Aylesford Street (management) Limited

General information

Name:

Aylesford Street (management) Ltd

Office Address:

22 Fitzroy Crescent W4 3EL London

Number: 03242419

Incorporation date: 1996-08-21

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 03242419 twenty eight years ago, Aylesford Street (management) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business current office address is 22 Fitzroy Crescent, London. This business's classified under the NACE and SIC code 98000, that means Residents property management. The business latest accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-08-31.

Because of the following company's constant expansion, it was unavoidable to acquire additional company leaders, among others: Sergius T., Philip H., Magdalen T. who have been collaborating for three years to exercise independent judgement of this company. Additionally, the director's efforts are constantly backed by a secretary - Philip H., who joined this specific company on 2021-11-01.

Company staff

Sergius T.

Role: Director

Appointed: 01 November 2021

Latest update: 1 February 2024

Philip H.

Role: Secretary

Appointed: 01 November 2021

Latest update: 1 February 2024

Philip H.

Role: Director

Appointed: 14 October 2009

Latest update: 1 February 2024

Magdalen T.

Role: Director

Appointed: 31 March 2003

Latest update: 1 February 2024

Clair M.

Role: Director

Appointed: 22 March 2001

Latest update: 1 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2023/12/31 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5 Greenacres Avenue Winnersh

Post code:

RG41 5SX

City / Town:

Wokingham

HQ address,
2013

Address:

5 Greenacres Avenue Winnersh

Post code:

RG41 5SX

City / Town:

Wokingham

HQ address,
2014

Address:

5 Greenacres Avenue Winnersh

Post code:

RG41 5SX

City / Town:

Wokingham

HQ address,
2015

Address:

5 Greenacres Avenue Winnersh

Post code:

RG41 5SX

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Closest Companies - by postcode