AYLESWADE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

AYLESWADE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09153068

Incorporation date

30/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon05/11/2025
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2025-11-05
dot icon05/11/2025
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2025-10-01
dot icon27/10/2025
Termination of appointment of Salisbury Block Management Limited as a secretary on 2025-10-27
dot icon27/10/2025
Micro company accounts made up to 2025-07-31
dot icon27/10/2025
Termination of appointment of Peter Leonard Press as a director on 2025-10-20
dot icon01/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon25/04/2025
Appointment of Mrs Celia Rose Pendlebury as a director on 2025-04-08
dot icon25/04/2025
Appointment of Craig Alexander Robertshaw as a director on 2025-04-08
dot icon06/12/2024
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon23/03/2023
Appointment of Salisbury Block Management Limited as a secretary on 2023-03-23
dot icon23/03/2023
Termination of appointment of Angus Peter George Shield as a secretary on 2023-03-23
dot icon03/11/2022
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon18/11/2015
Registered office address changed from 35 Brown Street Salisbury Wiltshire SP1 2AS to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2015-11-18
dot icon18/11/2015
Appointment of Angus Peter George Shield as a secretary on 2015-03-30
dot icon18/11/2015
Statement of capital following an allotment of shares on 2014-07-30
dot icon14/11/2015
Registered office address changed from C/O Salisbury Block Management Limited 91 Castle Street Salisbury SP1 3SP United Kingdom to 35 Brown Street Salisbury Wiltshire SP1 2AS on 2015-11-14
dot icon30/07/2014
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
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/10/2025 - Present
79
Pendlebury, Celia Rose
Director
08/04/2025 - Present
3
Shield, Angus Peter George
Secretary
30/03/2015 - 23/03/2023
-
Press, Peter Leonard
Director
30/07/2014 - 20/10/2025
-
SALISBURY BLOCK MANAGEMENT LIMITED
Corporate Secretary
23/03/2023 - 27/10/2025
26

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 AYLESWADE COURT FREEHOLD LIMITED

AYLESWADE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at 24a Southampton Road, Ringwood, Hampshire BH24 1HY. 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 AYLESWADE COURT FREEHOLD LIMITED?

toggle

AYLESWADE COURT FREEHOLD LIMITED is currently Active. It was registered on 30/07/2014 .

Where is AYLESWADE COURT FREEHOLD LIMITED located?

toggle

AYLESWADE COURT FREEHOLD LIMITED is registered at 24a Southampton Road, Ringwood, Hampshire BH24 1HY.

What does AYLESWADE COURT FREEHOLD LIMITED do?

toggle

AYLESWADE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYLESWADE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 05/11/2025: Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2025-11-05.