This company is commonly known as Alderwood (hadley) Limited. The company was founded 22 years ago and was given the registration number 04236856. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALDERWOOD (HADLEY) LIMITED |
---|---|---|
Company Number | : | 04236856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Alderwood Mews, Crescent East, Hadley Wood, United Kingdom, EN4 0ED | Secretary | 19 August 2015 | Active |
5 Alderwood Mews, Crescent East, Hadley Wood, EN4 0ED | Director | 04 August 2009 | Active |
25 Louvain Drive, Chelmsford, CM1 6BA | Secretary | 13 December 2002 | Active |
6 Aston Road, Standon, SG11 1PX | Secretary | 19 June 2003 | Active |
4 Barley Brow, Watford, WD25 0JW | Secretary | 22 October 2001 | Active |
6, Alderwood Mews, Hadley Wood, England, EN4 0ED | Secretary | 03 August 2010 | Active |
1 Alderwood Mews, Crescent East, Hadley Wood, EN4 0ED | Secretary | 10 February 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 June 2001 | Active |
2 Alderwood Mews, Crescent East, Hadley Wood, EN4 0ED | Director | 10 February 2004 | Active |
7 Grange Road, Barton Le Clay, MK45 4RE | Director | 13 December 2002 | Active |
3, Alderwood Mews, Crescent East, Hadley Wood, United Kingdom, EN4 0ED | Director | 04 August 2009 | Active |
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Director | 22 October 2001 | Active |
4 Barley Brow, Watford, WD25 0JW | Director | 22 October 2001 | Active |
Morningdale, 421 Weedon Road, Northampton, NN5 4EX | Director | 22 October 2001 | Active |
65, The Gardens, Doddinghurst, Brentwood, CM14 0LX | Director | 22 October 2001 | Active |
3 Alderwood Mews, Crescent East, Hadley, EN4 0ED | Director | 10 February 2004 | Active |
22 Reynards Copse, Colchester, CO4 9UR | Director | 24 November 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 June 2001 | Active |
Mr Stanley Silver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Alderwood Mews, Crescent East, Hadley Wood, United Kingdom, EN4 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-20 | Officers | Appoint person secretary company with name date. | Download |
2015-08-20 | Officers | Termination secretary company with name termination date. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.