Background WavePink WaveYellow Wave

57 AYLESFORD STREET LIMITED (06347136)

57 AYLESFORD STREET LIMITED (06347136) is an active UK company. incorporated on 20 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 57 AYLESFORD STREET LIMITED has been registered for 18 years. Current directors include AHMAD, Aamina Nobil, MARTIN, Charlotte Elizabeth, MARTIN, Robert Edward Andrew and 1 others.

Company Number
06347136
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
79 Santos Road, London, SW18 1NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Aamina Nobil, MARTIN, Charlotte Elizabeth, MARTIN, Robert Edward Andrew, RAMANI, Pooja, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 AYLESFORD STREET LIMITED

57 AYLESFORD STREET LIMITED is an active company incorporated on 20 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57 AYLESFORD STREET LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06347136

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

79 Santos Road London, SW18 1NT,

Previous Addresses

57a Aylesford Street London SW1V 3RY United Kingdom
From: 6 September 2010To: 11 September 2014
57a Aylesford Street London SW1V 3RY
From: 27 August 2010To: 6 September 2010
21 Queens Road, Hale Altrincham Cheshire WA15 9HE
From: 20 August 2007To: 27 August 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MARTIN, Charlotte Elizabeth

Active
Santos Road, LondonSW18 1NT
Secretary
Appointed 22 Apr 2009

AHMAD, Aamina Nobil

Active
Washburn Avenue South, Minneapolis 55410
Born August 1975
Director
Appointed 22 Apr 2009

MARTIN, Charlotte Elizabeth

Active
Santos Road, LondonSW18 1NT
Born January 1981
Director
Appointed 19 Aug 2025

MARTIN, Robert Edward Andrew

Active
Brand Hill, LoughboroughLE12 8SS
Born June 1983
Director
Appointed 03 Apr 2020

RAMANI, Pooja, Dr

Active
Aylesford Street, LondonSW1V 3RY
Born July 1984
Director
Appointed 29 Apr 2019

MACRORY, John Greer

Resigned
27 Station Road, New BarnetEN5 1PW
Secretary
Appointed 20 Aug 2007
Resigned 31 Aug 2010

DUFFY, Andrew Peter

Resigned
20 Aveley Lane, FarnhamGU9 8PR
Born August 1936
Director
Appointed 22 Apr 2009
Resigned 16 Apr 2015

GOW, Malcolm John Arthur

Resigned
21 Queens Road, AltrinchamWA15 9HE
Born November 1952
Director
Appointed 20 Aug 2007
Resigned 31 Aug 2010

MARTIN, Elizabeth Jane

Resigned
Brand Hill, LoughboroughLE12 8SS
Born May 1956
Director
Appointed 15 Apr 2015
Resigned 03 Apr 2020

OST, Daniel Joshua Alexander

Resigned
75 Woodlands, LondonNW11 9QS
Born February 1945
Director
Appointed 22 Apr 2009
Resigned 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Legacy
7 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Incorporation Company
20 August 2007
NEWINCIncorporation