Background WavePink WaveYellow Wave

AYLTON COURT MANAGEMENT COMPANY LIMITED (02624173)

AYLTON COURT MANAGEMENT COMPANY LIMITED (02624173) is an active UK company. incorporated on 26 June 1991. with registered office in Ledbury. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLTON COURT MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BENSTEAD, Matthew Luke, BONFIELD, Mark Howard, CRICHARD, Claire Maria and 5 others.

Company Number
02624173
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
Twillingstone 2 Aylton Court Barns, Ledbury, HR8 2QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENSTEAD, Matthew Luke, BONFIELD, Mark Howard, CRICHARD, Claire Maria, GROVES, Elizabeth Jayne, JEYNES, Timothy Simon, MOGER, Susan Caroline, WHITWORTH, Claire, WILLIAMS, Tracey Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLTON COURT MANAGEMENT COMPANY LIMITED

AYLTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 1991 with the registered office located in Ledbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYLTON COURT MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02624173

LTD Company

Age

34 Years

Incorporated 26 June 1991

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 29 December 2025 (3 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CHARCO 407 LIMITED
From: 26 June 1991To: 17 September 1991
Contact
Address

Twillingstone 2 Aylton Court Barns Aylton Ledbury, HR8 2QH,

Previous Addresses

The Mill House 6 Aylton Court Barns Ledbury Herefordshire HR8 2QH
From: 26 June 1991To: 18 June 2018
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
New Owner
Jul 23
Director Joined
Jan 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENSTEAD, Matthew Luke

Active
2 Aylton Court Barns, LedburyHR8 2QH
Born February 1988
Director
Appointed 30 Jun 2021

BONFIELD, Mark Howard

Active
Aylton Court Barns, LedburyHR8 2QH
Born May 1974
Director
Appointed 26 Feb 2013

CRICHARD, Claire Maria

Active
The Dairy House, LedburyHR8 2QH
Born July 1965
Director
Appointed 12 Jun 2003

GROVES, Elizabeth Jayne

Active
Aylton Court Barns, LedburyHR8 2QH
Born May 1973
Director
Appointed 28 Jan 2025

JEYNES, Timothy Simon

Active
1 Aylton Court Barns, LedburyHR8 2QH
Born May 1964
Director
Appointed 01 Jun 2019

MOGER, Susan Caroline

Active
Broad Ley Barn, LedburyHR8 2QH
Born December 1949
Director
Appointed 19 Jun 2003

WHITWORTH, Claire

Active
Aylton, LedburyHR8 2QH
Born October 1978
Director
Appointed 24 Apr 2015

WILLIAMS, Tracey Jane

Active
2 Aylton Court Barns, LedburyHR8 2QH
Born March 1966
Director
Appointed 19 Apr 2021

HILL, Deborah Louise

Resigned
6 Aylton Court, LedburyHR8 2QH
Secretary
Appointed 12 Dec 2001
Resigned 15 Dec 2016

MELLOR, John Patrick

Resigned
Charnwood House, St Peter Port
Secretary
Appointed 10 Oct 1994
Resigned 11 Jan 1995

WANNELL, Mark

Resigned
Twilingstone Aylton Court, LedburyHR8 2QH
Secretary
Appointed 12 Jan 1995
Resigned 12 Dec 2001

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee secretary
Appointed 26 Jun 1991
Resigned 10 Oct 1994

AINGE, Darren Alec

Resigned
The Cotts, Ross On WyeHR9 7SE
Born December 1965
Director
Appointed 12 Jan 1995
Resigned 20 Jun 1997

BAKER, Daniel

Resigned
5 Aylton Court Barns, LedburyHR8 2QH
Born December 1974
Director
Appointed 17 Jun 2004
Resigned 24 Aug 2007

BALLARD, Sally Patricia

Resigned
5 Aylton Court Barns, LedburyHR8 2QH
Born March 1965
Director
Appointed 12 Jan 1995
Resigned 03 Aug 1998

BROWN, Nicholas Ian

Resigned
The Byre, LedburyHR8 2QH
Born November 1958
Director
Appointed 12 Jan 1995
Resigned 01 Jul 2016

