3r Ainsley Street Limited

DataGardener
live
Micro

3r Ainsley Street Limited

09568769Private Limited With Share Capital

Rsm 1 St James' Gate, Newcastle Upon Tyne, NE14AD
Incorporated

30/04/2015

Company Age

10 years

Directors

7

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

3r Ainsley Street Limited (09568769) is a private limited with share capital incorporated on 30/04/2015 (10 years old) and registered in newcastle upon tyne, NE14AD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 30/04/2015
NE14AD

Financial Overview

Total Assets

£358.7K

Liabilities

£340.9K

Net Assets

£17.8K

Cash

£0

Key Metrics

7

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Capital Alter Shares Subdivision
Category:Capital
Date:11-11-2023
Resolution
Category:Resolution
Date:07-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Resolution
Category:Resolution
Date:06-07-2016
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-04-2015
Incorporation Company
Category:Incorporation
Date:30-04-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date24/03/2026
Latest Accounts30/06/2025

Trading Addresses

Rsm 1 St James' Gate, Newcastle Upon Tyne, NE14ADRegistered

Contact

Rsm 1 St James' Gate, Newcastle Upon Tyne, NE14AD