Background WavePink WaveYellow Wave

REPTON MANOR ASSOCIATES LTD (07633507)

REPTON MANOR ASSOCIATES LTD (07633507) is an active UK company. incorporated on 13 May 2011. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REPTON MANOR ASSOCIATES LTD has been registered for 14 years. Current directors include MURRELL, Donald John, RIPLEY, John.

Company Number
07633507
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURRELL, Donald John, RIPLEY, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPTON MANOR ASSOCIATES LTD

REPTON MANOR ASSOCIATES LTD is an active company incorporated on 13 May 2011 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REPTON MANOR ASSOCIATES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07633507

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

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

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 9 September 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP
From: 15 December 2011To: 10 February 2023
the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom
From: 13 May 2011To: 15 December 2011
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MURRELL, Donald John

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963
Director
Appointed 07 Dec 2022

RIPLEY, John

Active
Bromley Green Road, AshfordTN26 2EG
Born July 1962
Director
Appointed 11 Feb 2019

ACCOUNTS UNLOCKED LLP

Resigned
Repton Avenue, AshfordTN23 3GP
Corporate secretary
Appointed 13 May 2011
Resigned 29 May 2015

MURRELL, Donald John

Resigned
Repton Avenue, AshfordTN23 3GP
Born April 1963
Director
Appointed 13 May 2011
Resigned 01 Nov 2017

RIPLEY, Steven

Resigned
Repton Avenue, AshfordTN23 3GP
Born March 1965
Director
Appointed 13 May 2011
Resigned 11 Feb 2019

Persons with significant control

1

Mrs Rosemary Jane Murrell

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Change Corporate Secretary Company With Change Date
16 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Legacy
4 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Incorporation Company
13 May 2011
NEWINCIncorporation