AYLMERTON COURT MANAGEMENT COMPANY LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5DG

Company number 01821264
Status Active
Incorporation Date 1 June 1984
Company Type Private Limited Company
Address 18 - 20, SATCHELLS HIGH STREET, SHEFFORD, BEDFORDSHIRE, SG17 5DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 14 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AYLMERTON COURT MANAGEMENT COMPANY LIMITED are www.aylmertoncourtmanagementcompany.co.uk, and www.aylmerton-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Baldock Rail Station is 7 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles; to Stevenage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylmerton Court Management Company Limited is a Private Limited Company. The company registration number is 01821264. Aylmerton Court Management Company Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of Aylmerton Court Management Company Limited is 18 20 Satchells High Street Shefford Bedfordshire Sg17 5dg. The company`s financial liabilities are £6.91k. It is £2.79k against last year. The cash in hand is £8.85k. It is £2.94k against last year. And the total assets are £9.95k, which is £3.2k against last year. HILDITCH, John is a Secretary of the company. MAUND, John is a Director of the company. ROBBINS, Anita Mary is a Director of the company. Secretary LUCAS, Samantha Frances Catherine has been resigned. Secretary REA, Alex has been resigned. Secretary SHERIDAN, Nicholas Oliver has been resigned. Secretary WATSON, Gertrude Elizabeth has been resigned. Director BARNARD, Graham Terence has been resigned. Director BROWN, Diane Jean has been resigned. Director DOBBS, Martin Thomas has been resigned. Director HOWARTH, Margaret has been resigned. Director SINGLETON, Michelle Jane has been resigned. Director WATSON, Gertrude Elizabeth has been resigned. The company operates in "Residents property management".


aylmerton court management company Key Finiance

LIABILITIES £6.91k
+67%
CASH £8.85k
+49%
TOTAL ASSETS £9.95k
+47%
All Financial Figures

Current Directors

Secretary
HILDITCH, John
Appointed Date: 22 May 2013

Director
MAUND, John
Appointed Date: 09 December 2013
74 years old

Director
ROBBINS, Anita Mary
Appointed Date: 01 May 2010
76 years old

Resigned Directors

Secretary
LUCAS, Samantha Frances Catherine
Resigned: 31 March 2006
Appointed Date: 10 May 1995

Secretary
REA, Alex
Resigned: 01 May 2013
Appointed Date: 01 May 2010

Secretary
SHERIDAN, Nicholas Oliver
Resigned: 24 April 2010
Appointed Date: 01 April 2006

Secretary
WATSON, Gertrude Elizabeth
Resigned: 10 May 1995

Director
BARNARD, Graham Terence
Resigned: 10 May 1995
58 years old

Director
BROWN, Diane Jean
Resigned: 30 April 2001
Appointed Date: 10 May 1995
65 years old

Director
DOBBS, Martin Thomas
Resigned: 24 April 2010
Appointed Date: 16 October 2001
60 years old

Director
HOWARTH, Margaret
Resigned: 10 May 1995
105 years old

Director
SINGLETON, Michelle Jane
Resigned: 01 May 2013
Appointed Date: 01 May 2010
60 years old

Director
WATSON, Gertrude Elizabeth
Resigned: 01 January 2007
107 years old

AYLMERTON COURT MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 14

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
24 Aug 1988
Return made up to 31/12/87; full list of members

24 Aug 1988
Return made up to 31/12/87; full list of members

24 Aug 1988
Return made up to 31/12/85; full list of members

24 Aug 1988
Return made up to 31/12/85; full list of members

08 Jul 1988
First gazette