Background WavePink WaveYellow Wave

AEW MANAGEMENT LIMITED (08250015)

AEW MANAGEMENT LIMITED (08250015) is an active UK company. incorporated on 11 October 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AEW MANAGEMENT LIMITED has been registered for 13 years. Current directors include HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew and 1 others.

Company Number
08250015
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Trinity Court, Manchester, M2 6HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPWORTH, Philip, LAMB, Alan, RAINFORD, Andrew, SAVAGE, Colin Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW MANAGEMENT LIMITED

AEW MANAGEMENT LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AEW MANAGEMENT LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08250015

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Trinity Court 16 John Dalton Street Manchester, M2 6HY,

Previous Addresses

The Zenith Building Spring Gardens Manchester M2 1AB
From: 21 November 2012To: 2 September 2021
Century Buildings 14 St. Marys Parsonage Manchester M3 2DF United Kingdom
From: 11 October 2012To: 21 November 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 13
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Capital Update
Mar 19
Owner Exit
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jun 23
Director Joined
Jun 23
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HEPWORTH, Philip

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1984
Director
Appointed 07 Jun 2023

LAMB, Alan

Active
16 John Dalton Street, ManchesterM2 6HY
Born December 1968
Director
Appointed 07 Jun 2023

RAINFORD, Andrew

Active
16 John Dalton Street, ManchesterM2 6HY
Born May 1978
Director
Appointed 10 Sept 2020

SAVAGE, Colin Neil

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1968
Director
Appointed 10 Sept 2020

BURNE, Stephen Paul, Mr.

Resigned
Spring Gardens, ManchesterM2 1AB
Born August 1970
Director
Appointed 11 Oct 2012
Resigned 04 Oct 2018

CRITCHLOW, Andrew, Mr.

Resigned
Spring Gardens, ManchesterM2 1AB
Born September 1979
Director
Appointed 11 Oct 2012
Resigned 10 Sept 2020

MACHIN, Nigel Stuart, Mr.

Resigned
Spring Gardens, ManchesterM2 1AB
Born May 1963
Director
Appointed 11 Oct 2012
Resigned 19 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Aew Architects Ltd

Active
16 John Dalton Street, ManchesterM2 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2018

Mr Andrew Critchlow

Ceased
Spring Gardens, ManchesterM2 1AB
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2019

Mr Stephen Paul Burne

Ceased
Spring Gardens, ManchesterM2 1AB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018

Mr Nigel Stuart Machin

Ceased
Spring Gardens, ManchesterM2 1AB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
SH20SH20
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 October 2016
AAMDAAMD
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Resolution
27 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Incorporation Company
11 October 2012
NEWINCIncorporation