Company NameAylesbury Court Management Limited
DirectorsJames Ian Matthews and James Robert Anthony Beckley
Company StatusActive
Company Number01543281
CategoryPrivate Limited Company
Incorporation Date4 February 1981(43 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Ian Matthews
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(35 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roundwood View
Banstead
Surrey
SM7 1EQ
Director NameMr James Robert Anthony Beckley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(43 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleRenal Outpatients & Outreach Manager
Country of ResidenceEngland
Correspondence Address11 Aylesbury Court, Benhill Wood Road Benhill Wood
Sutton
SM1 3SW
Director NameMiss Elizabeth Jeffery
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1992)
RoleBook Keeper
Correspondence Address2 Aylesbury Court
Sutton
Surrey
SM1 3SW
Director NameMrs Jean Violet Weston
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 November 2000)
RoleRetired
Correspondence Address1 Aylesbury Court
Sutton
Surrey
SM1 3SW
Director NameMr Gerald Edwin Mariott Coker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1997)
RoleRetired
Correspondence Address48 Ashleigh Gardens
Sutton
Surrey
SM1 3EN
Director NameLewis Charles Coles
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleRetired
Correspondence Address12 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Secretary NameLewis Charles Coles
NationalityBritish
StatusResigned
Appointed10 July 1997(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2000)
RoleRetired
Correspondence Address12 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Director NameDr Stephen Tait
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2002)
RoleProcess Chemist
Correspondence Address4 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Secretary NameBarbara Anne Bunce
NationalityBritish
StatusResigned
Appointed23 November 2000(19 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2009)
RoleRetired
Correspondence Address1 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Director NameMary Robson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(20 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Director NameWilliam Allen Matthews
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2007)
RoleRetired
Correspondence Address11 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Director NameSiobhan Mary Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2016)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylesbury Court
Benhill Wood Road
Sutton
Surrey
SM1 3SW
Secretary NameCheam Registrars Ltd. (Corporation)
StatusResigned
Appointed01 June 2009(28 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 October 2016)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address45 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10All Saints Vicar & Churchwarden
8.33%
Ordinary
1 at £10B. Peter Cupit
8.33%
Ordinary
1 at £10Graham K. Robinson
8.33%
Ordinary
1 at £10James Ian Matthews
8.33%
Ordinary
1 at £10Jean Violet Weston
8.33%
Ordinary
1 at £10Kevin Charles Giles
8.33%
Ordinary
1 at £10Maragaret Cook
8.33%
Ordinary
1 at £10Mary Robson
8.33%
Ordinary
1 at £10Miss Siobhan Mary Murray
8.33%
Ordinary
1 at £10Mr Lewis Charles Coles
8.33%
Ordinary
1 at £10Stephen Tait
8.33%
Ordinary
1 at £10William Matthews
8.33%
Ordinary

Financials

Year2014
Net Worth£10,840
Cash£9,519
Current Liabilities£585

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
7 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Registered office address changed from 45 Nork Way Banstead SM7 1PB England to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 45 Nork Way Banstead SM7 1PB England to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 45 Nork Way Banstead SM7 1PB on 20 July 2017 (1 page)
23 November 2016Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016 (1 page)
23 November 2016Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016 (1 page)
24 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Termination of appointment of Siobhan Mary Murray as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr James Ian Matthews as a director on 31 January 2016 (2 pages)
3 February 2016Termination of appointment of Siobhan Mary Murray as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr James Ian Matthews as a director on 31 January 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Termination of appointment of Mary Robson as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Mary Robson as a director on 23 July 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 120
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 120
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120
(6 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
8 September 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
8 September 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
8 September 2010Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Siobhan Mary Murray on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Mary Robson on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Mary Robson on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Mary Robson on 1 November 2009 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (8 pages)
28 July 2009Return made up to 12/07/09; full list of members (8 pages)
28 July 2009Registered office changed on 28/07/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ SM2 7AJ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ SM2 7AJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 1 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page)
21 July 2009Registered office changed on 21/07/2009 from 1 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page)
21 July 2009Secretary appointed cheam registrars LTD. (1 page)
21 July 2009Secretary appointed cheam registrars LTD. (1 page)
20 July 2009Appointment terminated secretary barbara bunce (1 page)
20 July 2009Appointment terminated secretary barbara bunce (1 page)
24 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 12/07/08; no change of members (7 pages)
24 July 2008Return made up to 12/07/08; no change of members (7 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
14 August 2007Return made up to 12/07/07; no change of members (7 pages)
14 August 2007Return made up to 12/07/07; no change of members (7 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 12/07/06; full list of members (12 pages)
9 August 2006Return made up to 12/07/06; full list of members (12 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 August 2005Return made up to 12/07/05; full list of members (12 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 12/07/05; full list of members (12 pages)
6 August 2004Return made up to 12/07/04; full list of members (12 pages)
6 August 2004Return made up to 12/07/04; full list of members (12 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2003Return made up to 12/07/03; full list of members (12 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 12/07/03; full list of members (12 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
25 July 2002Return made up to 12/07/02; full list of members (11 pages)
25 July 2002Return made up to 12/07/02; full list of members (11 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
11 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 12/07/01; full list of members (10 pages)
27 July 2001Return made up to 12/07/01; full list of members (10 pages)
23 April 2001Registered office changed on 23/04/01 from: 12 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page)
23 April 2001Registered office changed on 23/04/01 from: 12 aylesbury court benhill wood road sutton surrey SM1 3SW (1 page)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
3 October 2000Return made up to 12/07/00; full list of members (9 pages)
3 October 2000Return made up to 12/07/00; full list of members (9 pages)
3 September 1999Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 March 1998 (7 pages)
26 August 1998Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 12/07/98; change of members (6 pages)
18 August 1998Return made up to 12/07/98; change of members (6 pages)
3 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Return made up to 12/07/96; change of members (6 pages)
2 August 1996Return made up to 12/07/96; change of members (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1995Return made up to 12/07/95; no change of members (4 pages)
25 July 1995Return made up to 12/07/95; no change of members (4 pages)