Background WavePink WaveYellow Wave

AINTREES HOUSE MANAGEMENT LIMITED (03257090)

AINTREES HOUSE MANAGEMENT LIMITED (03257090) is an active UK company. incorporated on 1 October 1996. with registered office in Menston. The company operates in the Real Estate Activities sector, engaged in residents property management. AINTREES HOUSE MANAGEMENT LIMITED has been registered for 29 years. Current directors include HOLDSWORTH, Elizabeth Anne, PERRY, Caroline, WOLTON, James Ian.

Company Number
03257090
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
22 2 Aintrees House, Menston, LS29 6JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDSWORTH, Elizabeth Anne, PERRY, Caroline, WOLTON, James Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINTREES HOUSE MANAGEMENT LIMITED

AINTREES HOUSE MANAGEMENT LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Menston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AINTREES HOUSE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03257090

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

22 2 Aintrees House 22 Cleasby Road Menston, LS29 6JG,

Previous Addresses

4 Aintrees House 22 Cleasby Road Menston West Yorkshire LS29 6JG
From: 1 October 1996To: 23 February 2018
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WOLTON, James Ian

Active
22 Cleasby Road, IlkleyLS29 6JG
Secretary
Appointed 14 Feb 2018

HOLDSWORTH, Elizabeth Anne

Active
Cleasby Road, IlkleyLS29 6JG
Born November 1959
Director
Appointed 16 Jan 2025

PERRY, Caroline

Active
Cleasby Road, IlkleyLS29 6JG
Born October 1965
Director
Appointed 16 Oct 2024

WOLTON, James Ian

Active
Cleasby Road, IlkleyLS29 6JG
Born January 1943
Director
Appointed 14 Feb 2014

RAMSDEN, Charles Barrie

Resigned
Flat 4 Aintrees House, MenstonLS29 6JG
Secretary
Appointed 01 Oct 1996
Resigned 14 Feb 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

BURRELL, Simon John

Resigned
2 Aintrees House 22 Cleasby Road, IlkleyLS29 6JG
Born June 1968
Director
Appointed 24 Mar 1997
Resigned 15 Dec 1999

CHERRINGTON, Jason David

Resigned
14 Huttongate, HarrogateHG2 9QH
Born May 1967
Director
Appointed 01 Oct 1996
Resigned 24 Mar 1997

COLLINSON, Marjorie

Resigned
1 Ainstrees House Cleasby Road, IlkleyLS29 6JG
Born April 1920
Director
Appointed 20 Dec 1998
Resigned 28 Sept 1999

COLLINSON, Maurice William

Resigned
Flat 1 Aintree House 22 Cleasby Road, IlkleyLS29 6JG
Born November 1914
Director
Appointed 01 Oct 1996
Resigned 20 Dec 1998

CORCORAN, Andrew Redvers

Resigned
Cleasby Road, IlkleyLS29 6JG
Born October 1961
Director
Appointed 05 Feb 2014
Resigned 16 Oct 2024

HARRISON, Anne Elizabeth

Resigned
Cleasby Road, IlkleyLS29 6JG
Born January 1960
Director
Appointed 16 Mar 2015
Resigned 16 Jan 2025

HERRIDGE, David Austen Clegg

Resigned
Flat 3 Aintrees House, MenstonLS29 6JG
Born February 1923
Director
Appointed 01 Oct 1996
Resigned 06 Apr 2001

HERRIDGE, Margaret

Resigned
3 Aintree House Cleasby Road, IlkleyLS29 6JG
Born December 1922
Director
Appointed 06 Apr 2001
Resigned 16 Mar 2015

HILL, Frank

Resigned
4 Aintrees House Cleasby Road, IlkleyLS29 6JG
Born August 1976
Director
Appointed 03 Aug 2007
Resigned 13 Feb 2014

MACRAE, Alistair Duncan

Resigned
2aintrees House Cleasby Road, IlkleyLS29 6JG
Born February 1967
Director
Appointed 15 Dec 1999
Resigned 07 Jul 2006

MEJLOUMIAN, Kasmar Hamlet

Resigned
1 Aintrees House, Menston IlkleyLS29 6JG
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 05 Feb 2014

PATCHETT, Arnold Newton

Resigned
Flat 1 Aintrees House, IlkleyLS29 6JG
Born August 1909
Director
Appointed 28 Sept 1999
Resigned 15 Apr 2004

RAMSDEN, Charles Barrie

Resigned
Flat 4 Aintrees House, MenstonLS29 6JG
Born January 1935
Director
Appointed 01 Oct 1996
Resigned 08 Feb 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Oct 1996
Resigned 01 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr James Ian Wolton

Active
Cleasby Road, IlkleyLS29 6JG
Born January 1943

Nature of Control

Significant influence or control
Notified 04 Sept 2019

Mr. Charles Barrie Ramsden

Ceased
2 Aintrees House, MenstonLS29 6JG
Born January 1935

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
88(2)R88(2)R
Legacy
5 December 1996
288cChange of Particulars
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288bResignation of Director or Secretary
Legacy
2 November 1996
288bResignation of Director or Secretary
Legacy
2 November 1996
287Change of Registered Office
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Incorporation Company
1 October 1996
NEWINCIncorporation