About

Registered Number: 02582190
Date of Incorporation: 13/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 15 Allt-Yr-Yn Way, Newport, NP20 5GB,

 

Having been setup in 1991, Allt-yr-yn Court Management Company Ltd has its registered office in Newport. This business has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTHAM, Sade 08 August 2019 - 1
MACKENZIE, Lucia 08 August 2019 - 1
MARCINCINOVA, Lenka 30 July 2019 - 1
PRITCHARD, Mark 10 August 2007 - 1
ASTON, Selina Eva 28 September 1992 15 May 2006 1
BENSTEAD, Stepehn Charles 28 September 1992 11 July 1997 1
COLES, Elwyn Thomas 26 November 1999 10 August 2007 1
GLOVER, John Alfred 13 February 1991 03 March 2000 1
GLOVER, Olive Gilbert 01 August 2012 12 March 2015 1
HICKS-JENKINS, Clive 28 September 1992 12 December 1999 1
PURNELL, Linda 15 May 2006 01 August 2012 1
REDDING, William Granville 12 July 1997 13 February 2002 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Olive Gilbert 13 February 1991 01 August 2012 1
PRITCHARD, Sarah Louise 10 November 2016 12 July 2018 1
PARKMANS 01 August 2012 21 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 November 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 30 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 18 November 2016
AP03 - Appointment of secretary 18 November 2016
AD01 - Change of registered office address 18 November 2016
TM02 - Termination of appointment of secretary 21 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP04 - Appointment of corporate secretary 02 October 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 14 February 2002
287 - Change in situation or address of Registered Office 10 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
RESOLUTIONS - N/A 18 October 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
RESOLUTIONS - N/A 26 March 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 20 October 1998
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
AA - Annual Accounts 22 November 1994
287 - Change in situation or address of Registered Office 02 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 13 July 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
RESOLUTIONS - N/A 17 October 1992
AA - Annual Accounts 17 October 1992
363s - Annual Return 17 October 1992
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.