Background WavePink WaveYellow Wave

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED (00782229)

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED (00782229) is an active UK company. incorporated on 26 November 1963. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED has been registered for 62 years. Current directors include FREER, Russell David, GHOSH, Debashis Baidyanath, Dr, HAJEK, Penelope Eugenie Maria and 9 others.

Company Number
00782229
Status
active
Type
ltd
Incorporated
26 November 1963
Age
62 years
Address
Unit 8, Oak Spinney Park Ratby Lane, Leicester, LE3 3AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREER, Russell David, GHOSH, Debashis Baidyanath, Dr, HAJEK, Penelope Eugenie Maria, JASAT, Faizal, JULIAN, Katherine Elizabeth, SHANNON, Rosemary Susan, Dr, SHERRARD, Christine Ann, SYMONDS, Keith Martin Pryer, TOBIN, Tracy, Dr, TULCHINSKY, Eugene, WILLIAMS, Mary Charlotte, WRONES, Ryan Grant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED is an active company incorporated on 26 November 1963 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00782229

LTD Company

Age

62 Years

Incorporated 26 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester, LE3 3AW,

Previous Addresses

39 Castle Street Leicester LE1 5WN
From: 26 November 1963To: 1 December 2017
Timeline

34 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Nov 63
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WILLIAMS, Mary Charlotte

Active
Elmsleigh Avenue, LeicesterLE2 2DG
Secretary
Appointed 23 Mar 2021

FREER, Russell David

Active
Elmsleigh Avenue, LeicesterLE2 2DH
Born July 1944
Director
Appointed 16 Jul 2015

GHOSH, Debashis Baidyanath, Dr

Active
Ashford Court, LeicesterLE2 2DG
Born February 1967
Director
Appointed 16 Sept 2003

HAJEK, Penelope Eugenie Maria

Active
Elmsleigh Avenue, LeicesterLE2 2DH
Born April 1950
Director
Appointed 23 Mar 2021

JASAT, Faizal

Active
Elmsleigh Avenue, LeicesterLE2 2DG
Born April 1981
Director
Appointed 14 Apr 2025

JULIAN, Katherine Elizabeth

Active
1 Ashford Court, LeicesterLE2 2DG
Born April 1950
Director
Appointed 28 Oct 1993

SHANNON, Rosemary Susan, Dr

Active
3 Llewellyn Court, LeicesterLE2 2DH
Born October 1943
Director
Appointed N/A

SHERRARD, Christine Ann

Active
Elmsleigh Avenue, LeicesterLE2 2DH
Born April 1967
Director
Appointed 27 Jul 2021

SYMONDS, Keith Martin Pryer

Active
Elmsleigh Avenue, LeicesterLE2 2DG
Born August 1979
Director
Appointed 08 Jul 2016

TOBIN, Tracy, Dr

Active
Elmsleigh Avenue, LeicesterLE2 2DH
Born April 1965
Director
Appointed 13 Mar 2025

TULCHINSKY, Eugene

Active
5 Llewellyn Court, LeicesterLE2 2DH
Born November 1960
Director
Appointed 13 Jun 2003

WILLIAMS, Mary Charlotte

Active
Elmsleigh Avenue, LeicesterLE2 2DG
Born October 1970
Director
Appointed 16 Mar 2016

WRONES, Ryan Grant

Active
Elmsleigh Avenue, LeicesterLE2 2DG
Born December 1989
Director
Appointed 10 Feb 2026

CARTWRIGHT, Patrick

Resigned
3 Ashford Court, LeicesterLE2 2DG
Secretary
Appointed 20 Mar 2001
Resigned 10 Mar 2004

FORRESTER, Geoffrey, Dr

Resigned
2 Llewellyn Court, LeicesterLE2 2DH
Secretary
Appointed N/A
Resigned 20 Mar 2001

JONES, John Geoffrey Ramon Owen, His Honour

Resigned
6 Llewellyn Court, LeicesterLE2 2DH
Secretary
Appointed 10 Mar 2004
Resigned 30 Apr 2007

