Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AINSCOUGH PROPERTIES LIMITED
Company Information for

AINSCOUGH PROPERTIES LIMITED

ROYAL HOUSE, 110 STATION PARADE, HARROGATE, NORTH YORKS, HG1 1EP,
Company Registration Number
04113729
Private Limited Company
Active

Company Overview

About Ainscough Properties Ltd
AINSCOUGH PROPERTIES LIMITED was founded on 2000-11-24 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ainscough Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AINSCOUGH PROPERTIES LIMITED
 
Legal Registered Office
ROYAL HOUSE
110 STATION PARADE
HARROGATE
NORTH YORKS
HG1 1EP
Other companies in WN7
 
Filing Information
Company Number 04113729
Company ID Number 04113729
Date formed 2000-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB232523146  
Last Datalog update: 2023-12-05 23:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AINSCOUGH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAYLOR HAMILTON LIMITED   WALKER ASSOCIATES (HARROGATE) LIMITED   WALKWALK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AINSCOUGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN AINSCOUGH
Director 2009-02-01
JAMES AINSCOUGH
Director 2000-12-04
AIDAN JOHN GRIMSHAW
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS CONNELLY
Company Secretary 2009-01-01 2017-01-24
STEPHEN THOMAS CONNELLY
Director 2008-03-04 2017-01-24
MARTIN AINSCOUGH
Director 2000-11-24 2016-11-30
ANTHONY ROBERT AINSCOUGH
Director 2009-03-01 2015-10-01
ALISON CLARE HIGHAM
Director 2007-11-01 2013-10-09
AIDAN JOHN GRIMSHAW
Director 2010-05-24 2012-12-17
JEFFREY WILLIAM HITCHEN
Company Secretary 2000-11-24 2008-12-31
JEFFREY WILLIAM HITCHEN
Director 2000-12-04 2008-12-31
BRENDAN AINSCOUGH
Director 2000-12-04 2007-10-31
NEIL RUSSELL PARTRIDGE
Director 2000-11-24 2007-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-24 2000-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-24 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN AINSCOUGH AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-09-01 CURRENT 2015-11-24 Active
BRENDAN AINSCOUGH FLOURISH CAPITAL LIMITED Director 2010-03-04 CURRENT 2008-01-25 Active
BRENDAN AINSCOUGH EVENTUS PROPERTIES LIMITED Director 2009-07-01 CURRENT 2007-08-20 Active
BRENDAN AINSCOUGH SEWARD WYON LTD Director 2004-11-01 CURRENT 1987-11-27 Active
BRENDAN AINSCOUGH AIS PROJECTS LIMITED Director 2001-09-03 CURRENT 2001-08-08 Active
BRENDAN AINSCOUGH AINSCOUGH TRAINING SERVICES LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
JAMES AINSCOUGH AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-09-01 CURRENT 2015-11-24 Active
JAMES AINSCOUGH AINSCOUGH PROJECTS LTD Director 2007-07-24 CURRENT 2007-07-20 Active - Proposal to Strike off
AIDAN JOHN GRIMSHAW AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-11-30 CURRENT 2015-11-24 Active
AIDAN JOHN GRIMSHAW FLOURISH CAPITAL LIMITED Director 2014-07-31 CURRENT 2008-01-25 Active
AIDAN JOHN GRIMSHAW HOVINGHAM SPORTING LTD Director 2010-08-24 CURRENT 2010-08-24 Active
AIDAN JOHN GRIMSHAW PORTFIELD INVESTMENTS LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR England
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BRENDAN AINSCOUGH
2023-09-28APPOINTMENT TERMINATED, DIRECTOR JAMES AINSCOUGH
2023-09-28CESSATION OF BRENDAN AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28CESSATION OF JAMES AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of Ainscough Property Holdings Limited as a person with significant control on 2016-04-06
2023-09-28DIRECTOR APPOINTED MRS. JILLIAN MARY GRIMSHAW
2023-08-08Unaudited abridged accounts made up to 2023-03-31
2022-10-14Unaudited abridged accounts made up to 2022-03-31
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-13Unaudited abridged accounts made up to 2021-03-31
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041137290013
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN JOHN GRIMSHAW
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-18PSC07CESSATION OF MARTIN AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONNELLY
2017-01-24TM02Termination of appointment of Stephen Thomas Connelly on 2017-01-24
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET
2016-12-08AP01DIRECTOR APPOINTED MR AIDAN JOHN GRIMSHAW
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSCOUGH
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 7754873
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 7754873
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Stephen Thomas Connelly on 2015-11-24
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS CONNELLY on 2015-11-24
2015-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT AINSCOUGH
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 7754873
2014-12-01AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 7754873
2013-11-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HIGHAM
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041137290012
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041137290011
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GRIMSHAW
2012-11-29AR0124/11/12 FULL LIST
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-29AR0124/11/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-21AR0124/11/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED MR AIDAN JOHN GRIMSHAW
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-08AR0124/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE HIGHAM / 24/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AINSCOUGH / 24/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN AINSCOUGH / 24/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT AINSCOUGH / 24/11/2009
2009-12-22AA01PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-0688(2)AD 19/01/09 GBP SI 3814911@1=3814911 GBP IC 3939962/7754873
2009-07-03123GBP NC 5000000/8000000 19/01/09
2009-06-1988(2)AD 21/01/09 GBP SI 1984813@1=1984813 GBP IC 1955149/3939962
2009-06-1988(2)AD 20/01/09 GBP SI 205149@1=205149 GBP IC 1750000/1955149
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM INTERLINK HOUSE FARINGTON BUSINESS PARK LEYLAND PRESTON LANCASHIRE PR25 3GG
2009-03-23288aDIRECTOR APPOINTED ANTHONY ROBERT AINSCOUGH
2009-02-18288aDIRECTOR APPOINTED BRENDAN AINSCOUGH
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY HITCHEN
2009-02-11288aSECRETARY APPOINTED STEPHEN THOMAS CONNELLY
2009-01-06363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES
2008-04-08288aDIRECTOR APPOINTED STEPHEN THOMAS CONNELLY
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18123NC INC ALREADY ADJUSTED 10/12/07
2007-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-18RES04£ NC 1000000/5000000 10/1
2007-12-1888(2)RAD 10/12/07--------- £ SI 1400000@1=1400000 £ IC 350000/1750000
2007-12-06169£ SR 31656@1 02/10/07
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-2188(2)RAD 02/10/07--------- £ SI 31656@1=31656 £ IC 350000/381656
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: BRADLEY HALL BRADLEY LANE STANDISH WIGAN WN6 0XQ
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2006-12-12363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-01-04123NC INC ALREADY ADJUSTED 10/12/04
2005-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-04RES04£ NC 500000/1000000 10/1
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-01363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AINSCOUGH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AINSCOUGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2009-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-23 Satisfied HSBC BANK PLC
CHARGE OVER AGREEMENT 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER AGREEMENT 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AINSCOUGH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AINSCOUGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AINSCOUGH PROPERTIES LIMITED
Trademarks
We have not found any records of AINSCOUGH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DLR ELASTOMER ENGINEERING LTD 2009-11-19 Outstanding

We have found 1 mortgage charges which are owed to AINSCOUGH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for AINSCOUGH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AINSCOUGH PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AINSCOUGH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AINSCOUGH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AINSCOUGH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.