AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09214584

Incorporation date

11/09/2014

Size

Dormant

Contacts

Registered address

Registered address

22 Wembley Park Boulevard Network Homes Limited, The Hive, Wembley, Middlesex HA9 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon05/12/2025
Director's details changed for Miss Corinne Loretta Hannah Daley on 2025-12-05
dot icon07/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon30/04/2025
Appointment of Miss Corinne Loretta Hannah Daley as a director on 2025-04-01
dot icon29/04/2025
Termination of appointment of Colin James Mitchell as a director on 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon18/06/2024
Termination of appointment of Asantewaa Brenya as a secretary on 2024-06-06
dot icon18/06/2024
Appointment of Mrs Carol Lucy Elwin as a secretary on 2024-06-07
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon01/04/2022
Appointment of Ms Asantewaa Brenya as a secretary on 2022-03-29
dot icon01/04/2022
Termination of appointment of Tabitha Kassem as a secretary on 2022-03-29
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon24/06/2020
Registered office address changed from C/O Nhg - Group Company Secretary Olympic Office Centre 8 Fulton Road Wembley HA9 0NU to 22 Wembley Park Boulevard Network Homes Limited the Hive Wembley Middlesex HA9 0HP on 2020-06-24
dot icon13/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon02/01/2019
Termination of appointment of Barry Nethercott as a director on 2018-12-31
dot icon06/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon11/09/2018
Appointment of Mr Colin James Mitchell as a director on 2018-09-03
dot icon12/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon01/08/2017
Appointment of Mr Barry Nethercott as a director on 2017-07-25
dot icon01/08/2017
Termination of appointment of Darren Levy as a director on 2017-07-31
dot icon24/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon21/02/2017
Termination of appointment of Anthony Charles Parker as a director on 2017-02-20
dot icon21/02/2017
Termination of appointment of Neil Stuart Williams as a director on 2017-02-20
dot icon13/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon09/06/2016
Appointment of Mrs Tabitha Kassem as a secretary on 2016-06-09
dot icon09/06/2016
Termination of appointment of Ibi Eso as a secretary on 2016-06-09
dot icon08/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/02/2016
Appointment of Ms. Ibi Eso as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Richard Michael Reger as a secretary on 2016-01-29
dot icon03/11/2015
Termination of appointment of Trudi Kleanthous as a director on 2015-10-30
dot icon28/09/2015
Annual return made up to 2015-09-11 no member list
dot icon28/09/2015
Appointment of Mr Darren Levy as a director on 2015-07-30
dot icon28/09/2015
Appointment of Mrs Trudi Kleanthous as a director on 2015-07-30
dot icon28/09/2015
Termination of appointment of Susmita Sen as a director on 2015-07-30
dot icon04/11/2014
Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to C/O Nhg - Group Company Secretary Olympic Office Centre 8 Fulton Road Wembley HA9 0NU on 2014-11-04
dot icon03/11/2014
Termination of appointment of David Elkan Levenson as a director on 2014-09-26
dot icon11/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Neil Stuart
Director
11/09/2014 - 20/02/2017
132
Parker, Anthony Charles
Director
11/09/2014 - 20/02/2017
169
Levy, Darren
Director
30/07/2015 - 31/07/2017
25
Nethercott, Barry
Director
25/07/2017 - 31/12/2018
27
Levenson, David Elkan
Director
11/09/2014 - 26/09/2014
14

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 AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/2014 with the registered office located at 22 Wembley Park Boulevard Network Homes Limited, The Hive, Wembley, Middlesex HA9 0HP. There are currently 2 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 AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/2014 .

Where is AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED is registered at 22 Wembley Park Boulevard Network Homes Limited, The Hive, Wembley, Middlesex HA9 0HP.

What does AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-05 with no updates.