Background WavePink WaveYellow Wave

REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD (11618000)

REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD (11618000) is an active UK company. incorporated on 11 October 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include LEWIS, Christopher Brian.

Company Number
11618000
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD

REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 11 October 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11618000

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 October 2018

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 5 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 11 Oct 2018

LEWIS, Christopher Brian

Active
Fulford, YorkYO19 4FE
Born December 1977
Director
Appointed 13 Dec 2019

BRAY, Stephen

Resigned
60 College Road, MaidstoneME15 6SJ
Born May 1972
Director
Appointed 11 Oct 2018
Resigned 08 Oct 2025

CRICK, Martin Lloyd

Resigned
60 College Road, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 11 Oct 2018
Resigned 08 Oct 2025

WRIGHT, Thomas Brian

Resigned
60 College Road, MaidstoneME15 6SJ
Born November 1972
Director
Appointed 11 Oct 2018
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 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 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
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2018
NEWINCIncorporation