Background WavePink WaveYellow Wave

AILSA HOUSE MANAGEMENT COMPANY LIMITED (05437164)

AILSA HOUSE MANAGEMENT COMPANY LIMITED (05437164) is an active UK company. incorporated on 27 April 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. AILSA HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CICARINI JUNIOR, Joao Domingos, MELVIN, Helen Louise, SCOTT, Claire Patricia and 2 others.

Company Number
05437164
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CICARINI JUNIOR, Joao Domingos, MELVIN, Helen Louise, SCOTT, Claire Patricia, SURI, Amrita, WARD, Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AILSA HOUSE MANAGEMENT COMPANY LIMITED

AILSA HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AILSA HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05437164

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 10 April 2013To: 26 March 2025
C/O Merlin Estates (East) Limted 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom
From: 1 September 2011To: 10 April 2013
29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 27 April 2005To: 1 September 2011
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Mar 17
Director Left
Sept 20
Director Left
Oct 23
Director Joined
May 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2013

CICARINI JUNIOR, Joao Domingos

Active
95 London Road, CroydonCR0 2RF
Born August 1971
Director
Appointed 30 May 2024

MELVIN, Helen Louise

Active
95 London Road, CroydonCR0 2RF
Born July 1968
Director
Appointed 28 Mar 2017

SCOTT, Claire Patricia

Active
Haliburton Road, TwickenhamTW1 1PE
Born May 1961
Director
Appointed 10 Jun 2013

SURI, Amrita

Active
95 London Road, CroydonCR0 2RF
Born August 1980
Director
Appointed 01 Oct 2013

WARD, Marie

Active
Northcote Road, St MargaretsTW1 1NN
Born January 1975
Director
Appointed 09 Aug 2010

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 01 Aug 2008

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 01 Nov 2005
Resigned 04 Dec 2006

PERRY, Deborah Jane

Resigned
Lee Close, Stanstead AbbottSG12 8JN
Secretary
Appointed 01 Aug 2008
Resigned 01 Sept 2011

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 27 Apr 2005
Resigned 01 Nov 2005

MERLIN COMPANY SECRETARIES LIMITED

Resigned
The Maltings, Stanstead AbbottsSG12 8HG
Corporate secretary
Appointed 01 Sept 2011
Resigned 01 Apr 2013

CARLTON-PORTER, Alexander William

Resigned
Northcot Road, St MargaretsTW1 1NN
Born August 1988
Director
Appointed 02 Sept 2014
Resigned 17 Jul 2020

DICKINSON, Neil Anthony

Resigned
Park Lane, CroydonCR0 1JB
Born May 1958
Director
Appointed 09 Aug 2010
Resigned 16 Apr 2013

DORAN, Georgia Maeve

Resigned
Sunnyside Road, TeddingtonTW11 0RP
Born November 1981
Director
Appointed 09 Aug 2010
Resigned 26 Aug 2014

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 01 Aug 2008
Resigned 04 Aug 2009

GORST, Jonathan Edward

Resigned
Main Road, WoodbridgeIP12 4SJ
Born August 1955
Director
Appointed 17 Jun 2013
Resigned 09 Apr 2025

HAWLEY, Joanne Clare, Dr

Resigned
Outwoods Drive, LoughboroughLE11 3LS
Born January 1973
Director
Appointed 17 Mar 2013
Resigned 02 Oct 2023

JONES, Darren

Resigned
3 Magnus Drive, BasingstokeRG22 4TX
Born March 1969
Director
Appointed 27 Apr 2005
Resigned 30 Jun 2005

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 01 Nov 2005
Resigned 02 May 2006

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 04 Aug 2009
Resigned 02 Mar 2010

MUKHTAR, Irfan

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Born June 1976
Director
Appointed 09 Aug 2010
Resigned 01 Apr 2011

PAPA, Sarah Louise

Resigned
95 London Road, CroydonCR0 2RF
Born May 1975
Director
Appointed 07 Dec 2011
Resigned 04 Nov 2025

PERRY, Debbie

Resigned
The Maltings, Stanstead AbbottsSG12 8HG
Born February 1968
Director
Appointed 26 Mar 2010
Resigned 16 Apr 2013

PETERS, Stephen William

Resigned
13 Broomfield Road, SurbitonKT5 9AZ
Born May 1959
Director
Appointed 02 May 2006
Resigned 01 Aug 2008

TAYLOR, Peter Howard

Resigned
18 Northbourne Avenue, BournemouthBH10 6DG
Born April 1946
Director
Appointed 30 Jun 2005
Resigned 01 Nov 2005

MERLIN ESTATES (SOUTH EAST) LIMITED

Resigned
The Maltings, Stanstead AbbottsSG12 8HG
Corporate director
Appointed 02 Mar 2010
Resigned 15 Nov 2010
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Legacy
23 May 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 May 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
26 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
88(2)R88(2)R
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Incorporation Company
27 April 2005
NEWINCIncorporation