Background WavePink WaveYellow Wave

AINSLAND COURT MANAGEMENT LIMITED (02831292)

AINSLAND COURT MANAGEMENT LIMITED (02831292) is an active UK company. incorporated on 29 June 1993. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. AINSLAND COURT MANAGEMENT LIMITED has been registered for 32 years. Current directors include CONWAY, Benjamin.

Company Number
02831292
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1993
Age
32 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSLAND COURT MANAGEMENT LIMITED

AINSLAND COURT MANAGEMENT LIMITED is an active company incorporated on 29 June 1993 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AINSLAND COURT MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02831292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 29 June 1993

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O B-Hive Property Solutions Stonemead House 95 London Road Crydon Surrey CR0 2RF England
From: 21 January 2025To: 27 March 2025
3 West Street Leighton Buzzard LU7 1DA England
From: 26 April 2022To: 21 January 2025
20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 29 June 1993To: 26 April 2022
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jul 11
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2025

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 19 Nov 2021

ENGLAND, Pamela

Resigned
12a The Avenue, FlitwickMK45 1BP
Secretary
Appointed 29 Jun 1993
Resigned 09 Mar 1999

ROWLEY, Mark

Resigned
Flat 1 Ainsland Court, LutonLU4 0JH
Secretary
Appointed 09 Mar 1999
Resigned 30 Jun 2011

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 29 Jun 1993
Resigned 29 Jun 1993

AINSWORTH, Steven

Resigned
Upper George Street, LutonLU1 2RD
Born August 1959
Director
Appointed 03 Aug 1998
Resigned 19 Nov 2021

AINSWORTH, Steven

Resigned
34 Eldon Road, LutonLU4 0AU
Born August 1959
Director
Appointed 29 Jun 1993
Resigned 03 Aug 1998

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 29 Jun 1993
Resigned 29 Jun 1993

ENGLAND, Haydn

Resigned
12a The Avenue, FlitwickMK45 1BP
Born May 1947
Director
Appointed 29 Jun 1993
Resigned 09 Mar 1999

ROWLEY, Mark

Resigned
Flat 1 Ainsland Court, LutonLU4 0JH
Born April 1969
Director
Appointed 09 Mar 1999
Resigned 30 Jun 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Ben Conway

Ceased
95 London Road, CroydonCR0 2RF
Born August 1959

Nature of Control

Significant influence or control
Notified 19 Nov 2021
Ceased 13 Oct 2025

Mr Steven Ainsworth

Ceased
Upper George Street, LutonLU1 2RD
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

102

Notification Of A Person With Significant Control Statement
27 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
363b363b
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
21 July 1994
225(1)225(1)
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
363b363b
Legacy
21 July 1994
363(287)363(287)
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Incorporation Company
29 June 1993
NEWINCIncorporation