Background WavePink WaveYellow Wave

AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED (01687666)

AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED (01687666) is an active UK company. incorporated on 20 December 1982. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED has been registered for 43 years. Current directors include EYRES, Keith Stuart, WOOD, Robert Michael.

Company Number
01687666
Status
active
Type
ltd
Incorporated
20 December 1982
Age
43 years
Address
39 Constable Court Fountain Way, Salisbury, SP2 7FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EYRES, Keith Stuart, WOOD, Robert Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED

AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 20 December 1982 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AQUITAINE HOUSE (MANAGEMENT) COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01687666

LTD Company

Age

43 Years

Incorporated 20 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

39 Constable Court Fountain Way Salisbury, SP2 7FT,

Previous Addresses

Culver 12 Church Road Laverstock Salisbury Wiltshire SP1 1QX
From: 20 December 1982To: 11 October 2019
Timeline

No significant events found

Capital Table
People

Officers

19

3 Active
16 Resigned

EYRES, Keith Stuart

Active
Fountain Way, SalisburySP2 7FT
Secretary
Appointed 10 May 2000

EYRES, Keith Stuart

Active
Fountain Way, SalisburySP2 7FT
Born September 1935
Director
Appointed 27 Nov 2000

WOOD, Robert Michael

Active
Flat B Aquitaine House, PortsmouthPO1 2NF
Born September 1956
Director
Appointed 25 Nov 2006

BAILEY, George Alwyne

Resigned
Flat B, Old PortsmouthPO1 2NF
Secretary
Appointed 05 Oct 1995
Resigned 20 May 1996

BAILEY, Sheila

Resigned
1 Garden Lane, SouthseaPO5 3DP
Secretary
Appointed N/A
Resigned 03 Aug 1993

DITCHFIELD, Maureen

Resigned
Flat C Aquitaine House, PortsmouthPO1 2NF
Secretary
Appointed 31 Dec 1998
Resigned 10 May 2000

HARMER, John Edward

Resigned
Flat C, Old PortsmouthPO1 2NF
Secretary
Appointed N/A
Resigned 26 Jun 1992

MAXWELL, Neil Jonathan

Resigned
Flat E Aquitaine House, PortsmouthPO1 2NF
Secretary
Appointed 01 Jan 1998
Resigned 01 Oct 1998

MAXWELL, Neil Jonathan

Resigned
Flat E Aquitaine House, PortsmouthPO1 2NF
Secretary
Appointed 20 Apr 1997
Resigned 14 Oct 1998

THOMPSON, John Henry

Resigned
Flat A Aquitaine House, Old PortsmouthPO1 2NF
Secretary
Appointed 20 May 1996
Resigned 20 Apr 1997

AYERS, David Leonard

Resigned
3 Allectus Avenue, BicesterOX25 2LF
Born October 1958
Director
Appointed 22 May 1997
Resigned 27 Nov 2000

BAILEY, George Alwyne

Resigned
Flat B, Old PortsmouthPO1 2NF
Born October 1915
Director
Appointed N/A
Resigned 03 Aug 1993

DITCHFIELD, Maureen

Resigned
Flat C Aquitaine House, PortsmouthPO1 2NF
Born February 1938
Director
Appointed 31 Dec 1998
Resigned 09 Mar 2000

HARMER, Jill

Resigned
Flat C, Old PortsmouthPO1 2NF
Born November 1951
Director
Appointed N/A
Resigned 24 Jun 1993

HUME, Ann Margaret, Doctor

Resigned
2b Aquitane House Grand Parade, PortsmouthPO1 2NF
Born August 1960
Director
Appointed 03 Aug 1993
Resigned 20 May 1996

HUME, Anna Margaret, Doctor

Resigned
Rose Cottage, WaterloovillePO8 0AU
Born August 1960
Director
Appointed 26 Apr 2000
Resigned 25 Nov 2006

MAXWELL, Neil Jonathan

Resigned
Flat E Aquitaine House, PortsmouthPO1 2NF
Born March 1971
Director
Appointed 01 Jan 1998
Resigned 01 Oct 1998

MAXWELL, Neil Jonathan

Resigned
Flat E Aquitaine House, PortsmouthPO1 2NF
Born March 1971
Director
Appointed 20 May 1996
Resigned 02 Nov 1998

THOMPSON, John Henry

Resigned
Flat A Aquitaine House, Old PortsmouthPO1 2NF
Born March 1917
Director
Appointed 20 May 1996
Resigned 20 Apr 1997
Fundings
Financials
Latest Activities

Filing History

119

Change Person Secretary Company With Change Date
24 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 June 2001
AAMDAAMD
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363b363b
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
12 February 1999
AAMDAAMD
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
19 October 1995
363b363b
Legacy
19 October 1995
288288
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363b363b
Legacy
15 October 1993
288288
Legacy
29 August 1993
288288
Legacy
29 June 1993
363b363b
Accounts With Made Up Date
20 April 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
13 July 1992
363b363b
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
6 September 1986
288288