JULIAN, Keith John

Resigned
1 Ashford Court, LeicesterLE2 2DG
Secretary
Appointed 30 Apr 2007
Resigned 23 Mar 2021

BEECH, Carol

Resigned
20 Orchard WayLE12 6SW
Born August 1944
Director
Appointed N/A
Resigned 05 Nov 1991

BERNBAUM, Gerald

Resigned
1 Ashford Court, LeicesterLE2 2DG
Born March 1936
Director
Appointed N/A
Resigned 28 Oct 1993

BOWDEN, Jennifer Margaret

Resigned
Elmsleigh Avenue, LeicesterLE2 2DH
Born May 1950
Director
Appointed 19 Apr 2017
Resigned 27 Jul 2021

BUTTON, Eric James

Resigned
Llewellyn Court, LeicesterLE2 2DH
Born March 1948
Director
Appointed 03 Mar 2010
Resigned 16 Jul 2015

CARTWRIGHT, Patrick

Resigned
3 Ashford Court, LeicesterLE2 2DG
Born August 1956
Director
Appointed 21 Mar 1992
Resigned 16 Aug 2005

CLEMO, Nicola Joy

Resigned
Elmsleigh Avenue, LeicesterLE2 2DH
Born November 1955
Director
Appointed 07 Sept 2018
Resigned 29 Sept 2023

CROWTHER-GREEN, Andrew

Resigned
32 Fosse Road Central, LeicesterLE3 5PR
Born June 1946
Director
Appointed 03 Apr 1992
Resigned 28 Apr 2003

DALY, Patrick Joseph

Resigned
The Boater Icknield Way, LutonLU3 2JR
Born March 1944
Director
Appointed 19 Aug 1992
Resigned 13 Jun 2003

DAVIES, Brian

Resigned
5 Llewellyn Court, LeicesterLE2 2DH
Born November 1927
Director
Appointed N/A
Resigned 19 Aug 1992

FISHER, Martin, Doctor

Resigned
6 Llewellyn Court, LeicesterLE2 2DH
Born February 1934
Director
Appointed N/A
Resigned 28 Feb 1998

FORRESTER, Geoffrey, Dr

Resigned
2 Llewellyn Court, LeicesterLE2 2DH
Born January 1923
Director
Appointed N/A
Resigned 22 Feb 2018

IQBAL, Sayed Javed, Dr

Resigned
4 Ashford Court, LeicesterLE2 2DG
Born November 1948
Director
Appointed N/A
Resigned 04 Apr 2008

JELLEY, Graham Stuart

Resigned
The Widenings Barn, LoughboroughLE11 3ST
Born November 1961
Director
Appointed 16 Aug 2005
Resigned 17 Oct 2005

JONES, John Geoffrey Ramon Owen, His Honour

Resigned
6 Llewellyn Court, LeicesterLE2 2DH
Born September 1928
Director
Appointed 25 Nov 2002
Resigned 14 Jun 2014

JONES, William John

Resigned
Elmsleigh Avenue, LeicesterLE2 2DH
Born September 1965
Director
Appointed 16 Mar 2016
Resigned 19 Apr 2017

JOYES, Doreen Florence Alberta

Resigned
5 Ashford Court, LeicesterLE2 2DG
Born July 1903
Director
Appointed N/A
Resigned 05 Mar 1991

KANTHARIA, Mehboob Ismail

Resigned
5 Elmsleigh Avenue, LeicesterLE2 2DF
Born May 1948
Director
Appointed 16 Jan 2020
Resigned 10 Feb 2026

MACADAM, John Loudon

Resigned
Birchington House, NethersealDE12 8BU
Born February 1937
Director
Appointed 05 Nov 1991
Resigned 20 Mar 1992
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Legacy
8 May 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Legacy
19 March 1992
288288
Legacy
7 September 1991
288288
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
25 February 1991
288288
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
11 February 1988
288288
Legacy
26 November 1987
288288
Accounts With Accounts Type Small
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
26 November 1963
NEWINCIncorporation