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.
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 | : |
|
Registered Address | : | Grayshurst, Highercombe Road, Haslemere, Surrey, GU27 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grayshurst, Highercombe Road, Haslemere, England, GU27 2LH | Director | 13 December 2013 | Active |
36, London Road, Alderley Edge, England, SK9 7DZ | Director | 13 December 2013 | Active |
36, London Road, Alderley Edge, England, SK9 7DZ | Director | 13 December 2013 | Active |
Grayshurst, Highercombe Road, Haslemere, England, GU27 2LH | Director | 13 December 2013 | Active |
Apartment 413 Rossetti Place, 2 Lower Byrom Street, Manchester, M3 4AN | Secretary | 03 August 2001 | Active |
78, Chorley New Road, Bolton, England, BL1 4BY | Corporate Secretary | 12 June 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 June 2001 | Active |
Apartment 413 Rossetti Place, 2 Lower Byrom Street, Manchester, M3 4AN | Director | 03 August 2001 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 12 June 2007 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 12 June 2007 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 24 April 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 June 2001 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 12 June 2007 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 12 June 2007 | Active |
C/O Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, BL1 4BY | Director | 12 June 2007 | Active |
32 Offley Road, Sandbach, CW11 1GY | Director | 12 June 2007 | Active |
Waddington Old Hall Clitheroe Road, Waddington, Clitheroe, BB7 3HP | Director | 03 August 2001 | Active |
The Manor House, Miry Lane Parbold, Wigan, WN8 7TA | Director | 03 August 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Address | Change registered office address company with date old address new address. | Download |
2014-09-23 | Officers | Change person director company with change date. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Officers | Change person director company with change date. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.