UKBizDB.co.uk

ALDERLEY EDGE LIMITED

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

This company is commonly known as Alderley Edge Limited. The company was founded 22 years ago and was given the registration number 04240492. The firm's registered office is in HASLEMERE. You can find them at Grayshurst, Highercombe Road, Haslemere, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALDERLEY EDGE LIMITED
Company Number:04240492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Grayshurst, Highercombe Road, Haslemere, Surrey, GU27 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grayshurst, Highercombe Road, Haslemere, England, GU27 2LH

Director13 December 2013Active
36, London Road, Alderley Edge, England, SK9 7DZ

Director13 December 2013Active
36, London Road, Alderley Edge, England, SK9 7DZ

Director13 December 2013Active
Grayshurst, Highercombe Road, Haslemere, England, GU27 2LH

Director13 December 2013Active
Apartment 413 Rossetti Place, 2 Lower Byrom Street, Manchester, M3 4AN

Secretary03 August 2001Active
78, Chorley New Road, Bolton, England, BL1 4BY

Corporate Secretary12 June 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 June 2001Active
Apartment 413 Rossetti Place, 2 Lower Byrom Street, Manchester, M3 4AN

Director03 August 2001Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director12 June 2007Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director12 June 2007Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director24 April 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director25 June 2001Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director12 June 2007Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director12 June 2007Active
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY

Director12 June 2007Active
32 Offley Road, Sandbach, CW11 1GY

Director12 June 2007Active
Waddington Old Hall Clitheroe Road, Waddington, Clitheroe, BB7 3HP

Director03 August 2001Active
The Manor House, Miry Lane Parbold, Wigan, WN8 7TA

Director03 August 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 June 2001Active

People with Significant Control

Mr Andrew Joseph Leighton
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Grayshurst, Highercombe Road, Haslemere, GU27 2LH
Nature of control:
  • Significant influence or control
Mr Andrew Joseph Leighton
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Grayshurst, Highercombe Road, Haslemere, United Kingdom, GU27 2LH
Nature of control:
  • Right to appoint and remove directors

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
2023-08-12Accounts

Accounts with accounts type dormant.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Address

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

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.