UKBizDB.co.uk

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

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

This company is commonly known as Sir Robert Mcalpine Management Contractors Limited. The company was founded 50 years ago and was given the registration number 01157770. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Herts. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
Company Number:01157770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1974
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 March 2009Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 March 2009Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
30 The Copse, Fields End, Hemel Hempstead, HP1 2TA

Secretary07 September 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 October 2010Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 January 2000Active
14 Pencil View, Largs, KA30 8JZ

Director01 November 1995Active
Penbury Burtons Lane, Chalfont St Giles, HP8 4BB

Director-Active
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ

Director01 January 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 February 2005Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director29 June 1993Active
Oak House Grosvenor Close, Wilmslow, SK9 1QY

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
Tyne House, 23 Side, Newcastle Upon Tyne, NE1 3JL

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR

Director31 December 2009Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director29 June 1993Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 June 1998Active
44 Thames Crescent, Maidenhead, SL6 8EY

Director-Active

People with Significant Control

Sir Robert Mcalpine Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-07-26Other

Legacy.

Download
2021-07-19Accounts

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-04Other

Legacy.

Download
2020-11-13Accounts

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-15Other

Legacy.

Download
2019-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-27Other

Legacy.

Download
2019-08-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.