Background WavePink WaveYellow Wave

ALYSON COURT MANAGEMENT COMPANY LIMITED (02214934)

ALYSON COURT MANAGEMENT COMPANY LIMITED (02214934) is an active UK company. incorporated on 28 January 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALYSON COURT MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FAIRHEAD, David Paul, OJENGE, Marilyne.

Company Number
02214934
Status
active
Type
ltd
Incorporated
28 January 1988
Age
38 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, OJENGE, Marilyne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYSON COURT MANAGEMENT COMPANY LIMITED

ALYSON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALYSON COURT MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02214934

LTD Company

Age

38 Years

Incorporated 28 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 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

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 11 August 2014To: 3 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 28 January 1988To: 11 August 2014
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Aug 12
Director Joined
May 19
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 25 Jul 2001

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 08 Jul 2025

OJENGE, Marilyne

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1970
Director
Appointed 23 Feb 2024

CHALMERS, Simon James

Resigned
7 Alyson Court, MaidenheadSL6 7JW
Secretary
Appointed N/A
Resigned 03 Feb 1993

RANDALL, Grace Helen

Resigned
21 Orchard Park, High WycombeHP15 6QX
Secretary
Appointed 04 Jul 1996
Resigned 20 May 1998

RIVERS, Gillian Lesley

Resigned
3 Alyson Court, MaidenheadSL6 7JW
Secretary
Appointed 03 Feb 1993
Resigned 20 Feb 1996

GATEHOUSE PROPERTIES LIMITED

Resigned
49 Castle Street, High WycombeHP13 6RN
Corporate secretary
Appointed 20 May 1998
Resigned 05 Jul 2001

BACON, Karen Anne

Resigned
178 Victoria Road, WargraveRG10 8AJ
Born May 1965
Director
Appointed 15 Apr 1997
Resigned 12 Jun 2006

BOLTON, Nigel

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1960
Director
Appointed 16 Apr 2020
Resigned 14 Jan 2021

FENECH, Ritienne

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born February 1986
Director
Appointed 08 May 2019
Resigned 08 Sept 2024

HA, Duc Nhin, Dr

Resigned
Alyson Court, MaidenheadSL6 7JW
Born December 1978
Director
Appointed 08 Jan 2010
Resigned 21 Aug 2012

JUDGE, Joanna Garon

Resigned
5 Alyson Court, MaidenheadSL6 7JW
Born August 1977
Director
Appointed 13 Sept 2004
Resigned 26 Feb 2010

PENGELLY, Jeramy Michael

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born October 1968
Director
Appointed 24 Aug 1998
Resigned 11 Jul 2025

READ, Allan Charles

Resigned
8 Alyson Court, MaidenheadSL6 7JW
Born November 1951
Director
Appointed N/A
Resigned 15 Apr 1997

RUDDOCK, Tracey Jane

Resigned
6 Alyson Court, MaidenheadSL6 7JW
Born August 1968
Director
Appointed 16 Sept 2005
Resigned 12 Oct 2006

SOMERVILLE, James William

Resigned
5 Alyson Court, MaidenheadSL6 7JW
Born June 1938
Director
Appointed 03 Feb 1993
Resigned 06 Aug 1998

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
8 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
287Change of Registered Office
Auditors Resignation Company
20 August 1993
AUDAUD
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
287Change of Registered Office
Legacy
21 August 1989
288288
Legacy
28 July 1989
363363
Incorporation Company
28 January 1988
NEWINCIncorporation