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

AYNHO ESTATES LIMITED

SHERIDAN HOUSE, 40-43 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RY,
Company Registration Number
00270689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aynho Estates Ltd
AYNHO ESTATES LIMITED was founded on 1932-11-30 and has its registered office in Winchester. The organisation's status is listed as "Active - Proposal to Strike off". Aynho Estates Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYNHO ESTATES LIMITED
 
Legal Registered Office
SHERIDAN HOUSE
40-43 JEWRY STREET
WINCHESTER
HAMPSHIRE
SO23 8RY
Other companies in SO23
 
Filing Information
Company Number 00270689
Company ID Number 00270689
Date formed 1932-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-09-30
Return next due 2017-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYNHO ESTATES 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 AYNHO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN HEMMINGS
Company Secretary 1996-10-15
JONATHAN ROGER CONINX
Director 1992-09-30
CRAIG NEIL COLLIER LOWREY
Director 2007-09-20
JAMES ROBERTS
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD MARSHALL
Director 2004-02-05 2014-09-30
RICHARD ELLIS GAMMAGE
Company Secretary 1992-09-30 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN HEMMINGS T.R.E. BELVEDERE LIMITED Company Secretary 2006-03-03 CURRENT 2006-01-12 Dissolved 2018-01-16
GILLIAN HEMMINGS T.R.E. HERTFORD LIMITED Company Secretary 2005-02-24 CURRENT 2004-11-24 Dissolved 2018-01-16
GILLIAN HEMMINGS T.R.E. PROPERTIES LIMITED Company Secretary 2003-09-22 CURRENT 2003-08-07 Dissolved 2018-01-16
GILLIAN HEMMINGS CLIPPER INDUSTRIES LIMITED Company Secretary 2000-01-28 CURRENT 1999-12-06 Dissolved 2017-01-24
GILLIAN HEMMINGS THOMAS ROBERTS ESTATES LIMITED Company Secretary 2000-01-28 CURRENT 1999-12-06 Active
GILLIAN HEMMINGS THOMAS ROBERTS LIMITED Company Secretary 2000-01-28 CURRENT 1999-12-06 Active
GILLIAN HEMMINGS THOMAS ROBERTS (WESTMINSTER) LTD Company Secretary 1996-11-01 CURRENT 1927-04-30 Active
GILLIAN HEMMINGS SPUN CONCRETE LIMITED Company Secretary 1996-10-15 CURRENT 1947-09-04 Active - Proposal to Strike off
GILLIAN HEMMINGS MORGAN GILES.LIMITED Company Secretary 1996-10-15 CURRENT 1921-04-01 Dissolved 2016-12-13
GILLIAN HEMMINGS CONSTABLE HART & CO.LIMITED Company Secretary 1996-10-15 CURRENT 1903-07-24 Active
GILLIAN HEMMINGS BURT BOULTON HOLDINGS LIMITED Company Secretary 1996-10-15 CURRENT 1898-08-03 Active
GILLIAN HEMMINGS THOMAS ROBERTS PENSION FUND TRUSTEES LIMITED Company Secretary 1992-09-30 CURRENT 1964-09-04 Active - Proposal to Strike off
JONATHAN ROGER CONINX T.R.E. BELVEDERE LIMITED Director 2006-03-03 CURRENT 2006-01-12 Dissolved 2018-01-16
JONATHAN ROGER CONINX T.R.E. HERTFORD LIMITED Director 2005-02-24 CURRENT 2004-11-24 Dissolved 2018-01-16
JONATHAN ROGER CONINX T.R.E. PROPERTIES LIMITED Director 2003-09-22 CURRENT 2003-08-07 Dissolved 2018-01-16
JONATHAN ROGER CONINX THOMAS ROBERTS (WESTMINSTER) LTD Director 2000-05-19 CURRENT 1927-04-30 Active
JONATHAN ROGER CONINX CLIPPER INDUSTRIES LIMITED Director 2000-01-28 CURRENT 1999-12-06 Dissolved 2017-01-24
JONATHAN ROGER CONINX THOMAS ROBERTS ESTATES LIMITED Director 2000-01-28 CURRENT 1999-12-06 Active
JONATHAN ROGER CONINX THOMAS ROBERTS LIMITED Director 2000-01-28 CURRENT 1999-12-06 Active
JONATHAN ROGER CONINX SPUN CONCRETE LIMITED Director 1995-08-30 CURRENT 1947-09-04 Active - Proposal to Strike off
JONATHAN ROGER CONINX MORGAN GILES.LIMITED Director 1992-09-30 CURRENT 1921-04-01 Dissolved 2016-12-13
JONATHAN ROGER CONINX THOMAS ROBERTS PENSION FUND TRUSTEES LIMITED Director 1992-09-30 CURRENT 1964-09-04 Active - Proposal to Strike off
JONATHAN ROGER CONINX BURT BOULTON HOLDINGS LIMITED Director 1992-09-30 CURRENT 1898-08-03 Active
CRAIG NEIL COLLIER LOWREY THOMAS ROBERTS (WESTMINSTER) LTD Director 2016-08-15 CURRENT 1927-04-30 Active
CRAIG NEIL COLLIER LOWREY T.R.E. HERTFORD LIMITED Director 2009-07-24 CURRENT 2004-11-24 Dissolved 2018-01-16
CRAIG NEIL COLLIER LOWREY T.R.E. BELVEDERE LIMITED Director 2009-07-24 CURRENT 2006-01-12 Dissolved 2018-01-16
CRAIG NEIL COLLIER LOWREY THOMAS ROBERTS ESTATES LIMITED Director 2007-09-20 CURRENT 1999-12-06 Active
CRAIG NEIL COLLIER LOWREY BURT BOULTON HOLDINGS LIMITED Director 2007-09-20 CURRENT 1898-08-03 Active
JAMES ROBERTS T.R.E. BELVEDERE LIMITED Director 2006-03-03 CURRENT 2006-01-12 Dissolved 2018-01-16
