Background WavePink WaveYellow Wave

AYNSOME MANOR PARK LIMITED (02133250)

AYNSOME MANOR PARK LIMITED (02133250) is an active UK company. incorporated on 20 May 1987. with registered office in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. AYNSOME MANOR PARK LIMITED has been registered for 38 years. Current directors include BACON, Robert Alan, BULLOCK, Marion Ruth, Dr, HATTON, Benedict John and 3 others.

Company Number
02133250
Status
active
Type
ltd
Incorporated
20 May 1987
Age
38 years
Address
Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Barrow-In-Furness, LA14 2PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BACON, Robert Alan, BULLOCK, Marion Ruth, Dr, HATTON, Benedict John, HEWITT, Pamela, JOHNSON, Martin James, O'NEILL, Martin
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYNSOME MANOR PARK LIMITED

AYNSOME MANOR PARK LIMITED is an active company incorporated on 20 May 1987 with the registered office located in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. AYNSOME MANOR PARK LIMITED was registered 38 years ago.(SIC: 81100)

Status

active

Active since 38 years ago

Company No

02133250

LTD Company

Age

38 Years

Incorporated 20 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AYNSOME MANOR RESIDENTS MANAGEMENT LIMITED
From: 2 July 1987To: 27 August 1991
LOCALMANOR RESIDENTS MANAGEMENT LIMITED
From: 20 May 1987To: 2 July 1987
Contact
Address

Unit 17-18 Trinity Enterprise Centre, Furness Business Park Ironworks Road Barrow-In-Furness, LA14 2PN,

Previous Addresses

First Floor 2 New Market Street Ulverston LA12 7LN England
From: 12 December 2022To: 27 February 2025
Aynsome Manor Park Aynsome, Cartmel Grange over Sands Cumbria LA11 6HH
From: 20 May 1987To: 12 December 2022
Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BACON, Robert Alan

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born August 1976
Director
Appointed 04 Jun 2023

BULLOCK, Marion Ruth, Dr

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born February 1959
Director
Appointed 22 Apr 2024

HATTON, Benedict John

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born February 1969
Director
Appointed 04 Jun 2017

HEWITT, Pamela

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born March 1976
Director
Appointed 26 Aug 2022

JOHNSON, Martin James

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born August 1966
Director
Appointed 20 Sept 2015

O'NEILL, Martin

Active
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born February 1972
Director
Appointed 20 Sept 2020

COLEBROOK, Roger Goodhinde

Resigned
2 New Market Street, UlverstonLA12 7LN
Secretary
Appointed 16 Oct 2020
Resigned 04 Jun 2023

ECKERSLEY, Clive Wall

Resigned
4 Abbotsway, PrestonPR1 0BD
Secretary
Appointed 19 May 2000
Resigned 01 Mar 2012

HALL, Sarah

Resigned
Aynsome Manor Park, Grange Over SandsLA11 6HH
Secretary
Appointed 01 Mar 2012
Resigned 16 Oct 2020

HEWITT, David Ian

Resigned
Chedworth, WirralL60 4SB
Secretary
Appointed N/A
Resigned 19 May 2000

BARLOW, Peter Martin

Resigned
Rake Top Barn Sabden Road, BurnleyBB12 9BJ
Born November 1944
Director
Appointed 02 Jun 2002
Resigned 27 Aug 2010

BARLOW, Peter Martin

Resigned
Rake Top Barn Sabden Road, BurnleyBB12 9BJ
Born November 1944
Director
Appointed 24 May 1992
Resigned 30 May 1999

BASS, Bernard Roy

Resigned
21 Knightcrest Park, EvertonSO41 0BA
Born October 1930
Director
Appointed 05 Jan 1995
Resigned 01 Jul 1997

BIRCHENOUGH, David Roy

Resigned
Edgely 4 Enfield Road, ManchesterM30 9NF
Born July 1945
Director
Appointed 01 Jun 1999
Resigned 11 Jul 2015

BRADLEY, Kathleen

Resigned
Huntingdon Hall Lane, PrestonPR3 2ZT
Born April 1948
Director
Appointed 20 Sept 2015
Resigned 15 Jun 2020

BULLOCK, Kevin Clay

Resigned
2 New Market Street, UlverstonLA12 7LN
Born May 1960
Director
Appointed 04 Jun 2023
Resigned 22 Apr 2024