CHAPMAN, Clive Robert

Resigned
4 Aylton Court Barns, LedburyHR8 2QH
Born February 1987
Director
Appointed 12 Jun 2017
Resigned 30 Jun 2021

GARTHWAITE, Johnathan Charles

Resigned
Aylton Court Barns, LedburyHR8 2QH
Born July 1963
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2018

HILL, Deborah Louise

Resigned
6 Aylton Court, LedburyHR8 2QH
Born July 1959
Director
Appointed 01 Dec 1997
Resigned 15 Dec 2016

HURRELL, Thomas Geoffrey Daniel

Resigned
Aylton Court Barns, LedburyHR8 2QH
Born March 1986
Director
Appointed 26 Apr 2020
Resigned 25 Jul 2021

ILEY, Jacqueline Simone

Resigned
Aylton Court Barns, LedburyHR8 2QH
Born October 1943
Director
Appointed 18 May 2011
Resigned 01 Jan 2023

JONES, Philippa Jeanne

Resigned
Little Higgins Aylton Court, AyltonHR8 2QH
Born April 1922
Director
Appointed 02 Mar 1995
Resigned 15 Apr 2015

LITTLEWOOD, Roy

Resigned
Broad Ley Barn, LedburyHR8 2QH
Born December 1932
Director
Appointed 02 Mar 1995
Resigned 14 Jun 1998

MILES, Jefferey Frank, Dr

Resigned
6 Aylton Court Barns, LedburyHR8 2QH
Born September 1947
Director
Appointed 16 Dec 2016
Resigned 25 Apr 2020

MONTEZ, Julie Linda

Resigned
6 Aylton Court Barns Woodleigh Road, LedburyHR8 2BQ
Born April 1964
Director
Appointed 09 Jun 1994
Resigned 20 Nov 1996

MORSE, Julie Ann

Resigned
Twilingstone, LedburyHR8 2QH
Born April 1961
Director
Appointed 29 May 2002
Resigned 22 May 2015

PRAIT, Philip Howard

Resigned
5 Aylton Court Barns, LedburyHR8 2QH
Born December 1976
Director
Appointed 17 Jun 2003
Resigned 16 Jun 2004

PUNNETT, Daphne Margaret

Resigned
7 Aylton Court Barns, LedburyHR8 2QH
Born December 1933
Director
Appointed 26 Jun 1998
Resigned 01 May 2002

SHARRATT, Helen Margaret

Resigned
8 Aylton Court Barns, LedburyHR8 2QH
Born January 1966
Director
Appointed 02 Oct 1997
Resigned 17 Dec 2001

SMITH, Martin James

Resigned
7 Aylton Court Barns, LedburyHR8 2QH
Born September 1973
Director
Appointed 09 Jun 2003
Resigned 26 Feb 2013

SUMMERS, Malcolm Graham

Resigned
5 Aylton Court Barns, LedburyHR8 2QH
Born January 1959
Director
Appointed 24 Aug 2007
Resigned 18 May 2011

WANNELL, Mark

Resigned
Twilingstone Aylton Court, LedburyHR8 2QH
Born December 1965
Director
Appointed 12 Jan 1995
Resigned 12 Dec 2001

WILKINSON, Christopher Simon James

Resigned
5 Aylton Court Barns, LedburyHR8 2QH
Born July 1970
Director
Appointed 03 Aug 1998
Resigned 01 Jan 2002

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee director
Appointed 26 Jun 1991
Resigned 09 Sept 1991

HEATH INVESTMENTS LIMITED

Resigned
Charnwood House, St Peters Port
Corporate director
Appointed 09 Sept 1991
Resigned 09 Jun 1994

Persons with significant control

1

Mr Mark Howard Bonfield

Active
2 Aylton Court Barns, LedburyHR8 2QH
Born May 1974

Nature of Control

Right to appoint and remove directors
Notified 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Appoint Person Director Company With Name
15 June 2013
AP01Appointment of Director
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
1 March 1995
288288
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
1 June 1994
363aAnnual Return
Gazette Filings Brought Up To Date
27 May 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 February 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 March 1993
88(2)R88(2)R
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
26 September 1991
224224
Legacy
19 September 1991
288288
Resolution
18 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Incorporation Company
26 June 1991
NEWINCIncorporation