JAMES ROBERTS T.R.E. HERTFORD LIMITED Director 2005-02-24 CURRENT 2004-11-24 Dissolved 2018-01-16
JAMES ROBERTS T.R.E. PROPERTIES LIMITED Director 2003-09-22 CURRENT 2003-08-07 Dissolved 2018-01-16
JAMES ROBERTS CLIPPER INDUSTRIES LIMITED Director 2000-01-28 CURRENT 1999-12-06 Dissolved 2017-01-24
JAMES ROBERTS THOMAS ROBERTS ESTATES LIMITED Director 2000-01-28 CURRENT 1999-12-06 Active
JAMES ROBERTS THOMAS ROBERTS LIMITED Director 2000-01-28 CURRENT 1999-12-06 Active
JAMES ROBERTS EXCEL INDUSTRIES LIMITED Director 1999-04-01 CURRENT 1986-11-07 Active - Proposal to Strike off
JAMES ROBERTS SPUN CONCRETE LIMITED Director 1992-09-30 CURRENT 1947-09-04 Active - Proposal to Strike off
JAMES ROBERTS MORGAN GILES.LIMITED Director 1992-09-30 CURRENT 1921-04-01 Dissolved 2016-12-13
JAMES ROBERTS THOMAS ROBERTS (WESTMINSTER) LTD Director 1992-09-30 CURRENT 1927-04-30 Active
JAMES ROBERTS THOMAS ROBERTS PENSION FUND TRUSTEES LIMITED Director 1992-09-30 CURRENT 1964-09-04 Active - Proposal to Strike off
JAMES ROBERTS CONSTABLE HART & CO.LIMITED Director 1992-09-30 CURRENT 1903-07-24 Active
JAMES ROBERTS BURT BOULTON HOLDINGS LIMITED Director 1992-09-30 CURRENT 1898-08-03 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
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-30SOAS(A)Voluntary dissolution strike-off suspended
2017-04-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-04-12DS01Application to strike the company off the register
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD MARSHALL
2014-06-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AUDAUDITOR'S RESIGNATION
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM 5-6 the Square Winchester Hampshire SO23 9WE
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0130/09/12 ANNUAL RETURN FULL LIST
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD MARSHALL / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEIL COLLIER LOWREY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER CONINX / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 06/11/2009
2009-11-06CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN HEMMINGS on 2009-11-06
2009-10-16AR0130/09/09 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL / 31/03/2008
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2003-10-14363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-16363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23ELRESS386 DISP APP AUDS 16/11/00
2000-11-23ELRESS366A DISP HOLDING AGM 16/11/00
2000-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-11363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-10288cSECRETARY'S PARTICULARS CHANGED
1999-10-19363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-16363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
1998-01-12652aAPPLICATION FOR STRIKING-OFF
1997-10-10363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-21288aNEW SECRETARY APPOINTED
1996-10-21288bSECRETARY RESIGNED
1996-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-20363aRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-18287REGISTERED OFFICE CHANGED ON 18/07/96 FROM: BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7HX
1996-07-18288DIRECTOR'S PARTICULARS CHANGED
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-15288DIRECTOR'S PARTICULARS CHANGED
1995-11-15363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-10-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-24363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AYNHO ESTATES 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 AYNHO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYNHO ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AYNHO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of AYNHO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYNHO ESTATES LIMITED
Trademarks
We have not found any records of AYNHO ESTATES 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 WILSON & JENNINGS LIMITED 2007-09-21 Outstanding

We have found 1 mortgage charges which are owed to AYNHO ESTATES LIMITED

Income
Government Income
We have not found government income sources for AYNHO ESTATES 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 (68100 - Buying and selling of own real estate) as AYNHO ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AYNHO ESTATES 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 AYNHO ESTATES 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 AYNHO ESTATES 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.