UKBizDB.co.uk

64 ALDERNEY STREET MANAGEMENT LIMITED

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

This company is commonly known as 64 Alderney Street Management Limited. The company was founded 22 years ago and was given the registration number 04424117. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:64 ALDERNEY STREET MANAGEMENT LIMITED
Company Number:04424117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 June 2015Active
94 Park Lane, Croydon, CR0 1JB

Director01 February 2020Active
Laburnums, Everdon, Daventry, United Kingdom, NN1 3BN

Director18 August 2003Active
Laburnums, Everdon, Daventry, NN1 3BN

Director18 August 2003Active
94 Park Lane, Croydon, CR0 1JB

Director13 May 2021Active
Second Floor Flat, 64 Alderney Street, London, SW1V 4EX

Secretary18 August 2003Active
8 Great James Street, London, WC1N 3DA

Secretary24 April 2002Active
First Floor Flat, 64 Alderney Street, London, SW1V 4EX

Secretary22 January 2008Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary22 February 2012Active
94 Park Lane, Croydon, CR0 1JB

Director15 December 2017Active
Second Floor Flat, 64 Alderney Street, London, SW1V 4EX

Director15 March 2004Active
8 Great James Street, London, WC1N 3DA

Director24 April 2002Active
11, Phillimore Place, London, Uk, W8 7BY

Director08 April 2013Active
Garden Flat, 64 Alderney Street, London, SW1V 4EX

Director18 August 2003Active
The Gables, Canon Hill Close, Bray, SL6 2DH

Director18 August 2003Active
Flat 2, 64 Alderney Street, London, United Kingdom, SW1V 4EX

Director09 November 2011Active
94 Park Lane, Croydon, CR0 1JB

Director26 May 2016Active
94 Park Lane, Croydon, CR0 1JB

Director31 March 2015Active
1 Rusthall Place, Langton Road, Tunbridge Wells, TN4 8XB

Director24 April 2002Active
First Floor Flat, 64 Alderney Street, London, SW1V 4EX

Director18 August 2003Active
64 Alderney Street, London, SW1V 4EX

Director08 August 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.