Background WavePink WaveYellow Wave

ALLEYN COURT MANAGEMENT COMPANY LIMITED (02554704)

ALLEYN COURT MANAGEMENT COMPANY LIMITED (02554704) is an active UK company. incorporated on 2 November 1990. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLEYN COURT MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include DUNLOP, Ann Mary, INGREM, Claire Yvonne, TESSIER, Marie-Christine Michele Louise.

Company Number
02554704
Status
active
Type
ltd
Incorporated
2 November 1990
Age
35 years
Address
7 Stevenstone Road, Exmouth, EX8 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNLOP, Ann Mary, INGREM, Claire Yvonne, TESSIER, Marie-Christine Michele Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEYN COURT MANAGEMENT COMPANY LIMITED

ALLEYN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 1990 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLEYN COURT MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02554704

LTD Company

Age

35 Years

Incorporated 2 November 1990

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 5 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

7 Stevenstone Road Exmouth, EX8 2EP,

Previous Addresses

49 High West Street Dorchester DT1 1UT England
From: 25 July 2022To: 17 February 2026
The Loft Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ
From: 9 June 2014To: 25 July 2022
Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG
From: 2 November 1990To: 9 June 2014
Timeline

14 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
May 10
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FOX, Ian Edward

Active
Stevenstone Road, ExmouthEX8 2EP
Secretary
Appointed 17 Feb 2026

DUNLOP, Ann Mary

Active
Acacia Lodge, BathBA1 6AP
Born December 1942
Director
Appointed 18 Oct 2005

INGREM, Claire Yvonne

Active
Stevenstone Road, ExmouthEX8 2EP
Born November 1959
Director
Appointed 20 Sept 2008

TESSIER, Marie-Christine Michele Louise

Active
Stevenstone Road, ExmouthEX8 2EP
Born January 1969
Director
Appointed 17 Jun 2013

BALLINGER, Anne Maria

Resigned
5 Alleyn Court, SeatonEX12 2JX
Secretary
Appointed 22 Mar 2002
Resigned 10 Dec 2005

COLDICOTT, Adrian John

Resigned
16 Rozel, TorquayTQ1 2NF
Secretary
Appointed 11 Mar 2008
Resigned 01 Jan 2009

JEFFERY, Rosemary Jane

Resigned
Lime Kiln Lane, Lyme RegisDT7 3XG
Secretary
Appointed 01 May 2009
Resigned 15 Apr 2013

KERNICK, Paul

Resigned
11 Alleyn Court, SeatonEX12 2JX
Secretary
Appointed 11 Oct 2005
Resigned 11 Mar 2008

MILLS, Jack Alan

Resigned
31 Thornwood Court, BuxtonSK17 6XZ
Secretary
Appointed 04 Aug 1995
Resigned 17 Apr 2002

QUIGLEY, George Anthony

Resigned
2 Alleyn Court, SeatonEX12 2JX
Secretary
Appointed N/A
Resigned 03 Aug 1995

TEMPLEHILL PROPERTY MANAGEMENT

Resigned
High West Street, DorchesterDT1 1UT
Corporate secretary
Appointed 01 Oct 2021
Resigned 17 Feb 2026

ALFORD, Christopher Henry

Resigned
8 Alleyn Court, SeatonEX12 2JX
Born December 1949
Director
Appointed 08 Feb 1997
Resigned 01 Apr 2001

BALLINGER, Anne Maria

Resigned
5 Alleyn Court, SeatonEX12 2JX
Born January 1951
Director
Appointed 27 Feb 2002
Resigned 10 Dec 2005

BALLINGER, David Frank

Resigned
Alleyn Court, SeatonEX12 2JX
Born December 1945
Director
Appointed 20 Sept 2008
Resigned 07 Feb 2015

BROWNING, Graham

Resigned
12a Alleyn Court, SeatonEX12 2JX
Born July 1966
Director
Appointed 27 Feb 2002
Resigned 10 Dec 2005

CADWGAN, Richard

Resigned
Hazell Close, ClevedonBS21 5DW
Born February 1965
Director
Appointed 19 Jun 2009
Resigned 15 Feb 2012

