UKBizDB.co.uk

72 ALDERNEY STREET MANAGEMENT LIMITED

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

This company is commonly known as 72 Alderney Street Management Limited. The company was founded 25 years ago and was given the registration number 03674489. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 ALDERNEY STREET MANAGEMENT LIMITED
Company Number:03674489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director30 November 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director01 February 2023Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director27 June 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director19 February 2001Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
72 Rochester Row, London, SW1P 1JU

Secretary26 November 1998Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Secretary01 April 2008Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 April 2008Active
72 Rochester Row, London, SW1P 1JU

Corporate Secretary10 March 2005Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary26 November 1998Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary16 August 2011Active
72a Alderney Street, London, SW1V 4EX

Director26 November 1998Active
Parc Vean, Mylor Churchtown, Falmouth, TR11 5UD

Director26 November 1998Active
Ford Hill Farm, Temple Guiting, Cheltenham, GL54 5XU

Director26 November 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director26 November 1998Active
72 Alderney Street, London, SW1V 4EX

Director26 November 1998Active

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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Officers

Change corporate secretary company with change date.

Download
2017-05-12Address

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

Download
2017-05-12Address

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

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Appoint corporate secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.