This company is commonly known as Alken House Management Limited. The company was founded 44 years ago and was given the registration number 01479135. The firm's registered office is in WALLINGTON. You can find them at Reed & Woods, 5 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ALKEN HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01479135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1980 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reed & Woods, 5 Stafford Road, Wallington, Surrey, SM6 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 21 October 2012 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 05 July 2011 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 18 January 2018 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 20 February 2015 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 20 May 2014 | Active |
18, Mossville Gardens, Morden, United Kingdom, SM4 4DG | Director | 01 April 2000 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 04 November 2014 | Active |
5 Hove Gardens, Sutton, SM1 3EZ | Director | 18 December 1998 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 27 June 2014 | Active |
10 Hove Gardens, Sutton, SM1 3EZ | Director | 01 April 2000 | Active |
16, Angel Lane, Langton Herring, Weymouth, United Kingdom, DT3 4JD | Director | 01 April 2000 | Active |
54, Rose Hill, Sutton, United Kingdom, SM1 3EX | Director | - | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 07 October 2014 | Active |
13 Hove Gardens, Sutton, SM1 3EZ | Director | 01 October 2002 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 08 May 2014 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 17 June 2019 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 29 May 2015 | Active |
21 Hove Gardens, Sutton, SM1 3EZ | Director | 20 November 1998 | Active |
15 Hove Gardens, Sutton, SM1 3EZ | Director | 29 July 2001 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 27 April 2011 | Active |
Reed & Woods, 5 Stafford Road, Wallington, SM6 9AJ | Director | 23 July 2014 | Active |
17 Hove Gardens, Sutton, SM1 3EZ | Director | 21 July 2006 | Active |
9 Hove Gardens, Sutton, SM1 3EZ | Secretary | 12 March 1997 | Active |
9 Hove Gardens, Sutton, SM1 3EZ | Secretary | 17 March 1999 | Active |
2 Hove Gardens, Sutton, SM1 3EZ | Secretary | 11 March 1998 | Active |
15 Hove Gardens, Sutton, SM1 3EZ | Secretary | - | Active |
1 Hove Gardens, Rose Hill, Sutton, SM1 3EZ | Secretary | 21 March 2002 | Active |
18 Hove Gardens, Sutton, SM1 3EZ | Director | 30 August 2002 | Active |
26 Johns Lane, Morden, SM4 6EU | Director | 31 March 2006 | Active |
20 Hove Gardens, Sutton, SM1 3EZ | Director | 30 June 2005 | Active |
12 Hove Gardens, Sutton, SM1 3EZ | Director | - | Active |
17 Hove Gardens, Sutton, SM1 3EZ | Director | 08 March 1999 | Active |
111 St Helier Avenue, Morden, SM4 6JD | Director | 22 April 2007 | Active |
3 Hove Gardens, Sutton, SM1 3EZ | Director | 19 September 2004 | Active |
10 Hove Gardens, Sutton, SM1 3EZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type full. | Download |
2015-07-06 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Appoint person director company with name date. | Download |
2015-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.