Background WavePink WaveYellow Wave

AFFINITY LIVING EMBANKMENT WEST DEVELOPMENTS LIMITED (06404738)

AFFINITY LIVING EMBANKMENT WEST DEVELOPMENTS LIMITED (06404738) 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 DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BESWICK, Giles Peter, KNOTT, Kenneth John, SAYNOR, Gareth William.

Company Number
06404738
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
Directors
BESWICK, Giles Peter, KNOTT, Kenneth John, SAYNOR, Gareth William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY LIVING EMBANKMENT WEST DEVELOPMENTS LIMITED

AFFINITY LIVING EMBANKMENT WEST DEVELOPMENTS 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 DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06404738

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) DEVELOPMENTS 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

27 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
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Apr 16
Director Joined
Dec 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
Owner Exit
Oct 17
Director Joined
Oct 19
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 27 Jan 2017

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 09 May 2025

KNOTT, Kenneth John

Active
Elkington Way, Alderley EdgeSK9 7GU
Born March 1959
Director
Appointed 27 Jan 2017

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 10 Jun 2025

COUGHLAN, Minca

Resigned
Newlands, MarpleSK6 6PA
Secretary
Appointed 19 Oct 2007
Resigned 07 Aug 2009

CROSS, Jonathan Paul

Resigned
Clarence Street, ManchesterM2 4DW
Secretary
Appointed 07 Aug 2009
Resigned 27 Jan 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 19 Oct 2007
Resigned 19 Oct 2007

BATE, Simon Donald

Resigned
East Downs Road, BowdonWA14 2LQ
Born August 1958
Director
Appointed 07 Aug 2009
Resigned 31 Aug 2013

BURKE, Alan Francis

Resigned
5th Floor, ManchesterM2 4NG
Born September 1965
Director
Appointed 24 Jan 2011
Resigned 31 Oct 2011

BURKINSHAW, David John

Resigned
Carlton Road, ManchesterM41 9GY
Born March 1964
Director
Appointed 19 Oct 2007
Resigned 31 Dec 2011

COUGHLAN, Minca

Resigned
Newlands, MarpleSK6 6PA
Born February 1966
Director
Appointed 19 Oct 2007
Resigned 07 Aug 2009

CROSS, Jonathan Paul

Resigned
Clarence Street, ManchesterM2 4DW
Born November 1970
Director
Appointed 07 Aug 2009
Resigned 27 Jan 2017

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 23 Oct 2024

EASTWOOD, Simon Paul

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 24 Dec 2015
Resigned 27 Jan 2017

FORSYTH, Peter, Dr

Resigned
Salop Street, WolverhamptonWV3 0SR
Born November 1959
Director
Appointed 24 Dec 2015
Resigned 27 Jan 2017

HENDERSON, Alexander Scott

Resigned
The Lilacs, AltrinchamWA15 9DR
Born August 1970
Director
Appointed 19 Oct 2007
Resigned 08 Aug 2009

HUGHES, John James

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1975
Director
Appointed 19 Oct 2007
Resigned 27 Jan 2017

KNOTT, Kenneth John

Resigned
Etherow Country Park, StockportSK6 5JQ
Born March 1959
Director
Appointed 19 Oct 2007
Resigned 09 Aug 2013

PARKER, Andrew Stephen

Resigned
Nunnery Way, WetherbyLS23 6SL
Born September 1977
Director
Appointed 07 Aug 2009
Resigned 31 Oct 2012

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 03 Oct 2019
Resigned 09 May 2025

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 19 Oct 2007
Resigned 19 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
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
5 November 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
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 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 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
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
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
7 December 2012
TM01Termination of Director
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
18 November 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
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
15 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
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation