This company is commonly known as Aldermoor Flat Management Company Ii Limited. The company was founded 28 years ago and was given the registration number 03093746. The firm's registered office is in SOUTHAMPTON. You can find them at 62 Rumbridge Street, Totton, Southampton, . This company's SIC code is 98000 - Residents property management.
Name | : | ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED |
---|---|---|
Company Number | : | 03093746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Rumbridge Street, Totton, Southampton, SO40 9DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 01 January 2015 | Active |
Alderney House, 58 Normandy Street, Alton, United Kingdom, GU34 1DE | Director | 07 March 2011 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 01 September 2000 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Secretary | 28 June 1996 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 01 June 2001 | Active |
135 Chelveston Crescent, Southampton, SO16 5SD | Secretary | 11 February 1997 | Active |
Development House Crofts Bank Road, Urmston, Manchester, M41 0JS | Secretary | 22 August 1995 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 12 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 15 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 1995 | Active |
127 Chelveston Crescent, Southampton, SO16 5SD | Director | 10 September 2006 | Active |
38 Burnbake Road, Verwood, BH31 6ET | Director | 28 June 1996 | Active |
Flat 131 Chelveston Crescent, Aldermoor, Southampton, SO16 5SD | Director | 08 May 2002 | Active |
127 Chelveston Crescent, Southampton, SO16 5SD | Director | 14 August 1999 | Active |
62, Rumbridge Street, Totton, Southampton, SO40 9DS | Director | 17 June 2016 | Active |
Developments House Crofts Bank Road, Urmston, Manchester, M41 0JS | Director | 22 August 1995 | Active |
135 Chelveston Crescent, Southampton, SO16 5SD | Director | 20 September 1999 | Active |
Development House Crofts Bank Road, Urmston, Manchester, M41 0JS | Director | 22 August 1995 | Active |
127 Chelveston Crescent, Southampton, SO16 5SD | Director | 11 February 1997 | Active |
Central House, Clifftown Road, Southend-On-Sea, SS1 1AB | Corporate Director | 12 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Address | Change registered office address company with date old address new address. | Download |
2015-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2015-02-27 | Officers | Termination director company with name termination date. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.