Background WavePink WaveYellow Wave

REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED (10533827)

REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED (10533827) 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. REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
10533827
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
R

REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

REPTON PARK 19-23 (ASHFORD) 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. REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10533827

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 4 February 2026 (2 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

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
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

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 23
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
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

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

Fulford, YorkYO19 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

29

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 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
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 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