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

AFFIRMATIVE FINANCE LIMITED

7 St James Square, Manchester, Greater Manchester, M2 6XX,
Company Registration Number
05044363
Private Limited Company
Active

Company Overview

About Affirmative Finance Ltd
AFFIRMATIVE FINANCE LIMITED was founded on 2004-02-13 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Affirmative Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AFFIRMATIVE FINANCE LIMITED
 
Legal Registered Office
7 St James Square
Manchester
Greater Manchester
M2 6XX
Other companies in M2
 
Filing Information
Company Number 05044363
Company ID Number 05044363
Date formed 2004-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-02-13
Return next due 2025-02-27
Type of accounts GROUP
VAT Number /Sales tax ID GB911236657  
Last Datalog update: 2024-04-18 14:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFIRMATIVE FINANCE 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.
Companies with same name AFFIRMATIVE FINANCE LIMITED
The following companies were found which have the same name as AFFIRMATIVE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFIRMATIVE FINANCE LLC Delaware Unknown
AFFIRMATIVE FINANCE CORPORATION Michigan UNKNOWN
AFFIRMATIVE FINANCE AND MORTGAGE GROUP INC Pennsylvannia Unknown

Company Officers of AFFIRMATIVE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GARY SCOTT LEDERBERG
Company Secretary 2004-03-01
EUGENE BARRY ESTERKIN
Director 2004-03-01
GARY SCOTT LEDERBERG
Director 2004-03-01
PAUL EDWARD MITCHELL
Director 2006-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-13 2004-03-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-02-13 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY SCOTT LEDERBERG CONSTRUCTIVE LENDING LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Active
GARY SCOTT LEDERBERG ALPORT PROPERTIES LIMITED Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
EUGENE BARRY ESTERKIN AFFIRMATIVE FUNDING LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EUGENE BARRY ESTERKIN BOOTE EDGAR ESTERKIN LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
EUGENE BARRY ESTERKIN ASCENT FUNDING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
EUGENE BARRY ESTERKIN HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2006-11-16 CURRENT 2001-06-01 Active
EUGENE BARRY ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 2006-09-27 CURRENT 1996-12-20 Active
EUGENE BARRY ESTERKIN CONSTRUCTIVE LENDING LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
EUGENE BARRY ESTERKIN DANE PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Dissolved 2016-02-25
EUGENE BARRY ESTERKIN ALPORT PROPERTIES LIMITED Director 1999-05-26 CURRENT 1999-04-08 Active
EUGENE BARRY ESTERKIN THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 1995-01-25 CURRENT 1994-12-13 Active
EUGENE BARRY ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 1994-06-03 CURRENT 1994-03-04 Active
EUGENE BARRY ESTERKIN DEVELOP UK LIMITED Director 1992-12-31 CURRENT 1983-08-23 Active
EUGENE BARRY ESTERKIN UK MORTGAGE CORPORATION LIMITED Director 1991-03-05 CURRENT 1989-04-28 Active
EUGENE BARRY ESTERKIN SPRINT LOANS LIMITED Director 1990-12-31 CURRENT 1988-01-11 Active
GARY SCOTT LEDERBERG ASCENT FUNDING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GARY SCOTT LEDERBERG SPRINT LOANS LIMITED Director 2006-06-26 CURRENT 1988-01-11 Active
GARY SCOTT LEDERBERG ALPORT PROPERTIES LIMITED Director 1999-05-26 CURRENT 1999-04-08 Active
PAUL EDWARD MITCHELL AFFIRMATIVE FUNDING LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PAUL EDWARD MITCHELL ASCENT FUNDING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL EDWARD MITCHELL CONSTRUCTIVE LENDING LIMITED Director 2010-02-16 CURRENT 2006-02-17 Active
PAUL EDWARD MITCHELL SPRINT LOANS LIMITED Director 2007-02-08 CURRENT 1988-01-11 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-11-12SH20Statement by Directors
2020-11-12SH19Statement of capital on 2020-11-12 GBP 100
2020-11-12CAP-SSSolvency Statement dated 02/11/20
2020-11-12RES13Resolutions passed:
  • Reduce capuital redemption reserve 02/11/2020
2020-11-02PSC04Change of details for Mr Eugene Barry Esterkin as a person with significant control on 2020-11-02
2020-11-02PSC07CESSATION OF DAVID ALLIANCE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA DORN ESTERKIN
2020-08-14SH02Statement of capital on 2020-07-23 GBP100
2020-07-21SH02Statement of capital on 2020-06-24 GBP146,708
2020-06-11SH02Statement of capital on 2020-05-20 GBP271,708
2020-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-03-03SH02Statement of capital on 2020-02-27 GBP396,708
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-04SH02Statement of capital on 2020-01-30 GBP471,708
2020-01-02SH02Statement of capital on 2019-12-18 GBP546,708
2019-12-05SH02Statement of capital on 2019-11-28 GBP791,708
2019-11-06SH02Statement of capital on 2019-10-24 GBP921,708
2019-10-11SH02Statement of capital on 2019-09-10 GBP1,196,708
