Background WavePink WaveYellow Wave

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD (12484456)

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD (12484456) is an active UK company. incorporated on 26 February 2020. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD has been registered for 6 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
12484456
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2020
Age
6 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 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD is an active company incorporated on 26 February 2020 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 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12484456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 June 2022To: 7 July 2022
Persimmon House Fulford York YO19 4FE United Kingdom
From: 26 February 2020To: 15 June 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 May 2022

LEWIS, Christopher Brian

Active
FulfordYO19 4FE
Born December 1977
Director
Appointed 05 Mar 2021

STEVENS, Natasha Sarah

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

HICKS, Melanie

Resigned
Persimmon House, WithamCM8 1FQ
Secretary
Appointed 26 Feb 2020
Resigned 18 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 18 Aug 2020
Resigned 01 May 2022

BRAY, Stephen Charles

Resigned
FulfordYO19 4FE
Born October 1962
Director
Appointed 05 Mar 2021
Resigned 12 Jan 2024

CRICK, Martin Lloyd

Resigned
MaidstoneME15 6SJ
Born March 1958
Director
Appointed 26 Feb 2020
Resigned 08 Oct 2025

PITKIN, Whitney Jade

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1991
Director
Appointed 16 Dec 2020
Resigned 14 Jan 2021

Persons with significant control

1

House, FulfordYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Incorporation Company
26 February 2020
NEWINCIncorporation