Background WavePink WaveYellow Wave

AYNAM COURT MANAGEMENT COMPANY LIMITED (02466490)

AYNAM COURT MANAGEMENT COMPANY LIMITED (02466490) is an active UK company. incorporated on 2 February 1990. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. AYNAM COURT MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BLYTH, Dessie.

Company Number
02466490
Status
active
Type
ltd
Incorporated
2 February 1990
Age
36 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLYTH, Dessie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYNAM COURT MANAGEMENT COMPANY LIMITED

AYNAM COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 1990 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYNAM COURT MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02466490

LTD Company

Age

36 Years

Incorporated 2 February 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

82 Penny Street Lancaster Lancashire LA1 1XN
From: 22 February 2013To: 9 April 2018
2 Aynam Court Kendal Cumbria LA9 7EL
From: 26 May 2010To: 22 February 2013
, C/O Hackney & Leigh Elleray, Corner College Road, Windermere, Cumbria, WA23 1BU
From: 8 April 2026To: 26 May 2010
Libra House Oxenholme Road Kendal LA9 7RL England
From: 2 February 1990To: 8 April 2026
Timeline

18 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Feb 2026

BLYTH, Dessie

Active
95 London Road, CroydonCR0 2RF
Born November 1958
Director
Appointed 06 Oct 2020

DARWALL SMITH, Alan Anderton

Resigned
12 Aynam Court, KendalLA9 7EL
Secretary
Appointed N/A
Resigned 30 Sept 2007

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 01 Oct 2007
Resigned 01 Nov 2009

WOOD, Hilary

Resigned
Oxenholme Road, KendalLA9 7RL
Secretary
Appointed 18 Sept 2017
Resigned 06 Oct 2020

BARTON, Evelyn

Resigned
Aynam Court, KendalLA9 7EL
Born July 1952
Director
Appointed 31 Aug 2012
Resigned 31 Aug 2012

BARTON, Evelyn

Resigned
4 Woodside Close, KendalLA8 0HP
Born July 1952
Director
Appointed 05 Apr 2007
Resigned 31 Aug 2012

CUMING, Ann Rachel

Resigned
2 Aynam Court, KendalLA9 7EL
Born September 1925
Director
Appointed 16 Nov 2004
Resigned 10 Oct 2005

CUMING, Ann Rachel

Resigned
2 Aynam Court, KendalLA9 7EL
Born September 1925
Director
Appointed 01 Apr 1995
Resigned 28 Mar 2003

DARWALL SMITH, Alan Anderton

Resigned
12 Aynam Court, KendalLA9 7EL
Born May 1943
Director
Appointed N/A
Resigned 05 Apr 2007

GARTSIDE, Lilian

Resigned
1 Abbot Hall View, KendalLA9 7DE
Born September 1917
Director
Appointed N/A
Resigned 19 Mar 2004

JOHNSTON, Antony David

Resigned
4 Kentfield House, KendalLA9 7DW
Born October 1957
Director
Appointed 09 Apr 1992
Resigned 14 Oct 1994

LEDWITH, Lynda Christine

Resigned
108 Trent Way, BoltonBL4 8PS
Born September 1954
Director
Appointed 10 Apr 2006
Resigned 30 Oct 2006

LOFTY, Evelyn

Resigned
Oxenholme Road, KendalLA9 7RL
Born July 1952
Director
Appointed 18 Sept 2017
Resigned 06 Oct 2020

MURGATROYD, Michael

Resigned
3 Kentfield House, KendalLA9 7DW
Born May 1938
Director
Appointed N/A
Resigned 09 Apr 1992

NUTTALL, Andrea Jayne

Resigned
3 Kentfield House, KendalLA9 7DW
Born September 1962
Director
Appointed 28 Mar 2003
Resigned 31 Mar 2006

PROCTER, David

Resigned
Dunelm Cottage Cooper Lane, NorthallertonDL6 3HG
Born February 1947
Director
Appointed 31 Mar 2006
Resigned 05 Apr 2007

PROCTOR, David

Resigned
Aynam Road, KendalLA9 7EL
Born February 1947
Director
Appointed 01 Sept 2012
Resigned 14 Nov 2014

SENIOR, Fiona

Resigned
Aynam Road, KendalLA9 7DW
Born July 1958
Director
Appointed 14 Nov 2014
Resigned 18 Sept 2017

TAYLOR, Mavis Ann

Resigned
Aynam Road, KendalLA9 7EL
Born March 1948
Director
Appointed 01 Sept 2012
Resigned 06 Oct 2020

UNDERWOOD, Anne Frances

Resigned
Oxenholme Road, KendalLA9 7RL
Born December 1958
Director
Appointed 06 Oct 2020
Resigned 26 Sept 2024

WEAVER, Brian James

Resigned
Aynam Court, KendalLA9 7EL
Born November 1943
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2012

WEAVER, Brian James

Resigned
7 Aynam Court, KendalLA9 7EL
Born November 1943
Director
Appointed 05 Apr 2007
Resigned 01 Sept 2012

WILKINS, Robert Mayne

Resigned
2 Abbot Hall View, KendalLA9 7DE
Born January 1951
Director
Appointed 19 Mar 2004
Resigned 28 Sept 2004
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Termination Secretary Company With Name
3 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
88(2)R88(2)R
Legacy
6 August 2001
123Notice of Increase in Nominal Capital
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
16 April 1992
288288
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
14 November 1990
88(2)R88(2)R
Legacy
29 August 1990
225(1)225(1)
Incorporation Company
2 February 1990
NEWINCIncorporation