This company is commonly known as Alder Close Limited. The company was founded 17 years ago and was given the registration number 06047369. The firm's registered office is in ERITH. You can find them at Exodus House 14 Horizon Business Centre, Alder Close, Erith, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALDER CLOSE LIMITED |
---|---|---|
Company Number | : | 06047369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exodus House 14 Horizon Business Centre, Alder Close, Erith, Kent, DA18 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Secretary | 04 December 2013 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Director | 04 December 2013 | Active |
5, Unit 5 Horizon Business Centre, 1-28 Alder Close, Erith, United Kingdom, DA18 4AJ | Director | 16 August 2017 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, DA18 4AJ | Director | 21 June 2022 | Active |
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ | Secretary | 27 March 2009 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Secretary | 31 March 2011 | Active |
Glovers Cottage Reigate Hill, Reigate, RH2 9PN | Secretary | 10 January 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 10 January 2007 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Director | 04 December 2013 | Active |
Kingsland House Kingsland Lane, Leavenheath, Colchester, CO6 4PD | Director | 10 January 2007 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Director | 10 January 2007 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Director | 10 January 2007 | Active |
Exodus House, 14 Horizon Business Centre, Alder Close, Erith, England, DA18 4AJ | Director | 27 June 2011 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 10 January 2007 | Active |
Mr Shaun Mccaffery | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Unit 5 Horizon Business Centre, Erith, England, DA18 4AJ |
Nature of control | : |
|
Mr Harrison Aytac Asaf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exodus House, Alder Close, Erith, England, DA18 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Officers | Change person secretary company with change date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.