered office address changed from 23 Speechleys Ltd Wynnstay Road Colwyn Bay Conwy LL29 8NT United Kingdom to Speechleys Ltd 23 Wynnstay Road Colwyn Bay Conwy LL29 8NT on 11 July 2018 (1 page)
10 July 2018Registered office address changed from 8 Six Acres Slinfold Horsham West Sussex RH13 0th to 23 Speechleys Ltd Wynnstay Road Colwyn Bay Conwy LL29 8NT on 10 July 2018 (1 page)
6 April 2018Total exemption full accounts made up to 1 March 2018 (5 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 1 March 2017 (3 pages)
19 April 2017Total exemption full accounts made up to 1 March 2017 (3 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
22 April 2015Total exemption small company accounts made up to 1 March 2015 (3 pages)
22 April 2015Total exemption small company accounts made up to 1 March 2015 (3 pages)
22 April 2015Total exemption small company accounts made up to 1 March 2015 (3 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
5 August 2014Director's details changed for Mr Barrie Parker on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Barrie Parker on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Barrie Parker on 5 August 2014 (2 pages)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Lawrence Nicholas Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Lawrence Nicholas Parker on 8 July 2014 (2 pages)
15 July 2014Registered office address changed from Redwood Rise the Hawthorns West Chiltington West Sussex RH20 2QH to 8 Six Acres Slinfold Horsham West Sussex RH13 0TH on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Lawrence Nicholas Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
15 July 2014Registered office address changed from Redwood Rise the Hawthorns West Chiltington West Sussex RH20 2QH to 8 Six Acres Slinfold Horsham West Sussex RH13 0TH on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Sandra Elaine Parker on 8 July 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 1 March 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 1 March 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 1 March 2014 (3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
19 April 2013Total exemption small company accounts made up to 1 March 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 1 March 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 1 March 2013 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mrs Sandra Elaine Parker on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Lawrence Nicholas Parker on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Lawrence Nicholas Parker on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mrs Sandra Elaine Parker on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Lawrence Nicholas Parker on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mrs Sandra Elaine Parker on 1 January 2012 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 1 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 1 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 1 March 2012 (4 pages)
28 May 2012Previous accounting period extended from 31 January 2012 to 1 March 2012 (1 page)
28 May 2012Previous accounting period extended from 31 January 2012 to 1 March 2012 (1 page)
28 May 2012Previous accounting period extended from 31 January 2012 to 1 March 2012 (1 page)
24 February 2012Director's details changed for Mr Barrie Parker on 1 December 2011 (2 pages)
24 February 2012Director's details changed for Mr Barrie Parker on 1 December 2011 (2 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Mr Barrie Parker on 1 December 2011 (2 pages)
16 March 2011Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom on 16 March 2011 (2 pages)
28 January 2011Incorporation (24 pages)
28 January 2011Incorporation (24 pages)