AYLTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AYLTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624173

Incorporation date

26/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

HR8 2QH, Twillingstone 2 Aylton Court Barns, Aylton, Ledbury, Herefordshire HR8 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1991)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/01/2025
Appointment of Mrs Elizabeth Jayne Groves as a director on 2025-01-28
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Withdrawal of a person with significant control statement on 2023-07-20
dot icon20/07/2023
Notification of Mark Howard Bonfield as a person with significant control on 2023-07-20
dot icon10/07/2023
Termination of appointment of Jacqueline Simone Iley as a director on 2023-01-01
dot icon10/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/07/2021
Termination of appointment of Thomas Geoffrey Daniel Hurrell as a director on 2021-07-25
dot icon25/07/2021
Termination of appointment of Clive Robert Chapman as a director on 2021-06-30
dot icon25/07/2021
Appointment of Mr Matthew Luke Benstead as a director on 2021-06-30
dot icon25/07/2021
Appointment of Miss Tracey Jane Williams as a director on 2021-04-19
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon26/04/2020
Appointment of Mr Thomas Geoffrey Daniel Hurrell as a director on 2020-04-26
dot icon26/04/2020
Termination of appointment of Jefferey Frank Miles as a director on 2020-04-25
dot icon22/01/2020
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon04/06/2019
Appointment of Mr Timothy Simon Jeynes as a director on 2019-06-01
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/06/2018
Registered office address changed from The Mill House 6 Aylton Court Barns Ledbury Herefordshire HR8 2QH to PO Box HR8 2QH Twillingstone 2 Aylton Court Barns Aylton Ledbury Herefordshire HR8 2QH on 2018-06-18
dot icon18/06/2018
Termination of appointment of Johnathan Charles Garthwaite as a director on 2018-06-18
dot icon21/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/06/2017
Appointment of Mr Clive Robert Chapman as a director on 2017-06-12
dot icon12/06/2017
Appointment of Dr Jefferey Frank Miles as a director on 2016-12-16
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Deborah Louise Hill as a director on 2016-12-15
dot icon20/12/2016
Termination of appointment of Deborah Louise Hill as a secretary on 2016-12-15
dot icon02/07/2016
Termination of appointment of Nicholas Ian Brown as a director on 2016-07-01
dot icon30/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/05/2016
Appointment of Mr Johnathan Charles Garthwaite as a director on 2015-12-01
dot icon14/04/2016
Termination of appointment of Philippa Jeanne Jones as a director on 2015-04-15
dot icon16/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/06/2015
Appointment of Ms Claire Whitworth as a director on 2015-04-24
dot icon12/06/2015
Termination of appointment of Julie Ann Morse as a director on 2015-05-22
dot icon12/06/2015
Director's details changed for Mr Mark Howard Bonfield on 2015-05-22
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon15/06/2013
Appointment of Mr Mark Howard Bonfield as a director
dot icon15/06/2013
Termination of appointment of Martin Smith as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Ms Jacqueline Simone Iley as a director
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Malcolm Summers as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon14/06/2010
Director's details changed for Martin James Smith on 2010-05-30
dot icon14/06/2010
Director's details changed for Malcolm Graham Summers on 2010-05-30
dot icon14/06/2010
Director's details changed for Philippa Jeanne Jones on 2010-05-30
dot icon14/06/2010
Director's details changed for Nicholas Ian Brown on 2010-05-30
dot icon14/06/2010
Director's details changed for Susan Caroline Moger on 2010-05-30
dot icon14/06/2010
Director's details changed for Julie Ann Morse on 2010-05-30
dot icon14/06/2010
Director's details changed for Claire Maria Crichard on 2010-05-30
dot icon14/06/2010
Director's details changed for Deborah Louise Hill on 2010-05-30
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 30/05/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon31/05/2007
Return made up to 30/05/07; full list of members
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 30/05/06; full list of members
dot icon21/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 30/05/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 30/05/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/07/2003
New director appointed
dot icon08/07/2003
Return made up to 30/05/03; change of members
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon25/06/2002
Return made up to 30/05/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/12/2001
Director resigned
dot icon18/12/2001
Registered office changed on 18/12/01 from: twilingstone aylton court aylton ledbury herefordshire HR8 2QH
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
Secretary resigned;director resigned
dot icon16/07/2001
Return made up to 30/05/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon18/06/1999
Return made up to 30/05/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon26/10/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon25/06/1998
Return made up to 30/05/98; no change of members
dot icon25/06/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Director resigned
dot icon17/06/1997
Return made up to 26/06/97; full list of members
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 26/06/96; no change of members
dot icon22/09/1995
Return made up to 26/06/95; change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon01/03/1995
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New secretary appointed;new director appointed
dot icon25/01/1995
Return made up to 26/06/94; full list of members
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon01/12/1994
Accounts for a small company made up to 1993-03-31
dot icon01/12/1994
Accounts for a small company made up to 1992-03-31
dot icon01/06/1994
Return made up to 26/06/93; change of members
dot icon27/05/1994
Compulsory strike-off action has been discontinued
dot icon22/02/1994
First Gazette notice for compulsory strike-off
dot icon01/03/1993
Ad 15/02/93--------- £ si 1@1=1 £ ic 6/7
dot icon10/07/1992
Return made up to 26/06/92; full list of members
dot icon26/09/1991
Accounting reference date notified as 31/03
dot icon19/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Resolutions
dot icon16/09/1991
Certificate of change of name
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon26/06/1991
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
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.85K
-
0.00
-
-
2022
0
7.25K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wannell, Mark
Director
12/01/1995 - 12/12/2001
-
Baker, Daniel
Director
17/06/2004 - 24/08/2007
-
BAYSHILL SECRETARIES LIMITED
Nominee Director
26/06/1991 - 09/09/1991
33
BAYSHILL SECRETARIES LIMITED
Nominee Secretary
26/06/1991 - 10/10/1994
33
Ainge, Darren Alec
Director
12/01/1995 - 20/06/1997
8

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 AYLTON COURT MANAGEMENT COMPANY LIMITED

AYLTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/1991 with the registered office located at HR8 2QH, Twillingstone 2 Aylton Court Barns, Aylton, Ledbury, Herefordshire HR8 2QH. There are currently 8 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 AYLTON COURT MANAGEMENT COMPANY LIMITED?

toggle

AYLTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/1991 .

Where is AYLTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

AYLTON COURT MANAGEMENT COMPANY LIMITED is registered at HR8 2QH, Twillingstone 2 Aylton Court Barns, Aylton, Ledbury, Herefordshire HR8 2QH.

What does AYLTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

AYLTON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYLTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.