UKBizDB.co.uk

ALDON HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aldon House Management Company Limited. The company was founded 18 years ago and was given the registration number 05825128. The firm's registered office is in YEOVIL. You can find them at 7 Aldon House, Dorchester Road, Yeovil, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALDON HOUSE MANAGEMENT COMPANY LIMITED
Company Number:05825128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Aldon House, Dorchester Road, Yeovil, Somerset, England, BA20 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Aldon House, Dorchester Road, Yeovil, England, BA20 2RH

Director05 November 2010Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ

Director02 November 2021Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ

Director13 January 2022Active
Mays Farm, Longwood Dean Owslebury, Winchester, SO21 1JS

Secretary23 May 2006Active
9 Enterprise Close, Warsash, Southampton, SO31 9BD

Secretary20 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 May 2006Active
Mays Farm, Longwood Dean Owslebury, Winchester, SO21 1JS

Director23 May 2006Active
183, Rotherhithe Street, London, England, SE16 5QY

Director05 November 2010Active
6, Aldon House, Dorchester Road, Yeovil, England, BA20 2RH

Director05 November 2010Active
1 Aldon House, Dorchester Road, Yeovil, England, BA20 2RH

Director07 October 2020Active
4 Aldon House, Dorchester Road, Yeovil, England, BA20 2RH

Director07 October 2020Active
80 Montagu Road, Datchet, SL3 9DY

Director23 May 2006Active
9 Enterprise Close, Warsash, Southampton, SO31 9BD

Director24 September 2006Active
No5, Dorchester Road, Yeovil, England, BA20 2RH

Director01 September 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 May 2006Active

People with Significant Control

Mr Matthew Angus Boulind
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:7 Aldon House, Dorchester Road, Yeovil, England, BA20 2RH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Address

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

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-01-06Address

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

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.