Background WavePink WaveYellow Wave

AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED (09550030)

AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED (09550030) is an active UK company. incorporated on 20 April 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CURTIS, Ian, HAYWARD, Michael Stuart.

Company Number
09550030
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2015
Age
10 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Ian, HAYWARD, Michael Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED

AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09550030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Academy Place 1-9 Brook Street Brentwood CM14 5NQ England
From: 7 December 2016To: 5 November 2020
One Myrtle Road Brentwood Essex CM14 5EG United Kingdom
From: 20 April 2015To: 7 December 2016
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

CURTIS, Ian

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1977
Director
Appointed 08 Mar 2021

HAYWARD, Michael Stuart

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1969
Director
Appointed 10 Oct 2020

ROBSON, Geoffrey

Resigned
Pycroft Road, ChertseyKT16 9GN
Secretary
Appointed 20 Apr 2015
Resigned 02 Oct 2017

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Oct 2017
Resigned 07 Nov 2024

ATKINSON, Carl Ramon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 10 Oct 2020

BOHR, Adrian Stuart

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1972
Director
Appointed 13 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
Pycroft Road, ChertseyKT16 9GN
Born December 1973
Director
Appointed 20 Apr 2015
Resigned 20 Dec 2019

COULSON, Karen Jane

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 10 Oct 2020

DYSON, Jonathan

Resigned
Pycroft Road, ChertseyKT16 9GN
Born April 1959
Director
Appointed 20 Apr 2015
Resigned 13 Mar 2019

HEARN, Christopher Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1965
Director
Appointed 28 Feb 2020
Resigned 10 Oct 2020

LOUGHEAD, Christopher Robert

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1992
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 10 Oct 2020

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 10 Jun 2019
Resigned 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Memorandum Articles
15 October 2015
MAMA
Resolution
2 September 2015
RESOLUTIONSResolutions
Incorporation Company
20 April 2015
NEWINCIncorporation