Background WavePink WaveYellow Wave

ALDWYCH HOMES LIMITED (03171963)

ALDWYCH HOMES LIMITED (03171963) is an active UK company. incorporated on 13 March 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALDWYCH HOMES LIMITED has been registered for 30 years. Current directors include FELTHAM, David.

Company Number
03171963
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELTHAM, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWYCH HOMES LIMITED

ALDWYCH HOMES LIMITED is an active company incorporated on 13 March 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALDWYCH HOMES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03171963

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

HIGHABILITY LIMITED
From: 13 March 1996To: 20 August 1999
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Manchester Lancashire M14 5NL
From: 13 March 1996To: 13 September 2021
Timeline

15 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 10
Director Joined
Oct 10
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 25 Oct 2010

FELTHAM, Jane Elizabeth

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 18 Mar 1996
Resigned 01 Mar 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Mar 1996
Resigned 18 Mar 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 13 Mar 1996
Resigned 18 Mar 1996

FELTHAM ESTATES LTD

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Corporate director
Appointed 18 Mar 1996
Resigned 25 Oct 2010

Persons with significant control

2

5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2021

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Memorandum Articles
7 January 2017
MAMA
Resolution
7 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Director Company With Change Date
23 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
88(2)R88(2)R
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
287Change of Registered Office
Resolution
27 March 1996
RESOLUTIONSResolutions
Incorporation Company
13 March 1996
NEWINCIncorporation