Background WavePink WaveYellow Wave

AYLSHAM DEVELOPMENTS LIMITED (09560541)

AYLSHAM DEVELOPMENTS LIMITED (09560541) is an active UK company. incorporated on 24 April 2015. with registered office in Fakenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AYLSHAM DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include UNDERWOOD, Walter Perry.

Company Number
09560541
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
23 Market Place, Fakenham, NR21 9BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNDERWOOD, Walter Perry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLSHAM DEVELOPMENTS LIMITED

AYLSHAM DEVELOPMENTS LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Fakenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AYLSHAM DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09560541

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

23 Market Place Fakenham, NR21 9BS,

Previous Addresses

Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire LN6 3QX United Kingdom
From: 24 April 2015To: 5 September 2017
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Apr 15
Company Founded
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jun 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Owner Exit
May 18
Director Left
Feb 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

UNDERWOOD, Walter Perry

Active
Market Place, FakenhamNR21 9BS
Born August 1954
Director
Appointed 21 Sept 2017

KOK, Robbie Alexander Jan

Resigned
Station Road, LincolnLN6 3QX
Secretary
Appointed 07 Dec 2015
Resigned 24 Aug 2017

GLAISTER, Nicholas

Resigned
Station Road, Wells-Next-The-SeaNR23 1AE
Born August 1952
Director
Appointed 07 Dec 2015
Resigned 03 Feb 2023

KOK, Robbie Alexander Jan

Resigned
Station Road, LincolnLN6 3QX
Born December 1978
Director
Appointed 07 Dec 2015
Resigned 24 Aug 2017

MCSORLEY, Paul Nigel Philip

Resigned
Station Road, LincolnLN6 3QX
Born February 1967
Director
Appointed 07 Dec 2015
Resigned 24 Aug 2017

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 24 Apr 2015
Resigned 24 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2017
46-48 East Smithfield, LondonE1W 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Incorporation Company
24 April 2015
NEWINCIncorporation