Background WavePink WaveYellow Wave

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (14715091)

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (14715091) is an active UK company. incorporated on 8 March 2023. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan.

Company Number
14715091
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2023
Age
3 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 March 2023 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14715091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 8 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Jan 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PEMBROKE PROPERTY MANAGEMENT LTD

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 08 Mar 2023

LEWIS, Christopher Brian

Active
Scholars House, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 08 Mar 2023

STEVENS, Natasha Sarah

Active
Scholars House, MaidstoneME15 6SJ
Born April 1992
Director
Appointed 08 Mar 2023

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 05 Dec 2025

BRAY, Stephen Charles

Resigned
Scholars House, MaidstoneME15 6SJ
Born October 1962
Director
Appointed 08 Mar 2023
Resigned 30 Jan 2024

CRICK, Martin Lloyd

Resigned
Scholars House, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 08 Mar 2023
Resigned 02 Sept 2025

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Incorporation Company
8 March 2023
NEWINCIncorporation