Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALUM COURT LIMITED
Company Information for

ALUM COURT LIMITED

UNIT 13, ELIZABETH HOUSE, ASHFORD ROAD, FORDINGBRIDGE, SP6 1BZ,
Company Registration Number
00585513
Private Limited Company
Active

Company Overview

About Alum Court Ltd
ALUM COURT LIMITED was founded on 1957-06-13 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Alum Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALUM COURT LIMITED
 
Legal Registered Office
UNIT 13, ELIZABETH HOUSE
ASHFORD ROAD
FORDINGBRIDGE
SP6 1BZ
Other companies in BH2
 
Filing Information
Company Number 00585513
Company ID Number 00585513
Date formed 1957-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALUM COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALUM COURT LIMITED
The following companies were found which have the same name as ALUM COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALUM COURT (BOURNEMOUTH) LIMITED 119 FLAT 1 ALUMHURST ROAD BOURNEMOUTH BH4 8HS Active Company formed on the 2009-04-21
ALUM COURT 1963 LIMITED CRAB APPLE COTTAGE DUCKINGTON MALPAS CHESHIRE SY14 8LQ Active Company formed on the 2014-08-29

Company Officers of ALUM COURT LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICE
Company Secretary 2010-01-14
PAUL ROBERT HENDERSON
Director 2001-04-06
STEPHEN JONATHAN NICHOLS
Director 1991-04-01
MARK GORDON SHERWOOD
Director 1997-04-04
TERESA MARIE ALLEN WILLIMSON
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PIPE
Director 2015-06-02 2017-10-04
PAUL ALFRED HARTLAND-SWANN
Director 1997-04-04 2011-01-29
ANNE MARGARET BEBB
Company Secretary 2003-04-04 2010-01-14
PAUL STEPHEN GILLETT
Director 2003-04-04 2006-04-07
LAWRENCE STANLEY DAVIS
Director 1997-04-04 2003-12-04
PAUL ROBERT HENDERSON
Company Secretary 2002-04-05 2003-04-04
DAVID DE LA MARE
Director 2002-04-05 2003-04-04
RICHARD ALFRED POWELL
Director 1993-02-26 2003-04-04
MARK GORDON SHERWOOD
Company Secretary 1997-04-04 2002-04-05
WILLIAM FANCOURT
Director 1990-12-31 2001-04-06
DONALD JOHN BULPIT
Company Secretary 1993-02-26 1997-04-04
DONALD JOHN BULPIT
Director 1990-12-31 1997-04-04
PETER DOUGLAS HARTLAND-SWANN
Director 1991-01-18 1997-04-04
MARJORIE MURRAY COLFER
Company Secretary 1991-01-18 1993-03-26
NORMAN CHARLES HONEY
Director 1990-12-31 1992-09-27
DONALD JOHN BULPIT
Company Secretary 1990-12-31 1991-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GORDON SHERWOOD TRANSWORLD COMMODITY CONSULTANTS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-03-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR SERAN TATE
2023-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SERAN TATE
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MARK GORDON SHERWOOD
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON SHERWOOD
2022-07-19AP01DIRECTOR APPOINTED MR EDWARD DOWN
2022-07-07AP01DIRECTOR APPOINTED MRS SERAN TATE
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIERLEY
2022-03-30CH01Director's details changed for Miss Teresa Marie Allen Willimson on 2022-03-30
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-10AP01DIRECTOR APPOINTED MS ELIZABETH BRIERLEY
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Flat 28 Grand Marine Court Durley Gardens Bournemouth Dorset BH2 5HS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-06AP01DIRECTOR APPOINTED MISS TERESA MARIE ALLEN WILLIMSON
2018-04-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PIPE
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 30030
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 30030
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-29AD03Registers moved to registered inspection location of C/O Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2015-07-14AP01DIRECTOR APPOINTED COLIN PIPE
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 30030
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 30030
2014-02-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLAND-SWANN
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLAND-SWANN
2011-01-11AD02Register inspection address has been changed
2010-04-08AA30/09/09 TOTAL EXEMPTION FULL
2010-01-29AP04CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICE
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY ANNE BEBB
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET BEBB / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN NICHOLS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HENDERSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED HARTLAND-SWANN / 15/01/2010
2009-04-14AA30/09/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-02-05363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-12-15288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-11363(288)DIRECTOR RESIGNED
2004-03-11363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 298 CANFORD LANE WESTBURY-ON-TRYM BRISTOL BS9 3PL
2003-04-29288bSECRETARY RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-2588(2)OAD 03/10/02--------- £ SI 858@1
2002-06-2588(2)RAD 01/02/00-18/06/02 £ SI 1716@1
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-2488(2)RAD 01/02/00-17/05/01 £ SI 1716@1
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288bDIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-0788(2)RAD 28/11/97--------- £ SI 858@1
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-28363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 9 CROYE CLOSE ANDOVER HAMPSHIRE SP10 3AF
1997-04-21288bDIRECTOR RESIGNED
1997-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-17288aNEW DIRECTOR APPOINTED
1997-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALUM COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALUM COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALUM COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALUM COURT LIMITED

Intangible Assets
Patents
We have not found any records of ALUM COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALUM COURT LIMITED
Trademarks
We have not found any records of ALUM COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUM COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALUM COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALUM COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALUM COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALUM COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.