Background WavePink WaveYellow Wave

AUGHTON CHASE FLAT MANAGEMENT LIMITED (06505101)

AUGHTON CHASE FLAT MANAGEMENT LIMITED (06505101) is an active UK company. incorporated on 15 February 2008. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in residents property management. AUGHTON CHASE FLAT MANAGEMENT LIMITED has been registered for 18 years. Current directors include CACKETT, John William.

Company Number
06505101
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
53 Hoghton Street, Southport, PR9 0PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CACKETT, John William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGHTON CHASE FLAT MANAGEMENT LIMITED

AUGHTON CHASE FLAT MANAGEMENT LIMITED is an active company incorporated on 15 February 2008 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUGHTON CHASE FLAT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06505101

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

53 Hoghton Street Southport, PR9 0PG,

Previous Addresses

10 Post Office Avenue Lynn Thompson Lettings Ltd Southport PR9 0US
From: 15 February 2008To: 28 October 2025
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 15
Director Left
Feb 18
Director Left
Nov 20
Director Joined
May 24
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CACKETT, John William

Active
Hoghton Street, SouthportPR9 0PG
Born December 1942
Director
Appointed 22 May 2024

LEIGH, Michael John

Resigned
10 Post Office Avenue, SouthportPR9 0US
Secretary
Appointed 23 Aug 2022
Resigned 31 Oct 2023

LYNN THOMPSON LETTINGS LTD

Resigned
Post Office Avenue, SouthportPR9 0US
Corporate secretary
Appointed 15 Feb 2008
Resigned 23 Aug 2022

CACKETT, Karen Louise

Resigned
Apartment 5 Aughton Chase, SouthportPR8 2AJ
Born May 1972
Director
Appointed 15 Feb 2008
Resigned 08 Nov 2012

DEARY, Lynne Marie

Resigned
10 Post Office Avenue, SouthportPR9 0US
Born November 1965
Director
Appointed 01 Nov 2015
Resigned 23 Feb 2018

JOHNSTON, Keith

Resigned
Aughton Chase, SouthportPR8 2AJ
Born August 1934
Director
Appointed 15 Nov 2012
Resigned 24 Nov 2020

O'NEILL, Norman Edward

Resigned
Aughton Chase, SouthportPR8 2AJ
Born April 1937
Director
Appointed 15 Nov 2012
Resigned 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 June 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 February 2008
NEWINCIncorporation