CADWGAN, Richard

Resigned
6 Alleyn Court, SeatonEX12 2JX
Born February 1965
Director
Appointed 01 Jun 2007
Resigned 22 Jan 2008

CRAKER, Neil

Resigned
15 Alleyn Court, SeatonEX12 2JX
Born August 1964
Director
Appointed 22 Mar 2003
Resigned 01 Mar 2004

CRITCHINSON, John William Frank

Resigned
17 Alleyn Court, SeatonEX12 2JX
Born December 1934
Director
Appointed 27 Feb 2002
Resigned 02 Nov 2003

DALTON, John

Resigned
8 Alleyn Court, SeatonEX12 2JX
Born August 1933
Director
Appointed 19 Mar 2005
Resigned 10 Mar 2007

EASTMAN, Audrey Patricia

Resigned
1 Alleyn Court, SeatonEX12 2JX
Born February 1932
Director
Appointed 19 Mar 2005
Resigned 18 May 2006

EVERTON, Dorothy

Resigned
14 Alleyn Court, SeatonEX12 2JX
Born October 1911
Director
Appointed N/A
Resigned 01 Feb 1996

FLETCHER, Brian

Resigned
111 Manor Abbey Road, HalesowenB62 0AA
Born December 1937
Director
Appointed 13 Feb 1993
Resigned 18 Aug 2002

HAWORTH, Maggie

Resigned
Stevenstone Road, ExmouthEX8 2EP
Born January 1953
Director
Appointed 16 Jun 2022
Resigned 25 Mar 2026

HEMMINGS, Elsie May

Resigned
16 Alleyn Court, SeatonEX12 2JX
Born July 1922
Director
Appointed 30 Jul 1993
Resigned 24 Feb 2001

HIGGINS, Jonathan Mark

Resigned
Alleyn Court, SeatonEX12 2JX
Born February 1953
Director
Appointed 15 Jun 2012
Resigned 05 Apr 2013

HIGGINS, Jonathan Mark

Resigned
19 Alleyn Court, SeatonEX12 2JX
Born February 1953
Director
Appointed 08 Sept 2008
Resigned 12 Dec 2008

HIGGINS, Jonathan Mark

Resigned
19 Alleyn Court, SeatonEX12 2JX
Born February 1953
Director
Appointed 11 Oct 2005
Resigned 11 Mar 2008

HIGGINS, Jonathan Mark

Resigned
19 Alleyn Court, SeatonEX12 2JX
Born February 1953
Director
Appointed 24 Feb 2001
Resigned 19 Jan 2003

KERNICK, Paul

Resigned
11 Alleyn Court, SeatonEX12 2JX
Born August 1936
Director
Appointed 24 Feb 2001
Resigned 27 Feb 2002

KREISELER, Jean Elizabeth

Resigned
17 Alleyn Court, SeatonEX12 2JX
Born October 1934
Director
Appointed 11 Oct 2005
Resigned 04 Sept 2008

LACEY, John Henry

Resigned
3 Alleyn Court, SeatonEX12 2JX
Born March 1943
Director
Appointed 22 Mar 2003
Resigned 30 Sept 2005

LANE, Loraine

Resigned
Flinders, BeerEX12 3AE
Born October 1947
Director
Appointed 13 Feb 1993
Resigned 30 Jul 1993

LOMAS, Ann

Resigned
Stevenstone Road, ExmouthEX8 2EP
Born May 1945
Director
Appointed 21 Jun 2023
Resigned 24 Mar 2026

MAHLICH, Stuart

Resigned
Alleyn Court, SeatonEX12 2JX
Born May 1956
Director
Appointed 20 Aug 2009
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
29 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
10 February 1994
287Change of Registered Office
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
24 August 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
10 March 1993
288288
Legacy
12 November 1992
363b363b
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
26 November 1991
363b363b
Legacy
26 November 1991
225(1)225(1)
Legacy
24 June 1991
224224
Incorporation Company
2 November 1990
NEWINCIncorporation