COLEBROOK, Roger Goodhinde

Resigned
2 New Market Street, UlverstonLA12 7LN
Born November 1947
Director
Appointed 10 Oct 2010
Resigned 04 Jun 2023

DISLEY, Kath

Resigned
Westfield 260 Newbrook Road, ManchesterM46 9HD
Born June 1950
Director
Appointed 01 Jul 1997
Resigned 09 Jul 2004

DRANE, Karl Frank

Resigned
Aynsome Manor Park, Grange Over SandsLA11 6HH
Born February 1963
Director
Appointed 20 Sept 2015
Resigned 12 Nov 2016

ECKERSLEY, Clive Wall

Resigned
4 Abbotsway, PrestonPR1 0BD
Born April 1944
Director
Appointed 30 May 2004
Resigned 06 May 2012

ECKERSLEY, Clive Wall

Resigned
4 Abbotsway, PrestonPR1 0BD
Born April 1944
Director
Appointed 05 Jan 1995
Resigned 01 Jun 1997

ECKERSLEY, James Miles

Resigned
28 Station Road, BuckinghamMK18 3ES
Born May 1933
Director
Appointed N/A
Resigned 29 Aug 1992

FLETCHER, Sally

Resigned
The Hawthorns, PrestonPR3 0BP
Born May 1958
Director
Appointed 21 Aug 2004
Resigned 01 Feb 2008

HALL, Sarah

Resigned
New Market Street, UlverstonLA12 7LN
Born July 1965
Director
Appointed 01 Apr 2019
Resigned 16 Oct 2020

HEWITT, Michael Charles

Resigned
Union Road, AccringtonBB5 3EG
Born January 1961
Director
Appointed 01 Jan 2016
Resigned 16 Mar 2019

HOLT, Peter Alexander

Resigned
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed N/A
Resigned 22 Jun 1997

KEGGEN, Ann

Resigned
Westgate Cottage, Grange Over SandsLA11 6HH
Born October 1944
Director
Appointed 05 Jan 1995
Resigned 22 Oct 2005

KEGGEN, Bernard Neville

Resigned
Westgate Cottage, Grange Over SandsLA11 6HH
Born February 1931
Director
Appointed 05 Jan 1995
Resigned 11 Jul 2015

LOCK, Karen

Resigned
Trinity Enterprise Centre, Furness Business Park, Barrow-In-FurnessLA14 2PN
Born February 1957
Director
Appointed 20 Sept 2020
Resigned 08 Jun 2025

LORD, Nina Barbara

Resigned
Aynsome Manor Park, Grange Over SandsLA11 6HH
Born April 1947
Director
Appointed 20 Sept 2015
Resigned 12 Nov 2016

MONTGOMERY, Andrew John

Resigned
Hampsfell, MilnthorpeLA7 7JZ
Born October 1944
Director
Appointed 02 Jun 2002
Resigned 14 May 2004

MURPHY, Alan

Resigned
Aynsome Manor Park, Grange Over SandsLA11 6HH
Born December 1946
Director
Appointed 06 May 2012
Resigned 24 Jun 2015

MURPHY, Alan

Resigned
Coldwell Lee 25 Shibden Hall Croft, HalifaxHX3 9XF
Born December 1946
Director
Appointed 02 Jun 2002
Resigned 06 Sept 2010

QUINN, Diane Joyce

Resigned
86 Ashley Road, AltrinchamWA14 2UN
Born July 1953
Director
Appointed N/A
Resigned 29 Aug 1993

ROWLAND, Christine Elizabeth

Resigned
21 Pennine View, LancasterLA2 0AS
Born August 1941
Director
Appointed 28 May 2006
Resigned 24 May 2015
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 July 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
21 November 1995
MEM/ARTSMEM/ARTS
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
288288
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
21 October 1992
288288
Legacy
11 September 1992
363b363b
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
14 November 1991
88(2)R88(2)R
Certificate Change Of Name Company
23 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
7 March 1991
363aAnnual Return
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Small
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
5 February 1989
225(1)225(1)
Legacy
7 January 1988
PUC 2PUC 2
Legacy
11 November 1987
288288
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Resolution
22 July 1987
RESOLUTIONSResolutions
Legacy
16 July 1987
287Change of Registered Office
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1987
NEWINCIncorporation