Background WavePink WaveYellow Wave

AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED (10260128)

AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED (10260128) is an active UK company. incorporated on 1 July 2016. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DUFFIELD, Karl, GRAHAM, Michael Alan.

Company Number
10260128
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2016
Age
9 years
Address
C/O Gateway Property Management 10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFIELD, Karl, GRAHAM, Michael Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED

AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYKLEY WOODS (DURHAM) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10260128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea, SS2 5TE,

Previous Addresses

Persimmon House Fulford York YO19 4FE United Kingdom
From: 1 July 2016To: 30 July 2024
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 25 Jun 2020

DUFFIELD, Karl

Active
Fulford, YorkYO19 4FE
Born July 1972
Director
Appointed 29 Oct 2024

GRAHAM, Michael Alan

Active
Fulford, YorkYO19 4FE
Born February 1991
Director
Appointed 28 Jan 2026

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 Jul 2016
Resigned 25 Jun 2020

ALDER, Edmund

Resigned
Fulford, YorkYO19 4FE
Born July 1976
Director
Appointed 02 Nov 2023
Resigned 24 Jun 2024

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 01 Jul 2016
Resigned 22 Dec 2021

BELLIS, Clive, Dr

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born August 1983
Director
Appointed 24 Jun 2024
Resigned 16 May 2025

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born May 1980
Director
Appointed 20 Aug 2019
Resigned 18 Jan 2023

COOPER, Christine

Resigned
Fulford, YorkYO19 4FE
Born May 1959
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2021

DUFFIELD, Karl

Resigned
Fulford, YorkYO19 4FE
Born July 1972
Director
Appointed 22 Dec 2021
Resigned 24 Jun 2024

FOSTER, Roderick Neil

Resigned
Fulford, YorkYO19 4FE
Born August 1958
Director
Appointed 01 Jul 2016
Resigned 20 Aug 2019

HOGG, Graeme Thomas

Resigned
Fulford, YorkYO19 4FE
Born June 1979
Director
Appointed 29 Oct 2024
Resigned 28 Jan 2026

LAMB, Suzanne

Resigned
Porter Close, DurhamDH1 5ZL
Born October 1959
Director
Appointed 24 Jun 2024
Resigned 09 Oct 2024

SOMERVILLE, Andrew

Resigned
Fulford, YorkYO19 4FE
Born February 1975
Director
Appointed 03 Aug 2021
Resigned 24 Jun 2024

TILFORD, Martin

Resigned
Fulford, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023
Resigned 24 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 01 Jul 2016
Ceased 24 Jun 2024
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Incorporation Company
1 July 2016
NEWINCIncorporation