AYLESFORD STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

AYLESFORD STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242419

Incorporation date

21/08/1996

Size

Dormant

Contacts

Registered address

Registered address

47 Russell House Cambridge Street, London SW1V 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon16/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/09/2024
Registered office address changed from 22 Fitzroy Crescent London W4 3EL England to 47 Russell House Cambridge Street London SW1V 4EQ on 2024-09-28
dot icon11/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon03/11/2021
Appointment of Mr Sergius Emanuel Triay Ronco as a director on 2021-11-01
dot icon03/11/2021
Registered office address changed from 5 Greenacres Avenue Winnersh Wokingham Berkshire RG41 5SX to 22 Fitzroy Crescent London W4 3EL on 2021-11-03
dot icon03/11/2021
Appointment of Mr Philip John Hudson as a secretary on 2021-11-01
dot icon03/11/2021
Termination of appointment of David Hunt as a director on 2021-11-01
dot icon03/11/2021
Termination of appointment of David Hunt as a secretary on 2021-11-01
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/08/2015
Annual return made up to 2015-08-21 no member list
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-21 no member list
dot icon30/08/2013
Annual return made up to 2013-08-21 no member list
dot icon30/08/2013
Director's details changed for Magdalen Triay on 2013-08-01
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-21 no member list
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-21 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-08-21 no member list
dot icon03/09/2010
Director's details changed for Magdalen Triay on 2010-08-21
dot icon03/09/2010
Director's details changed for David Hunt on 2010-08-21
dot icon03/09/2010
Director's details changed for Clair Vee Maddows on 2010-08-21
dot icon03/09/2010
Director's details changed for Mr Philip John Hudson on 2010-08-21
dot icon28/10/2009
Appointment of Mr Philip John Hudson as a director
dot icon21/10/2009
Termination of appointment of Charles Clarke as a director
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/09/2009
Annual return made up to 21/08/09
dot icon06/09/2009
Director's change of particulars / clair maddows / 30/07/2009
dot icon10/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Annual return made up to 21/08/08
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
Annual return made up to 21/08/07
dot icon05/09/2007
Director's particulars changed
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Annual return made up to 21/08/06
dot icon11/09/2006
Director's particulars changed
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Registered office changed on 13/06/06 from: 35 aylesford street pimlico london SW1V3RY
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2005
Annual return made up to 21/08/05
dot icon12/05/2005
Registered office changed on 12/05/05 from: 21 queens road hale altrincham cheshire WA15 9HE
dot icon12/05/2005
Secretary resigned
dot icon29/01/2005
Registered office changed on 29/01/05 from: 35 aylesford street london SW1V 3RY
dot icon29/01/2005
New secretary appointed
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Annual return made up to 21/08/04
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/10/2003
Director's particulars changed
dot icon07/10/2003
Annual return made up to 21/08/03
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon16/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/09/2002
Annual return made up to 21/08/02
dot icon08/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Secretary resigned;director resigned
dot icon17/04/2002
New secretary appointed
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/11/2001
Annual return made up to 21/08/01
dot icon02/11/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 1999-12-31
dot icon11/12/2000
Annual return made up to 21/08/00
dot icon14/04/2000
Annual return made up to 21/08/99
dot icon08/09/1999
New director appointed
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: flat 2 35 aylesford street london SW1V 3RY
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon22/09/1998
Annual return made up to 21/08/98
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon17/09/1997
Annual return made up to 21/08/97
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: flat 2 35 aylesford street london SW1Y 3RY
dot icon12/08/1997
Registered office changed on 12/08/97 from: international house 1 st katharine's way london E1 9TW
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Director resigned
dot icon02/04/1997
Secretary's particulars changed
dot icon26/03/1997
Secretary's particulars changed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Secretary resigned
dot icon16/09/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
New secretary appointed
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Registered office changed on 06/09/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Secretary resigned
dot icon21/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/08/1996 - 21/08/1996
4893
Hudson, Philip John
Director
14/10/2009 - Present
7
Hunt, Christian John
Director
03/07/1999 - 14/09/2001
2
Key Legal Services (Nominees) Limited
Nominee Director
21/08/1996 - 21/08/1996
4782
Hastings, Jonathan Philip
Director
21/08/1996 - 23/06/1997
21

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 AYLESFORD STREET (MANAGEMENT) LIMITED

AYLESFORD STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/08/1996 with the registered office located at 47 Russell House Cambridge Street, London SW1V 4EQ. There are currently 5 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 AYLESFORD STREET (MANAGEMENT) LIMITED?

toggle

AYLESFORD STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 21/08/1996 .

Where is AYLESFORD STREET (MANAGEMENT) LIMITED located?

toggle

AYLESFORD STREET (MANAGEMENT) LIMITED is registered at 47 Russell House Cambridge Street, London SW1V 4EQ.

What does AYLESFORD STREET (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for AYLESFORD STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-08-31 with no updates.