AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301472

Incorporation date

01/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Aylesford Court, Works Road, Letchworth Garden City SG6 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon24/03/2026
Appointment of Mrs Sally Ann Mckone as a director on 2026-03-24
dot icon14/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/07/2025
Current accounting period extended from 2025-08-31 to 2026-02-28
dot icon30/04/2025
Appointment of Mr Dominic James Andrew Hatfeild Harter as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of David James Ben Smalley as a director on 2025-04-30
dot icon02/10/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/12/2023
Change of accounting reference date
dot icon26/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon26/09/2023
Registered office address changed from , Lewis House Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom to Unit 1 & 2 Aylesford Court Works Road Letchworth Garden City SG6 1LP on 2023-09-26
dot icon21/06/2023
Total exemption full accounts made up to 2022-03-09
dot icon02/05/2023
Current accounting period shortened from 2022-08-31 to 2022-03-10
dot icon20/02/2023
Previous accounting period extended from 2022-05-31 to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon28/02/2022
Second filing of Confirmation Statement dated 2019-07-26
dot icon11/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/10/2021
Director's details changed for Mr David James Ben Smalley on 2021-08-05
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/12/2020
Director's details changed for Mr David James Ben Smalley on 2020-12-02
dot icon18/12/2020
Notification of Herts & Beds Electronic Services Limited as a person with significant control on 2020-08-08
dot icon18/12/2020
Withdrawal of a person with significant control statement on 2020-12-18
dot icon28/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon05/05/2020
Current accounting period shortened from 2020-07-31 to 2020-05-31
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/12/2019
Registered office address changed from , Unit 1 Aylesford Court, Works Road, Letchworth, Hertfordshire, SG6 1LP to Unit 1 & 2 Aylesford Court Works Road Letchworth Garden City SG6 1LP on 2019-12-17
dot icon16/12/2019
Director's details changed for Mr David James Ben Smalley on 2019-12-05
dot icon12/12/2019
Termination of appointment of Derek Carpenter as a secretary on 2019-12-05
dot icon11/12/2019
Termination of appointment of Derek Leslie Carpenter as a director on 2019-12-05
dot icon31/10/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon22/10/2019
Appointment of Mr David James Ben Smalley as a director on 2019-06-19
dot icon18/10/2019
Termination of appointment of Nigel Charles Robinson as a director on 2019-06-19
dot icon18/12/2018
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Appointment of Mr Derek Carpenter as a director on 2015-07-21
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2015
Termination of appointment of Charles Heneage Finch-Knightley as a director on 2014-08-01
dot icon30/06/2015
Termination of appointment of Nicholas Philip Barlow as a director on 2014-08-01
dot icon30/06/2015
Appointment of Mr Derek Carpenter as a secretary on 2014-08-01
dot icon30/06/2015
Registered office address changed from , Packington Hall Packington, Meriden, Coventry, CV7 7HF to Unit 1 & 2 Aylesford Court Works Road Letchworth Garden City SG6 1LP on 2015-06-30
dot icon30/06/2015
Appointment of Mr Nigel Charles Robinson as a director on 2014-08-01
dot icon18/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Barry Warmisham as a director
dot icon16/07/2010
Appointment of Nicholas Philip Barlow as a director
dot icon16/07/2010
Appointment of The Earl of Aylesford Charles Heneage Finch-Knightley as a director
dot icon01/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+37.92 % *

* during past year

Cash in Bank

£13,200.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.92K
-
0.00
9.57K
-
2022
0
3.51K
-
0.00
13.20K
-
2022
0
3.51K
-
0.00
13.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.51K £Descended-40.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.20K £Ascended37.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Derek
Secretary
01/08/2014 - 05/12/2019
-
Warmisham, Barry Charles
Director
01/07/2010 - 01/07/2010
1439
Robinson, Nigel Charles
Director
01/08/2014 - 19/06/2019
4
Smalley, David James Ben
Director
19/06/2019 - 30/04/2025
6
Harter, Dominic James Andrew Hatfeild
Director
30/04/2025 - Present
9

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 AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED

AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at Unit 1 & 2 Aylesford Court, Works Road, Letchworth Garden City SG6 1LP. 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 AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED?

toggle

AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/2010 .

Where is AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED is registered at Unit 1 & 2 Aylesford Court, Works Road, Letchworth Garden City SG6 1LP.

What does AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AYLESFORD COURT (LETCHWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mrs Sally Ann Mckone as a director on 2026-03-24.