ALYSON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALYSON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214934

Incorporation date

28/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1988)
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon03/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Miss Marilyne Ojenge on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr David Paul Fairhead on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-03
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon14/07/2025
Termination of appointment of Jeramy Michael Pengelly as a director on 2025-07-11
dot icon08/07/2025
Appointment of Mr David Paul Fairhead as a director on 2025-07-08
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Ritienne Fenech as a director on 2024-09-08
dot icon27/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon28/02/2024
Appointment of Miss Marilyne Ojenge as a director on 2024-02-23
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2021
Termination of appointment of Nigel Bolton as a director on 2021-01-14
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/04/2020
Appointment of Mr Nigel Bolton as a director on 2020-04-16
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon08/05/2019
Appointment of Ms Ritienne Fenech as a director on 2019-05-08
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/08/2014
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Duc Ha as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Director's details changed for Jeramy Michael Pengelly on 2010-07-26
dot icon10/08/2010
Register inspection address has been changed
dot icon10/08/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-06-26
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Termination of appointment of Joanna Judge as a director
dot icon10/02/2010
Appointment of Dr Duc Nhin Ha as a director
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 26/07/07; change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Director resigned
dot icon11/08/2006
Return made up to 26/07/06; full list of members
dot icon21/06/2006
Director resigned
dot icon11/10/2005
New director appointed
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
New director appointed
dot icon15/08/2005
Return made up to 26/07/05; full list of members
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: leasehold management svs LTD 49 castel street high wycomble buckinhamshire HP13 6RN
dot icon11/08/2003
Return made up to 26/07/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Director's particulars changed
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2002
Return made up to 26/07/02; full list of members
dot icon05/03/2002
New secretary appointed
dot icon25/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 26/07/01; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: gatehouse proerties LIMITED 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon01/08/2001
Secretary resigned
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 26/07/00; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 26/07/99; no change of members
dot icon25/03/1999
Director resigned
dot icon15/10/1998
New director appointed
dot icon14/10/1998
Return made up to 26/07/98; full list of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon05/09/1997
New director appointed
dot icon01/09/1997
Return made up to 26/07/97; no change of members
dot icon22/07/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 26/07/96; full list of members
dot icon10/07/1996
Registered office changed on 10/07/96 from: c/o a & s property services 300 main road walters ash, nr high wycombe buckinghamshire. HP14 4TH
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
Secretary resigned
dot icon14/05/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
Return made up to 26/07/95; no change of members
dot icon02/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1994
Return made up to 26/07/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Return made up to 26/07/93; full list of members
dot icon23/11/1993
Registered office changed on 23/11/93 from: no 7ALYSON court north town road maidenhead berkshire. SL6 7JH
dot icon20/08/1993
Auditor's resignation
dot icon18/02/1993
New director appointed
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Return made up to 26/07/92; no change of members
dot icon03/06/1992
Accounts for a small company made up to 1991-03-31
dot icon24/07/1991
Return made up to 26/07/91; full list of members
dot icon25/03/1991
Accounts for a small company made up to 1990-03-31
dot icon25/03/1991
Return made up to 20/10/90; full list of members
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Registered office changed on 29/01/90 from: 41A victoria rd farnborough hants GU14 7PJ
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1989
Return made up to 26/07/89; full list of members
dot icon28/01/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.04K
-
0.00
7.40K
-
2022
0
7.56K
-
0.00
7.47K
-
2023
0
8.19K
-
0.00
-
-
2023
0
8.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.19K £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhead, David
Director
08/07/2025 - Present
102
LMS SHERIDANS LTD
Corporate Secretary
25/07/2001 - Present
330
Bolton, Nigel
Director
16/04/2020 - 14/01/2021
-
Fenech, Ritienne
Director
08/05/2019 - 08/09/2024
-
Pengelly, Jeramy Michael
Director
24/08/1998 - 11/07/2025
-

Persons with Significant Control

1
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 ALYSON COURT MANAGEMENT COMPANY LIMITED

ALYSON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1988 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 3 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 ALYSON COURT MANAGEMENT COMPANY LIMITED?

toggle

ALYSON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1988 .

Where is ALYSON COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALYSON COURT MANAGEMENT COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does ALYSON COURT MANAGEMENT COMPANY LIMITED do?

toggle

ALYSON COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALYSON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-03-31.