This company is commonly known as The Alden Court Residents Company Limited. The company was founded 28 years ago and was given the registration number 03185057. The firm's registered office is in LONDON. You can find them at 97 The Broadway, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE ALDEN COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03185057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 The Broadway, London, England, SW19 1QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, 92, Lower Green Road, Tunbridge Wellks, England, TN4 8TN | Director | 01 January 2019 | Active |
212, Copse Hill, London, England, SW20 0SP | Director | 25 March 2020 | Active |
Flat 1 Alden Court, Stanley Road, London, SW19 8RD | Secretary | 12 April 1996 | Active |
Flat 9 Alden Court, 29 Stanley Road Wimbledon, London, SW19 8RD | Secretary | 18 October 1999 | Active |
7, Ludlow Way, London, England, N2 0JZ | Secretary | 01 January 2015 | Active |
7, Ludlow Way, London, England, N2 0JZ | Secretary | 27 September 2005 | Active |
97, The Broadway, London, England, SW19 1QG | Corporate Secretary | 30 January 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 1996 | Active |
Flat 6 29 Stanley Road, Wimbledon, London, SW19 8RD | Director | 29 April 1996 | Active |
Flat 10 Alden Court, 29 Stanley Road, Wimbledon, SW19 8RD | Director | 29 April 1996 | Active |
Flat 1 Alden Court, Stanley Road, London, SW19 8RD | Director | 12 April 1996 | Active |
Flat 9 Alden Court, 29 Stanley Road Wimbledon, London, SW19 8RD | Director | 29 April 1996 | Active |
7, Ludlow Way, London, England, N2 0JZ | Director | 08 February 2010 | Active |
Flat 2 Alden Court, 29 Stanley Road, Wimbledon, SW19 8RD | Director | 29 April 1996 | Active |
44 Kenley Road, Wimbledon, London, SW19 3JQ | Director | 27 September 2005 | Active |
Flat 7 Alden Court, 29 Stanley Road Wimbledon, London, SW19 8RD | Director | 29 April 1996 | Active |
7, Ludlow Way, London, England, N2 0JZ | Director | 14 May 2015 | Active |
Flat 4 Alden Court, 29 Stanley Road Wimbledon, London, SW19 8RD | Director | 29 April 1996 | Active |
31, Wilton Grove, Wimbledon, England, SW19 3QU | Director | 01 January 2019 | Active |
8 Alden Court, Stanley Road, London, SW19 8RD | Director | 12 April 1996 | Active |
Mr Philip Mark Sorrell | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Wilton Grove, Wimbledon, England, SW19 3QU |
Nature of control | : |
|
Mr Euan David Mcleod | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Clarence Road, London, England, SW19 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.