AZTEC WEST MANAGEMENT LIMITED

AZTEC WEST MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAZTEC WEST MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02211517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZTEC WEST MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is AZTEC WEST MANAGEMENT LIMITED located?

    Registered Office Address
    Minton Place
    Station Road
    SN1 1DA Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of AZTEC WEST MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANDEMLANE LIMITEDJan 19, 1988Jan 19, 1988

    What are the latest accounts for AZTEC WEST MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AZTEC WEST MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for AZTEC WEST MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Duncan Edward Thompson as a director

    5 pagesRP04AP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Duncan Edward Tompson as a director on Nov 25, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification A second filed AP01 registered on 23/12/2024

    Termination of appointment of Alan James Herbert as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with updates

    8 pagesCS01

    Secretary's details changed for Alison Wellman on Jul 09, 2024

    1 pagesCH03

    Appointment of Mr Howard Robert Mario Williamson as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr Alan James Herbert as a director on Nov 23, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 19, 2023 with updates

    8 pagesCS01

    Termination of appointment of Gareth James Ireland as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 10, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 23, 2021 with updates

    8 pagesCS01

    Secretary's details changed for Alison Wellman on Oct 08, 2020

    1 pagesCH03

    Director's details changed for Mr Mark Geoffrey Smith on Jun 22, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 19, 2020 with updates

    8 pagesCS01

    Appointment of Mr Robert Davis as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Simon John Newton as a director on Nov 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Geoffrey Smith as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Piers Christopher Chapman as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Mark Geoffrey Smith as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Robert Davis as a director on Nov 30, 2019

    1 pagesTM01

    Who are the officers of AZTEC WEST MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLMAN, Alison
    Station Road
    SN1 1DA Swindon
    Minton Place
    Secretary
    Station Road
    SN1 1DA Swindon
    Minton Place
    194727710001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritishChartered Surveyor258206780001
    SMITH, Mark Geoffrey
    Station Road
    SN1 1DA Swindon
    Minton Place
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    EnglandBritishSurveyor208449360003
    THOMPSON, Duncan Edward
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United Kingdom
    EnglandBritishChartered Surveyor198763160001
    WILLIAMSON, Howard Robert Mario
    Stratton Street
    Mayfiar
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    Mayfiar
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritishDirector299800360001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    179749510001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    ALLEN, Godfrey Alwin
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    Director
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    BritishCompany Director5368530001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager180579720001
    CANN, Jane Denise
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    Director
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    BritishManagement Surveyor5368540002
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishChartered Surveyor179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    EnglandBritishTreasurer148803950001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritishChartered Surveyor258206780001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritishChartered Surveyor190444420001
    FERNANDEZ, Mark
    7 High Street
    Theale
    RG7 5AH Reading
    Berkshire
    Director
    7 High Street
    Theale
    RG7 5AH Reading
    Berkshire
    BritishChartered Surveyor61001810001
    FLYNN, James Joseph
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    United KingdomIrishPartner194327880001
    HERBERT, Alan James
    Station Road
    SN1 1DA Swindon
    Minton Place
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    United KingdomBritishChartered Surveyor249819550001
    IRELAND, Gareth James
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    United Kingdom
    EnglandBritishGeneral Manager 242960420001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    JONES, Nicholas Andrew De Burgh
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritishChartered Surveyor182931880001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    MURRAY, Nicholas Stuart Granville
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishCompany Director29664370001
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager179748350001
    NIELSON, Emily Jane Easton
    Arlington House
    Arlington Business Paek
    RG7 4SA Theale
    Reading
    Director
    Arlington House
    Arlington Business Paek
    RG7 4SA Theale
    Reading
    EnglandBritishAccountant152050090004
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    POTTER, Richard James
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    United KingdomBritishDirector Of Property Services100489780001

    What are the latest statements on persons with significant control for AZTEC WEST MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0