Background WavePink WaveYellow Wave

AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)

AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734) is an active UK company. incorporated on 19 October 2007. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. AFFINITY LIVING EMBANKMENT WEST LIMITED has been registered for 18 years.

Company Number
06404734
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY LIVING EMBANKMENT WEST LIMITED

AFFINITY LIVING EMBANKMENT WEST LIMITED is an active company incorporated on 19 October 2007 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. AFFINITY LIVING EMBANKMENT WEST LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06404734

LTD Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ASK (EXCHANGE WEST) LIMITED
From: 19 October 2007To: 30 January 2017
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP England
From: 8 February 2017To: 21 May 2019
Carillion House 84 Salop Street Wolverhampton WV3 0SR England
From: 7 December 2016To: 8 February 2017
Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW
From: 8 July 2014To: 7 December 2016
the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG
From: 8 December 2011To: 8 July 2014
the Old School House George Leigh Street Manchester M4 6AF
From: 19 October 2007To: 8 December 2011
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Loan Cleared
Sept 18
Loan Cleared
May 19
Director Joined
Oct 19
Director Left
Oct 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Legacy
1 February 2017
RP04CS01RP04CS01
Resolution
30 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation