UKBizDB.co.uk

20 ALDERBROOK ROAD RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Alderbrook Road Residents Limited. The company was founded 20 years ago and was given the registration number 05137061. The firm's registered office is in LONDON. You can find them at 20 Alderbrook Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:20 ALDERBROOK ROAD RESIDENTS LIMITED
Company Number:05137061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Alderbrook Road, London, SW12 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Bampton Grange, Penrith, England, CA10 2QR

Director10 December 2021Active
20, Alderbrook Road, London, United Kingdom, SW12 8AE

Director26 September 2011Active
Grange Farm, Bampton Grange, Penrith, England, CA10 2QR

Director07 May 2014Active
20, Alderbrook Road, London, United Kingdom, SW12 8AE

Secretary26 September 2011Active
14 Arnos Grove, Southgate, London, N14 7AS

Secretary25 May 2004Active
First Floor Flat, 20 Alderbrook Road, London, SW12 8AE

Secretary24 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 May 2004Active
20, Alderbrook Road, London, United Kingdom, SW12 8AE

Director26 September 2011Active
Second Floor Flat, 20 Alderbrook Road, London, SW12 8AE

Director24 August 2005Active
First Floor Flat, 20 Alderbrook Road, London, SW12 8AE

Director24 August 2005Active
20, Alderbrook Road, London, United Kingdom, SW12 8AE

Director10 August 2007Active
9 Claverley Grove, Finchley, London, N3 2DG

Director25 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 May 2004Active

People with Significant Control

Dr Michael James Peter Scott
Notified on:10 December 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Grange Farm, Bampton Grange, Penrith, England, CA10 2QR
Nature of control:
  • Significant influence or control
Dr Allison Jane Beardall
Notified on:10 December 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Grange Farm, Bampton Grange, Penrith, England, CA10 2QR
Nature of control:
  • Significant influence or control
Miss Rebecca Foulkes
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:20, Alderbrook Road, London, SW12 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrea Ottolina
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Grange Farm, Bampton Grange, Penrith, England, CA10 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Kifle Morison
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Grange Farm, Bampton Grange, Penrith, England, CA10 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption full.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.