AYLESBURY COURT MANAGEMENT LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ
Company number 01543281
Status Active
Incorporation Date 4 February 1981
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AYLESBURY COURT MANAGEMENT LIMITED are www.aylesburycourtmanagement.co.uk, and www.aylesbury-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Aylesbury Court Management Limited is a Private Limited Company. The company registration number is 01543281. Aylesbury Court Management Limited has been working since 04 February 1981. The present status of the company is Active. The registered address of Aylesbury Court Management Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . MATTHEWS, James Ian is a Director of the company. Secretary BUNCE, Barbara Anne has been resigned. Secretary COLES, Lewis Charles has been resigned. Secretary CHEAM REGISTRARS LTD. has been resigned. Director COKER, Gerald Edwin Mariott has been resigned. Director COLES, Lewis Charles has been resigned. Director JEFFERY, Elizabeth has been resigned. Director MATTHEWS, William Allen has been resigned. Director MURRAY, Siobhan Mary has been resigned. Director ROBSON, Mary has been resigned. Director TAIT, Stephen, Dr has been resigned. Director WESTON, Jean Violet has been resigned. The company operates in "Residents property management".


Current Directors

Director
MATTHEWS, James Ian
Appointed Date: 31 January 2016
55 years old

Resigned Directors

Secretary
BUNCE, Barbara Anne
Resigned: 01 June 2009
Appointed Date: 23 November 2000

Secretary
COLES, Lewis Charles
Resigned: 23 November 2000
Appointed Date: 10 July 1997

Secretary
CHEAM REGISTRARS LTD.
Resigned: 10 October 2016
Appointed Date: 01 June 2009

Director
COKER, Gerald Edwin Mariott
Resigned: 10 June 1997
Appointed Date: 01 July 1992
94 years old

Director
COLES, Lewis Charles
Resigned: 15 August 2001
Appointed Date: 10 July 1997
108 years old

Director
JEFFERY, Elizabeth
Resigned: 01 April 1992
71 years old

Director
MATTHEWS, William Allen
Resigned: 31 July 2007
Appointed Date: 30 November 2002
96 years old

Director
MURRAY, Siobhan Mary
Resigned: 31 January 2016
Appointed Date: 31 July 2007
65 years old

Director
ROBSON, Mary
Resigned: 23 July 2015
Appointed Date: 15 August 2001
95 years old

Director
TAIT, Stephen, Dr
Resigned: 30 November 2002
Appointed Date: 23 November 2000
60 years old

Director
WESTON, Jean Violet
Resigned: 23 November 2000
97 years old

AYLESBURY COURT MANAGEMENT LIMITED Events

23 Nov 2016
Termination of appointment of Cheam Registrars Ltd. as a secretary on 10 October 2016
24 Aug 2016
Confirmation statement made on 12 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Appointment of Mr James Ian Matthews as a director on 31 January 2016
03 Feb 2016
Termination of appointment of Siobhan Mary Murray as a director on 31 January 2016
...
... and 79 more events
17 Feb 1988
Return made up to 04/02/88; full list of members

20 Mar 1987
Return made up to 20/03/86; full list of members

17 Feb 1987
Return made up to 05/02/87; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

28 May 1986
Registered office changed on 28/05/86 from: 12 rose hill sutton surrey