AYLTON COURT MANAGEMENT COMPANY LIMITED - LEDBURY


Company Profile Company Filings

Overview

AYLTON COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from LEDBURY ENGLAND and has the status: Active.
AYLTON COURT MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 26/06/1991 and has the registered number: 02624173. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

AYLTON COURT MANAGEMENT COMPANY LIMITED - LEDBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HR8 2QH
TWILLINGSTONE 2 AYLTON COURT BARNS
LEDBURY
HEREFORDSHIRE
HR8 2QH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

HR8 2QH
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY SIMON JEYNES May 1964 English Director 2019-06-01 CURRENT
CLAIRE MARIA CRICHARD Jul 1965 British Director 2003-06-12 CURRENT
SUSAN CAROLINE MOGER Dec 1949 British Director 2003-06-19 CURRENT
MS CLAIRE WHITWORTH Oct 1978 British Director 2015-04-24 CURRENT
MISS TRACEY JANE WILLIAMS Mar 1966 British Director 2021-04-19 CURRENT
MR MATTHEW LUKE BENSTEAD Feb 1988 British Director 2021-06-30 CURRENT
MR MARK HOWARD BONFIELD May 1974 British Director 2013-02-26 CURRENT
DR JEFFEREY FRANK MILES Sep 1947 British Director 2016-12-16 UNTIL 2020-04-25 RESIGNED
MARTIN JAMES SMITH Sep 1973 British Director 2003-06-09 UNTIL 2013-02-26 RESIGNED
HELEN MARGARET SHARRATT Jan 1966 British Director 1997-10-02 UNTIL 2001-12-17 RESIGNED
MS JACQUELINE SIMONE ILEY Oct 1943 British Director 2011-05-18 UNTIL 2023-01-01 RESIGNED
PHILIP HOWARD PRAIT Dec 1976 British Director 2003-06-17 UNTIL 2004-06-16 RESIGNED
DAPHNE MARGARET PUNNETT Dec 1933 British Director 1998-06-26 UNTIL 2002-05-01 RESIGNED
JULIE ANN MORSE Apr 1961 British Director 2002-05-29 UNTIL 2015-05-22 RESIGNED
JULIE LINDA MONTEZ Apr 1964 British Director 1994-06-09 UNTIL 1996-11-20 RESIGNED
PHILIPPA JEANNE JONES Apr 1922 British Director 1995-03-02 UNTIL 2015-04-15 RESIGNED
ROY LITTLEWOOD Dec 1932 British Director 1995-03-02 UNTIL 1998-06-14 RESIGNED
MARK WANNELL British Secretary 1995-01-12 UNTIL 2001-12-12 RESIGNED
DEBORAH LOUISE HILL Jul 1959 British Secretary 2001-12-12 UNTIL 2016-12-15 RESIGNED
JOHN PATRICK MELLOR British Secretary 1994-10-10 UNTIL 1995-01-11 RESIGNED
MALCOLM GRAHAM SUMMERS Jan 1959 British Director 2007-08-24 UNTIL 2011-05-18 RESIGNED
MARK WANNELL British Director 1995-01-12 UNTIL 2001-12-12 RESIGNED
CHRISTOPHER SIMON JAMES WILKINSON Jul 1970 British Director 1998-08-03 UNTIL 2002-01-01 RESIGNED
HEATH INVESTMENTS LIMITED Corporate Director 1991-09-09 UNTIL 1994-06-09 RESIGNED
DEBORAH LOUISE HILL Jul 1959 British Director 1997-12-01 UNTIL 2016-12-15 RESIGNED
MR THOMAS GEOFFREY DANIEL HURRELL Mar 1986 British Director 2020-04-26 UNTIL 2021-07-25 RESIGNED
MR JOHNATHAN CHARLES GARTHWAITE Jul 1963 British Director 2015-12-01 UNTIL 2018-06-18 RESIGNED
MR CLIVE ROBERT CHAPMAN Feb 1987 English Director 2017-06-12 UNTIL 2021-06-30 RESIGNED
NICHOLAS IAN BROWN Nov 1958 British Director 1995-01-12 UNTIL 2016-07-01 RESIGNED
SALLY PATRICIA BALLARD Mar 1965 British Director 1995-01-12 UNTIL 1998-08-03 RESIGNED
DANIEL BAKER Dec 1974 British Director 2004-06-17 UNTIL 2007-08-24 RESIGNED
DARREN ALEC AINGE Dec 1965 British Director 1995-01-12 UNTIL 1997-06-20 RESIGNED
BAYSHILL SECRETARIES LIMITED Corporate Nominee Secretary 1991-06-26 UNTIL 1994-10-10 RESIGNED
BAYSHILL SECRETARIES LIMITED Corporate Nominee Director 1991-06-26 UNTIL 1991-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Howard Bonfield 2023-07-20 5/1974 Ledbury   Herefordshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADGLOW LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
RDG HOLDINGS LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ADGLOW (INSTALLATIONS) LIMITED TEWKESBURY Active DORMANT 32990 - Other manufacturing n.e.c.
LAND BASED ASSESSMENT LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
GLOBAL NETWORK CONSULTANCY LIMITED GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2024-01-03 31-03-2023 £8,991 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2022-12-24 31-03-2022 £7,246 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2021-12-29 31-03-2021 £6,847 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2020-12-25 31-03-2020 £6,942 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2020-01-23 31-03-2019 £6,902 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2018-01-23 31-03-2017 £5,742 equity
Micro-entity Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2016-12-31 31-03-2016 £3,846 Cash £5,730 equity
Abbreviated Company Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2016-01-19 31-03-2015 £5,424 Cash £7,740 equity
Abbreviated Company Accounts - AYLTON COURT MANAGEMENT COMPANY LIMITED 2014-12-31 31-03-2014 £5,270 Cash £7,689 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LESSONS LEARNED LTD LEDBURY Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MARCLE PROPERTY LIMITED LEDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate