Background WavePink WaveYellow Wave

AYOT HOUSE RESIDENTS LIMITED (01398407)

AYOT HOUSE RESIDENTS LIMITED (01398407) is an active UK company. incorporated on 8 November 1978. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in residents property management. AYOT HOUSE RESIDENTS LIMITED has been registered for 47 years. Current directors include AEGERTER, Nicholas, BERRINGTON, William Nicholas Huggonson, JACKSON, Lesley Jean and 3 others.

Company Number
01398407
Status
active
Type
ltd
Incorporated
8 November 1978
Age
47 years
Address
2 Ayot House, Welwyn, AL6 9BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AEGERTER, Nicholas, BERRINGTON, William Nicholas Huggonson, JACKSON, Lesley Jean, MATTINGLY, Roger Alan Richard, MORRISEY, Philip Mark, ROBINSON, Neil Eliott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYOT HOUSE RESIDENTS LIMITED

AYOT HOUSE RESIDENTS LIMITED is an active company incorporated on 8 November 1978 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYOT HOUSE RESIDENTS LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01398407

LTD Company

Age

47 Years

Incorporated 8 November 1978

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Ayot House Ayot St. Lawrence Welwyn, AL6 9BP,

Previous Addresses

5 Ayot House Ayot St Lawrence Welwyn Hertfordshire AL6 9BP
From: 8 November 1978To: 19 November 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MATTINGLY, Roger Alan Richard

Active
Ayot St. Lawrence, WelwynAL6 9BP
Secretary
Appointed 17 Jul 2015

AEGERTER, Nicholas

Active
5 Ayot House, WelwynAL6 9BP
Born December 1946
Director
Appointed N/A

BERRINGTON, William Nicholas Huggonson

Active
Ayot St. Lawrence, WelwynAL6 9BP
Born May 1954
Director
Appointed 12 Oct 2020

JACKSON, Lesley Jean

Active
Ayot St. Lawrence, WelwynAL6 9BP
Born December 1943
Director
Appointed 01 Sept 2025

MATTINGLY, Roger Alan Richard

Active
Ayot St. Lawrence, WelwynAL6 9BP
Born October 1960
Director
Appointed 17 Jul 2015

MORRISEY, Philip Mark

Active
Ayot St. Lawrence, WelwynAL6 9BP
Born October 1965
Director
Appointed 12 Sept 2014

ROBINSON, Neil Eliott

Active
1 Ayot House, WelwynAL6 9BP
Born November 1960
Director
Appointed 15 Oct 2005

AEGERTER, Nicholas

Resigned
5 Ayot House, WelwynAL6 9BP
Secretary
Appointed 11 Oct 1996
Resigned 23 Nov 2010

BODDINGTON, Christine Helen

Resigned
1 Ayot House, WelwynAL6 9BP
Secretary
Appointed N/A
Resigned 21 Jun 1992

CUMMING, Fiona Jean

Resigned
The Coach House, WelwynAL6 9BP
Secretary
Appointed 21 Jun 1992
Resigned 31 Aug 1994

SHARP, Howard Graham

Resigned
Ayot House, WelwynAL6 9BP
Secretary
Appointed 23 Nov 2010
Resigned 17 Jul 2015

WEBB, Olive Mary

Resigned
4 Ayot House, WelwynAL6 9BP
Secretary
Appointed 31 Aug 1994
Resigned 11 Oct 1996

BARNES, Keith Reginald

Resigned
3 Ayot House, WelwynAL6 9BP
Born February 1941
Director
Appointed N/A
Resigned 30 Sept 1994

BODDINGTON, Timothy C B

Resigned
1 Ayot House, WelwynAL6 9BP
Born November 1945
Director
Appointed N/A
Resigned 15 Oct 2005

BROOKE, Peter

Resigned
The Coach House, WelwynAL6 9BP
Born November 1952
Director
Appointed 31 Aug 1994
Resigned 12 Dec 2006

COOKE, Timothy Hugh

Resigned
The Coppice, Lacock ChippenhamSN15 2PP
Born March 1943
Director
Appointed N/A
Resigned 22 May 1992

CRISP, Jeremy Michael Gascoyne

Resigned
4 Ayot House, WelwynAL6 9BP
Born January 1946
Director
Appointed 11 Oct 1996
Resigned 20 Oct 2000

CULLEY, Derek James

Resigned
2 Ayot House, WelwynAL6 9BP
Born August 1932
Director
Appointed 22 Mar 1996
Resigned 31 Aug 2001

CUMMING, Fiona Jean

Resigned
The Coach House, WelwynAL6 9BP
Born August 1951
Director
Appointed N/A
Resigned 31 Aug 1994

DESMOND, Nigel Francis

Resigned
4 Ayot House, Ayot St LawrenceAL6 9BP
Born August 1967
Director
Appointed 26 Jan 2001
Resigned 12 Sept 2014

HARRISON, John Jeremy

Resigned
3 Ayot House, WelwynAL6 9BP
Born April 1935
Director
Appointed 30 Sept 1994
Resigned 09 Nov 2017

HOCHBERG, Arthur Greg

Resigned
2 Ayot House, Ayot St LawrenceAL6 9BP
Born August 1949
Director
Appointed 31 Aug 2001
Resigned 30 Nov 2002

JACKSON, Brian Ernest

Resigned
6 Ayot House, WelwynAL6 9BP
Born May 1941
Director
Appointed N/A
Resigned 28 Jun 2025

LUCAS, Robert Richard

Resigned
Strand, LondonWC2R 0AG
Born August 1962
Director
Appointed 14 Jan 2007
Resigned 12 Oct 2020

MIEL, Murray Lucien

Resigned
2 Ayst House, WelwynAL6 9BP
Born May 1962
Director
Appointed 21 Jun 1992
Resigned 21 Mar 1996

SHARP, Howard Graham

Resigned
Ayot House, WelwynAL6 9BP
Born May 1957
Director
Appointed 12 Sept 2010
Resigned 17 Jul 2015

WARWICK, Alban Maurice

Resigned
2 Ayot House, WelwynAL6 9BP
Born November 1933
Director
Appointed 08 Nov 2005
Resigned 15 Sept 2010

WEBB, Olive Mary

Resigned
4 Ayot House, WelwynAL6 9BP
Born September 1935
Director
Appointed 16 Apr 1984
Resigned 11 Oct 1996
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
15 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
10 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
9 March 1990
363363
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
288288
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
6 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
363363