Background WavePink WaveYellow Wave

AYLMERTON COURT MANAGEMENT COMPANY LIMITED (01821264)

AYLMERTON COURT MANAGEMENT COMPANY LIMITED (01821264) is an active UK company. incorporated on 1 June 1984. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLMERTON COURT MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include ROBBINS, Anita Mary.

Company Number
01821264
Status
active
Type
ltd
Incorporated
1 June 1984
Age
41 years
Address
Satchells, Letchworth Garden City, SG6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBBINS, Anita Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLMERTON COURT MANAGEMENT COMPANY LIMITED

AYLMERTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 1984 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYLMERTON COURT MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01821264

LTD Company

Age

41 Years

Incorporated 1 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Satchells Station Place Letchworth Garden City, SG6 3AQ,

Previous Addresses

18 - 20 Satchells High Street Shefford Bedfordshire SG17 5DG
From: 10 December 2013To: 15 December 2021
First Floor Offices, 99 Bancroft Hitchin Hertfordshire SG5 1NQ
From: 1 June 1984To: 10 December 2013
Timeline

11 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 13
Director Joined
Dec 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jan 19
Director Left
Jan 19
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HILDITCH, John

Active
20 High Steet, SheffordSG17 5DG
Secretary
Appointed 22 May 2013

ROBBINS, Anita Mary

Active
Aylmerton Court, SheffordSG17 5JQ
Born December 1948
Director
Appointed 01 May 2010

LUCAS, Samantha Frances Catherine

Resigned
7 Aylmerton Court, SheffordSG17 5JQ
Secretary
Appointed 10 May 1995
Resigned 31 Mar 2006

REA, Alex

Resigned
Aylmerton Court, SheffordSG17 5JQ
Secretary
Appointed 01 May 2010
Resigned 01 May 2013

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 01 Apr 2006
Resigned 24 Apr 2010

WATSON, Gertrude Elizabeth

Resigned
3 Aylmerton Court, SheffordSG17 5JQ
Secretary
Appointed N/A
Resigned 10 May 1995

BARNARD, Graham Terence

Resigned
1 Aylmerton Court, SheffordSG17 5JQ
Born March 1967
Director
Appointed N/A
Resigned 10 May 1995

BROWN, Diane Jean

Resigned
6 Aylmerton Court, SheffordSG17 5JQ
Born September 1960
Director
Appointed 10 May 1995
Resigned 30 Apr 2001

DOBBS, Martin Thomas

Resigned
Flat 6 Aylmerton Court, SheffordSG17 5JQ
Born June 1965
Director
Appointed 16 Oct 2001
Resigned 24 Apr 2010

HOWARTH, Margaret

Resigned
5 Aylmerton Court, SheffordSG17 5JQ
Born March 1920
Director
Appointed N/A
Resigned 10 May 1995

MAUND, John

Resigned
Clifton Road, SheffordSG17 5AN
Born November 1950
Director
Appointed 09 Dec 2013
Resigned 31 Jan 2019

SINGLETON, Michelle Jane

Resigned
Aylmerton Court, SheffordSG17 5JQ
Born December 1964
Director
Appointed 01 May 2010
Resigned 01 May 2013

WATSON, Gertrude Elizabeth

Resigned
3 Aylmerton Court, SheffordSG17 5JQ
Born December 1917
Director
Appointed N/A
Resigned 01 Jan 2007

Persons with significant control

3

2 Active
1 Ceased

Mr John Maund

Ceased
- 20, SheffordSG17 5DG
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr John Hilditch

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Anita Mary Robbins

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
190190
Legacy
10 July 2006
353353
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Memorandum Articles
6 February 1995
MEM/ARTSMEM/ARTS
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
27 September 1989
287Change of Registered Office
Legacy
27 September 1989
363363
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
27 September 1988
287Change of Registered Office
Legacy
27 September 1988
288288
Legacy
27 September 1988
363363
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
24 August 1988
363363
Legacy
24 August 1988
363363
Legacy
8 July 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87