UKBizDB.co.uk

39/41 ALDERNEY STREET LIMITED

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

This company is commonly known as 39/41 Alderney Street Limited. The company was founded 37 years ago and was given the registration number 02053862. The firm's registered office is in . You can find them at Flat 4 39/41 Alderney Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:39/41 ALDERNEY STREET LIMITED
Company Number:02053862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4 39/41 Alderney Street, London, SW1V 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Haslingfield Road, Harlton, Cambridge, England, CB23 1ER

Secretary01 May 2012Active
Flat 9, 39-41 Alderney Street, London, SW1V 4HH

Director29 March 2007Active
Flat 4 39/41 Alderney Street, London, SW1V 4HH

Director01 September 1996Active
Flat 5/6 39/41 Alderney Street, London, SW1V 4HH

Director27 January 1995Active
Flat 5/6, 39/41 Alderney Street, London, United Kingdom, SW1V 4HH

Director27 January 1995Active
Garden Flat, 74 Eccleston Square, London, United Kingdom, SW1V 1PJ

Director10 December 2010Active
Flat 8, 39-41 Alderney Street, London, England, SW1V 4HH

Director08 May 2015Active
The Paddocks, The Hill, Antingham, North Walsham, NR28 0NH

Director13 October 1998Active
Latchleys Manor, Steeple Bumpstead, Haverhill, CB9 7DZ

Director21 August 2000Active
39-41 Alderney Street, London, SW1V 4HH

Secretary-Active
72 Rochester Row, London, SW1P 1JU

Secretary01 November 1996Active
Flat 7, 34 Alderney Street, Pimlico, SW1V 4EU

Secretary20 May 1993Active
The Paddocks, The Hill, Antingham, North Walsham, NR28 0NH

Secretary13 October 1998Active
Browside, Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR

Director25 August 1995Active
39-41 Alderney Street, London, SW1V 4HH

Director-Active
Flat 39-41 Alderney Street, London, SW1V 4HH

Director11 July 1997Active
Flat 8, 39-41 Alderney Street, London, SW1V 4HH

Director19 March 2002Active
Flat 9, 39-41 Alderney Street, London, SW1V 4HH

Director05 April 2001Active
Flat 1 39/41 Alderney Street, London, SW1V 4HH

Director21 May 1997Active
Flat 3 39-41 Alderney Street, London, SW1V 4HH

Director04 July 2003Active
107 Waller Road, New Cross, London, SE14 5LB

Director24 April 2005Active
39-41 Alderney Street, London, SW1V 4HH

Director-Active
39-41 Alderney Street, London, SW1V 4HH

Director-Active
Flat 4, 39 - 41 Alderney Street, London, SW1V 4HH

Director12 January 1995Active
Flat 2 39/41 Alderney Street, Pimlico, London, SW1V 4HH

Director-Active
39-41 Alderney Street, London, SW1V 4HH

Director-Active
39-41 Alderney Street, Pimlico, London, SW1V 4HH

Director-Active
Crofton Lodge, Kingsley, WA6 6LU

Director14 May 1992Active
39-41 Alderney Street, London, SW1V 4HH

Director-Active
29-41 Alderney Street, London, SW1V 4ES

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person secretary company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type dormant.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type dormant.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.