This company is commonly known as Alum Court Limited. The company was founded 66 years ago and was given the registration number 00585513. The firm's registered office is in FORDINGBRIDGE. You can find them at Unit 13, Elizabeth House, Ashford Road, Fordingbridge, . This company's SIC code is 98000 - Residents property management.
Name | : | ALUM COURT LIMITED |
---|---|---|
Company Number | : | 00585513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1957 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Corporate Secretary | 14 January 2010 | Active |
Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 04 July 2022 | Active |
Flat 28 Grand Marine Court, Durley Gardens, Bournemouth, BH2 5HS | Director | 06 April 2001 | Active |
6 Grand Marine Court, Bournemouth, BH2 5HS | Director | 01 April 1991 | Active |
Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 23 July 2018 | Active |
13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Great Britain, SP6 1BZ | Secretary | 04 April 2003 | Active |
9 Croye Close, Andover, SP10 3AF | Secretary | 26 February 1993 | Active |
9 Croye Close, Andover, SP10 3AF | Secretary | - | Active |
32 Grand Marine Court, Bournemouth, BH2 5HS | Secretary | 18 January 1991 | Active |
Flat 28 Grand Marine Court, Durley Gardens, Bournemouth, BH2 5HS | Secretary | 05 April 2002 | Active |
Flat 19 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS | Secretary | 04 April 1997 | Active |
Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 05 December 2020 | Active |
9 Croye Close, Andover, SP10 3AF | Director | - | Active |
Flat 29 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS | Director | 04 April 1997 | Active |
Flat 31 Grand Marine Court, Durley Gardens, Bournemouth, BH2 5HS | Director | 05 April 2002 | Active |
5 Warriner Gardens, Battersea Park, London, SW11 4EA | Director | - | Active |
Flat 10 Grand Marine Court, Durley Gardens, Bournemouth, BH2 5HS | Director | 04 April 2003 | Active |
Flat 35 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS | Director | 04 April 1997 | Active |
35 Grand Marine Court, Bournemouth, BH2 5HS | Director | 18 January 1991 | Active |
Flat 10 Grand Marine Court, Durley Gardens, Bournemouth, | Director | - | Active |
Unit 13, Ashford Road, Fordingbridge, SP6 1BZ | Director | 02 June 2015 | Active |
298 Canford Lane, Bristol, BS9 3PL | Director | 26 February 1993 | Active |
Flat 19 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS | Director | 04 April 1997 | Active |
Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 04 July 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.