Background WavePink WaveYellow Wave

ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED (09308095)

ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED (09308095) is an active UK company. incorporated on 12 November 2014. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ASHWORTH, Gary John, COMBE, Nicola, PAYNE, Joanna Ruth.

Company Number
09308095
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2014
Age
11 years
Address
10 Aldcliffe Yard, Lancaster, LA1 1BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHWORTH, Gary John, COMBE, Nicola, PAYNE, Joanna Ruth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED

ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2014 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALDCLIFFE YARD MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09308095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 November 2014

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

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

10 Aldcliffe Yard Lancaster, LA1 1BF,

Previous Addresses

2nd Floor, 35 South Street London W1K 2XE England
From: 3 October 2018To: 16 October 2018
C/O Bloc Limited 2nd Floor Sinclair House Cheadle Hulme Cheshire SK8 5AF
From: 12 November 2014To: 3 October 2018
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASHWORTH, Gary John

Active
Aldcliffe Yard, LancasterLA1 1BF
Born September 1987
Director
Appointed 01 Jul 2021

COMBE, Nicola

Active
Aldcliffe Yard, LancasterLA1 1BF
Born May 1965
Director
Appointed 15 Oct 2018

PAYNE, Joanna Ruth

Active
Aldcliffe Yard, LancasterLA1 1BF
Born March 1972
Director
Appointed 01 Jul 2021

RAVENHALL, Elaine Christine

Resigned
Aldcliffe Yard, LancasterLA1 1BF
Born December 1964
Director
Appointed 15 Oct 2018
Resigned 30 Jun 2021

THOMAS, Richard James

Resigned
5 Windmill Street, LondonW1T 2JA
Born April 1977
Director
Appointed 12 Nov 2014
Resigned 01 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Elaine Christine Ravenhall

Ceased
Aldcliffe Yard, LancasterLA1 1BF
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 30 Apr 2021

Mrs Nicola Combe

Active
Aldcliffe Yard, LancasterLA1 1BF
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2020
5 Windmill Street, LondonW1T 2JA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2020

Mr Richard James Thomas

Ceased
Aldcliffe Yard, LancasterLA1 1BF
Born April 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Incorporation Company
12 November 2014
NEWINCIncorporation