AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543290

Incorporation date

26/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon13/02/2026
Micro company accounts made up to 2025-09-30
dot icon15/01/2026
Appointment of Mr Barry William Tonks as a director on 2026-01-14
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon19/11/2024
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/09/2020
Termination of appointment of Neil Hewitt as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr Roy Victor Dean as a director on 2020-09-10
dot icon04/09/2020
Termination of appointment of Lancaster Secretarial Services Ltd as a director on 2020-09-04
dot icon04/09/2020
Appointment of Mr Neil Hewitt as a director on 2020-09-04
dot icon26/06/2020
Appointment of Lancaster Secretarial Services Ltd as a director on 2020-06-26
dot icon26/06/2020
Termination of appointment of Michele Lacorte as a director on 2020-06-26
dot icon18/06/2020
Termination of appointment of John Michael Barracks as a director on 2020-06-15
dot icon18/06/2020
Appointment of Mr Michele Lacorte as a director on 2020-06-18
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon11/06/2019
Termination of appointment of Theodora Munroe as a director on 2019-06-11
dot icon21/05/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/06/2018
Termination of appointment of Claudia Marques Morrice as a director on 2018-06-11
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon17/08/2017
Appointment of Miss Claudia Marques Morrice as a director on 2017-08-12
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/06/2017
Appointment of Lancaster Secretarial Services Limited as a secretary on 2017-06-27
dot icon27/06/2017
Registered office address changed from 140, Heath Row, Bishops Stortford, Herts, CM23 5DQ. to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2017-06-27
dot icon27/06/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-06-27
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/01/2013
Director's details changed for Theodora Koumbas on 2013-01-16
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/01/2012
Termination of appointment of Una Garner as a director
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon26/09/2010
Director's details changed for Una Lilian Garner on 2010-09-26
dot icon26/09/2010
Director's details changed for John Michael Barracks on 2010-09-26
dot icon26/09/2010
Director's details changed for Theodora Koumbas on 2010-09-26
dot icon30/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon26/09/2009
Return made up to 26/09/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/11/2007
New director appointed
dot icon02/10/2007
Return made up to 26/09/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon30/10/2006
Director resigned
dot icon16/10/2006
Return made up to 26/09/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-09-30
dot icon08/02/2006
New director appointed
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon25/07/2005
Director resigned
dot icon29/04/2005
Full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 26/09/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon11/07/2002
Full accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon21/03/2001
New director appointed
dot icon20/10/2000
Director resigned
dot icon28/09/2000
Return made up to 26/09/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon17/02/2000
New director appointed
dot icon30/09/1999
Return made up to 26/09/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-09-30
dot icon01/10/1998
Return made up to 26/09/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-09-30
dot icon01/10/1997
Return made up to 26/09/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon02/10/1996
Return made up to 26/09/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-09-30
dot icon03/10/1995
Return made up to 26/09/95; full list of members
dot icon08/09/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon29/06/1995
Full accounts made up to 1994-09-30
dot icon16/02/1995
Director resigned
dot icon28/09/1994
Return made up to 26/09/94; full list of members
dot icon14/03/1994
Full accounts made up to 1993-09-30
dot icon04/10/1993
Return made up to 26/09/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-09-30
dot icon08/10/1992
Return made up to 26/09/92; full list of members
dot icon31/03/1992
Director resigned;new director appointed
dot icon31/03/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Registered office changed on 17/02/92 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon04/01/1992
Full accounts made up to 1991-09-30
dot icon17/10/1991
Return made up to 26/09/91; full list of members
dot icon12/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.28K
-
0.00
-
-
2022
0
7.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Richard Anthony
Director
23/01/2006 - 06/04/2007
25
Bell, Julie
Director
06/07/1995 - 05/09/1995
1
Lacorte, Michele
Director
18/06/2020 - 26/06/2020
14
LANCASTER SECRETARIAL SERVICES LTD
Corporate Secretary
27/06/2017 - Present
123
LANCASTER SECRETARIAL SERVICES LTD
Corporate Director
26/06/2020 - 04/09/2020
123

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED

AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/1990 with the registered office located at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED?

toggle

AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/1990 .

Where is AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED located?

toggle

AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED is registered at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL.

What does AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED do?

toggle

AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYLANDS (BLOCK G) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-09-30.