Background WavePink WaveYellow Wave

63 AYLESFORD STREET LIMITED (06347129)

63 AYLESFORD STREET LIMITED (06347129) is an active UK company. incorporated on 20 August 2007. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 63 AYLESFORD STREET LIMITED has been registered for 18 years. Current directors include EDMONDS, Matthew Wallace, GOW, Malcolm John Arthur.

Company Number
06347129
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
21 Queens Road, Hale, Cheshire, WA15 9HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDMONDS, Matthew Wallace, GOW, Malcolm John Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

63 AYLESFORD STREET LIMITED

63 AYLESFORD STREET LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 63 AYLESFORD STREET LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06347129

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

21 Queens Road, Hale Altrincham Cheshire, WA15 9HE,

Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 17
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOW, Malcolm John Arthur

Active
Queens Road, AltrinchamWA15 9HE
Secretary
Appointed 31 Dec 2013

EDMONDS, Matthew Wallace

Active
Queens Road, AltrinchamWA15 9HE
Born July 1965
Director
Appointed 14 Mar 2017

GOW, Malcolm John Arthur

Active
21 Queens Road, AltrinchamWA15 9HE
Born November 1952
Director
Appointed 20 Aug 2007

MACRORY, John Greer

Resigned
27 Station Road, New BarnetEN5 1PW
Secretary
Appointed 20 Aug 2007
Resigned 31 Dec 2013

BUCHANAN, Elizabeth Faith Curner

Resigned
Black Ven Farm, NutleyTN22 3EH
Born June 1962
Director
Appointed 22 Apr 2009
Resigned 01 Jan 2011

SHIRLEY, Richard Kenneth

Resigned
Aylesford Street, LondonSW2 3RY
Born June 1949
Director
Appointed 23 Apr 2009
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr. Richard Kenneth Shirley

Ceased
Aylesford Street, LondonSW1V 3RY
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Miss Elizabeth Faith Curner Buchanan

Active
Down Street, UckfieldTN22 3EH
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Legacy
7 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Incorporation Company
20 August 2007
NEWINCIncorporation