Background WavePink WaveYellow Wave

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (10533823)

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (10533823) is an active UK company. incorporated on 20 December 2016. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
10533823
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2016
Age
9 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10533823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 20 December 2016To: 25 April 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 17
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 20 Dec 2016

LEWIS, Christopher Brian

Active
60 College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
FulfordYO19 4FE
Born April 1992
Director
Appointed 14 Feb 2023

BRAY, Stephen Charles

Resigned
Scholars Road, MaidstoneME15 6SJ
Born October 1962
Director
Appointed 20 Dec 2016
Resigned 12 Jan 2024

CRICK, Martin Lloyd

Resigned
FulfordYO19 4FE
Born March 1958
Director
Appointed 21 May 2019
Resigned 08 Oct 2025

EDGLEY, Martin Robert

Resigned
Scholars Road, MaidstoneME15 6SJ
Born September 1958
Director
Appointed 20 Dec 2016
Resigned 14 Jul 2017

WRIGHT, Thomas

Resigned
Scholars Road, MaidstoneME15 6SJ
Born May 1986
Director
Appointed 20 Dec 2016
Resigned 20 Dec 2019

Persons with significant control

1

House, FulfordYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company
21 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Incorporation Company
20 December 2016
NEWINCIncorporation