2019-08-12SH02Statement of capital on 2019-08-01 GBP1,271,708
2019-07-11SH02Statement of capital on 2019-06-27 GBP1,696,708
2019-04-29SH02Statement of capital on 2019-04-11 GBP1,771,708
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-14SH02Statement of capital on 2018-12-19 GBP2,271,708
2018-12-14SH02Statement of capital on 2018-12-05 GBP247,708
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MITCHELL / 13/03/2018
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE BARRY ESTERKIN / 13/03/2018
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MITCHELL / 13/03/2018
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE BARRY ESTERKIN / 13/03/2018
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2771708
2018-02-12SH02Statement of capital on 2018-01-30 GBP2,771,708
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2821708
2017-12-14SH0204/12/17 STATEMENT OF CAPITAL GBP 2821708
2017-12-14SH0204/12/17 STATEMENT OF CAPITAL GBP 2821708
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2901093
2016-09-19SH02Statement of capital on 2016-07-28 GBP2,901,093
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2926093
2016-04-13SH02Statement of capital on 2016-03-24 GBP2,926,093
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 3539641
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 3539641
2016-02-12SH02Statement of capital on 2016-01-27 GBP3,539,641
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3588110
2015-11-12SH02Statement of capital on 2015-10-28 GBP3,588,110
2015-10-12SH02Statement of capital on 2015-09-28 GBP3,613,110
2015-09-08SH02Statement of capital on 2015-08-25 GBP3,633,285
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 4086631
2015-03-13SH02Statement of capital on 2015-02-27 GBP4,086,631
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 4114131
2014-12-05SH02Statement of capital on 2014-11-26 GBP4,114,131
2014-11-11SH0229/10/14 STATEMENT OF CAPITAL GBP 4411692
2014-10-10SH0229/09/14 STATEMENT OF CAPITAL GBP 4477816
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 4614875
2014-07-01SH0224/06/14 STATEMENT OF CAPITAL GBP 4614875
2014-05-07SH0229/04/14 STATEMENT OF CAPITAL GBP 4795199
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-19SH0213/03/14 STATEMENT OF CAPITAL GBP 4795199
2014-02-26SH0221/02/14 STATEMENT OF CAPITAL GBP 4853759
2014-02-19AR0113/02/14 FULL LIST
2014-01-17SH0214/01/14 STATEMENT OF CAPITAL GBP 4914861
2013-11-11SH0231/10/13 STATEMENT OF CAPITAL GBP 4943361
2013-09-30SH0224/09/13 STATEMENT OF CAPITAL GBP 4979652
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-18AR0113/02/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 18/12/2012
2013-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 18/12/2012
2012-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-14AR0113/02/12 FULL LIST
2011-07-12RES01ADOPT ARTICLES 28/06/2011
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-15AR0113/02/11 FULL LIST
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-11AR0113/02/10 FULL LIST
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 17/07/2009
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-03-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19RES04£ NC 1000/5001000 13/0
2007-07-19363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS; AMEND
2007-07-19123NC INC ALREADY ADJUSTED 13/02/04
2007-07-1988(2)RAD 20/05/05--------- £ SI 5000000@1
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-19363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-01363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-10-30225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: BENTLEY HOUSE, 61 BROWN STREET MANCHESTER GREATER MANCHESTER M2 2XX
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bSECRETARY RESIGNED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to AFFIRMATIVE FINANCE 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 AFFIRMATIVE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 AFFIRMATIVE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AFFIRMATIVE FINANCE LIMITED registering or being granted any patents
Domain Names

AFFIRMATIVE FINANCE LIMITED owns 1 domain names.

afff.co.uk  

Trademarks
We have not found any records of AFFIRMATIVE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
51
MORTGAGE DEBENTURE 29
MORTGAGE 28
LEGAL CHARGE 6
DEBENTURE 5
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1

We have found 120 mortgage charges which are owed to AFFIRMATIVE FINANCE LIMITED

Income
Government Income
We have not found government income sources for AFFIRMATIVE FINANCE 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 (64922 - Activities of mortgage finance companies) as AFFIRMATIVE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AFFIRMATIVE FINANCE 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 AFFIRMATIVE FINANCE 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 AFFIRMATIVE FINANCE 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.