AINSLAND COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AINSLAND COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831292

Incorporation date

29/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon27/10/2025
Notification of a person with significant control statement
dot icon16/10/2025
Cessation of Ben Conway as a person with significant control on 2025-10-13
dot icon10/10/2025
Micro company accounts made up to 2024-12-24
dot icon16/06/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-01
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/04/2025
Director's details changed for Mr Benjamin Conway on 2025-04-02
dot icon31/03/2025
Change of details for Mr Ben Conway as a person with significant control on 2025-03-31
dot icon27/03/2025
Change of details for Mr Ben Conway as a person with significant control on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon27/03/2025
Registered office address changed from C/O B-Hive Property Solutions Stonemead House 95 London Road Crydon Surrey CR0 2RF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon26/03/2025
Change of details for Mr Ben Conway as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon21/01/2025
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to C/O B-Hive Property Solutions Stonemead House 95 London Road Crydon Surrey CR0 2RF on 2025-01-21
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-24
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon04/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-26
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-24
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Notification of Ben Conway as a person with significant control on 2021-11-19
dot icon22/11/2021
Termination of appointment of Steven Ainsworth as a director on 2021-11-19
dot icon22/11/2021
Cessation of Steven Ainsworth as a person with significant control on 2021-11-19
dot icon22/11/2021
Appointment of Mr Ben Conway as a director on 2021-11-19
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-24
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-24
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-24
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/05/2017
Director's details changed for Steven Ainsworth on 2017-05-10
dot icon21/02/2017
Total exemption small company accounts made up to 2016-12-24
dot icon06/06/2016
Annual return made up to 2016-05-31 no member list
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-24
dot icon01/06/2015
Annual return made up to 2015-05-31 no member list
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-24
dot icon02/06/2014
Annual return made up to 2014-05-31 no member list
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-24
dot icon03/06/2013
Annual return made up to 2013-05-31 no member list
dot icon03/06/2013
Termination of appointment of Mark Rowley as a secretary
dot icon22/02/2013
Total exemption small company accounts made up to 2012-12-24
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon11/06/2012
Annual return made up to 2012-05-31 no member list
dot icon15/07/2011
Termination of appointment of Mark Rowley as a director
dot icon01/06/2011
Annual return made up to 2011-05-31 no member list
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-24
dot icon08/06/2010
Annual return made up to 2010-05-31 no member list
dot icon08/06/2010
Director's details changed for Steven Ainsworth on 2010-05-31
dot icon08/06/2010
Director's details changed for Mark Rowley on 2010-05-31
dot icon03/03/2010
Total exemption full accounts made up to 2009-12-24
dot icon01/06/2009
Annual return made up to 31/05/09
dot icon08/02/2009
Total exemption full accounts made up to 2008-12-24
dot icon02/06/2008
Annual return made up to 31/05/08
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-24
dot icon05/06/2007
Annual return made up to 31/05/07
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-24
dot icon06/06/2006
Annual return made up to 31/05/06
dot icon02/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon01/06/2005
Annual return made up to 31/05/05
dot icon12/04/2005
Total exemption full accounts made up to 2004-12-24
dot icon18/06/2004
Annual return made up to 31/05/04
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon15/06/2003
Total exemption full accounts made up to 2002-12-24
dot icon06/06/2003
Annual return made up to 31/05/03
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-24
dot icon10/06/2002
Annual return made up to 31/05/02
dot icon08/08/2001
Total exemption full accounts made up to 2000-12-24
dot icon06/06/2001
Annual return made up to 31/05/01
dot icon08/08/2000
Full accounts made up to 1999-12-24
dot icon14/06/2000
Annual return made up to 31/05/00
dot icon29/06/1999
Annual return made up to 31/05/99
dot icon29/06/1999
New director appointed
dot icon22/05/1999
New secretary appointed;new director appointed
dot icon29/04/1999
Registered office changed on 29/04/99 from: 39A portland road luton bedfordshire LU4 8AT
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-24
dot icon28/08/1998
Director resigned
dot icon12/06/1998
Annual return made up to 31/05/98
dot icon25/02/1998
Full accounts made up to 1997-12-24
dot icon29/06/1997
Annual return made up to 31/05/97
dot icon17/02/1997
Full accounts made up to 1996-12-24
dot icon08/07/1996
Annual return made up to 29/06/96
dot icon19/01/1996
Full accounts made up to 1995-12-24
dot icon13/07/1995
Annual return made up to 29/06/95
dot icon07/03/1995
Accounts for a small company made up to 1994-12-24
dot icon07/03/1995
Accounts for a small company made up to 1994-06-30
dot icon21/07/1994
Accounting reference date shortened from 30/06 to 24/12
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
New director appointed
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
Annual return made up to 29/06/94
dot icon21/07/1994
Registered office changed on 21/07/94
dot icon02/03/1994
Secretary resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Registered office changed on 02/03/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon29/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+11.09 % *

* during past year

Cash in Bank

£27,451.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
22.26K
-
0.00
24.71K
-
2023
0
25.45K
-
0.00
27.45K
-
2023
0
25.45K
-
0.00
27.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.45K £Ascended14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.45K £Ascended11.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2025 - Present
2825
Conway, Benjamin
Director
19/11/2021 - Present
198

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSLAND COURT MANAGEMENT LIMITED

AINSLAND COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSLAND COURT MANAGEMENT LIMITED?

toggle

AINSLAND COURT MANAGEMENT LIMITED is currently Active. It was registered on 29/06/1993 .

Where is AINSLAND COURT MANAGEMENT LIMITED located?

toggle

AINSLAND COURT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AINSLAND COURT MANAGEMENT LIMITED do?

toggle

AINSLAND COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AINSLAND COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Notification of a person with significant control statement.