AYLESCROWN LIMITED
Development of building projects
AYLESCROWN LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Flat 171 Dorset House London NW1 5AH England
Full company profile for AYLESCROWN LIMITED (01696344), an active company based in London, England. Incorporated 2 Feb 1983. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£23.15k
Net Assets
£279.31k
Total Liabilities
£493.23k
Turnover
N/A
Employees
2
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Ian Jaye | Secretary | British | Unknown | 3 Apr 1994 | Active |
| Jaye, Elaine Alison Rebecca | Director | British | United Kingdom | Unknown | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Andrew Ian Jaye
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Mr Andrew Ian Jaye
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
40 Westgate, Guisborough (TS14 6AY) REDCAR AND CLEVELAND | Freehold | £175,000 | 5 Sept 2018 |
6 to 20 (even) Eltham Close and 1 to 8 (Inc) Eltham Walk, Widnes HALTON | Freehold | - | 19 Jun 2009 |
56 Liverpool Road, Southport (PR8 4BB) SEFTON | Freehold | - | 5 Jun 2008 |
10 Cousins Lane, Rufford, Ormskirk (L40 1TN) WEST LANCASHIRE | Freehold | - | 5 Jun 2008 |
108 Park Road, Prestwich, Manchester (M25 0DU) BURY | Freehold | - | 5 Jun 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-12 with updates | |
| 7 Jan 2026 | Officers | Change to director Mr Nicholas Jaye on 2025-12-30 | |
| 7 Jan 2026 | Officers | Change to director Mr Nicholas Jaye on 2025-12-30 | |
| 11 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 17 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-12 with updates |
Confirmation statement made on 2026-04-12 with updates
Change to director Mr Nicholas Jaye on 2025-12-30
Change to director Mr Nicholas Jaye on 2025-12-30
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-04-12 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-12 with updates
5 days ago on 20 Apr 2026
Change to director Mr Nicholas Jaye on 2025-12-30
3 months ago on 7 Jan 2026
Change to director Mr Nicholas Jaye on 2025-12-30
3 months ago on 7 Jan 2026
Annual accounts made up to 2025-03-31
4 months ago on 11 Dec 2025
Confirmation statement made on 2025-04-12 with updates
1 years ago on 17 Apr 2025
