UKBizDB.co.uk

HERALD COURT ALDERSHOT MANAGEMENT LIMITED

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

This company is commonly known as Herald Court Aldershot Management Limited. The company was founded 34 years ago and was given the registration number 02493806. The firm's registered office is in FARNHAM. You can find them at Suite 1a Victoria House, South Street, Farnham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERALD COURT ALDERSHOT MANAGEMENT LIMITED
Company Number:02493806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU

Corporate Secretary21 March 2017Active
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU

Director17 May 2017Active
The Firs, The Street, Binsted, GU34 4PF

Director05 September 2000Active
Longfields, La Rue De Dielament, Trinity, Jersey, JE3 5HX

Secretary-Active
65a, Ryeland Close, West Drayton, United Kingdom, UB7 8AU

Secretary20 January 2006Active
Yard House, May Place, Basingstoke, England, RG21 7NX

Secretary18 November 2009Active
Woodcote, 8 Leigh Lane, Farnham, GU9 8HP

Secretary05 September 2000Active
32 St Georges Road, Badshot Lea, Farnham, GU9 9LX

Director-Active
42 Gravel Road, Farnborough, GU14 6JJ

Director05 September 2000Active
Ronars Cottage Farm Lane, Crondall, Farnham, GU10 5QE

Director-Active
10 The Fairfield, Farnham, GU9 8AH

Director04 September 2000Active
Longfields, La Rue De Dielament, Trinity, Jersey, JE3 5HX

Director23 August 1994Active
65a, Ryeland Close, West Drayton, United Kingdom, UB7 8AU

Director20 January 2006Active
7 Herald Court, Saint Georges Road, Aldershot, GU12 4JL

Director12 October 2000Active
The Vicarage, Farm Lane, Crondall, Farnham, GU10 5QE

Director07 August 1998Active
Yard House, May Place, Basingstoke, England, RG21 7NX

Director18 November 2009Active
Woodcote, 8 Leigh Lane, Farnham, GU9 8HP

Director05 September 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

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

Download
2017-04-06Officers

Appoint corporate secretary company with name date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-14Officers

Termination secretary company with name termination date.

Download
2016-05-14Officers

Termination director company with name termination date.

Download
2016-05-14Address

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

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.