Background WavePink WaveYellow Wave

AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED (11926483)

AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED (11926483) is an active UK company. incorporated on 4 April 2019. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include PERRY, Natalie Ann, WALSH, William.

Company Number
11926483
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2019
Age
6 years
Address
Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERRY, Natalie Ann, WALSH, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED

AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2019 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYLESHAM VILLAGE (BARRATT) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11926483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 April 2019

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 19 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 2 Dennehill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 20 April 2020To: 15 April 2025
Gem House Dunham's Lane Letchworth Garden City SG6 1GL United Kingdom
From: 4 April 2019To: 20 April 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Sept 22
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENT PROPERTY MANAGEMENT

Active
Dennehill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 07 Apr 2025

PERRY, Natalie Ann

Active
88 Main Road, SevenoaksTN14 6ER
Born October 1975
Director
Appointed 05 Nov 2025

WALSH, William

Active
88 Main Road, SevenoaksTN14 6ER
Born February 1985
Director
Appointed 05 Nov 2025

GEM ESTATE MANAGEMENT LIMITED

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 04 Apr 2019
Resigned 02 Apr 2025

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 02 Apr 2025
Resigned 07 Apr 2025

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1965
Director
Appointed 04 Apr 2019
Resigned 05 Nov 2025

BANFIELD, Simon Philip

Resigned
88 Main Road, SundridgeTN14 6ER
Born December 1964
Director
Appointed 04 Apr 2019
Resigned 05 Nov 2025

KITCHINGMAN, Paul James

Resigned
88 Main Road, SundridgeTN14 6ER
Born February 1980
Director
Appointed 04 Apr 2019
Resigned 06 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Paul James Kitchingman

Ceased
88 Main Road, SundridgeTN14 6ER
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 13 Aug 2025

Mr Simon Philip Banfield

Ceased
88 Main Road, SundridgeTN14 6ER
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 13 Aug 2025

Mr Mark Patrick Miles Bailey

Ceased
88 Main Road, SundridgeTN14 6ER
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Incorporation Company
4 April 2019
NEWINCIncorporation