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

ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED

UNIT 3 HOE LANE, FLANSHAM, BOGNOR REGIS, PO22 8NJ,
Company Registration Number
02860842
Private Limited Company
Active

Company Overview

About Aldingbourne House Management Company Ltd
ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED was founded on 1993-10-08 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Aldingbourne House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 3 HOE LANE
FLANSHAM
BOGNOR REGIS
PO22 8NJ
Other companies in CM20
 
Filing Information
Company Number 02860842
Company ID Number 02860842
Date formed 1993-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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.

Company Officers of ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KTS ESTATE MANAGEMENT LTD
Company Secretary 2015-06-01
CHARLES RICHARD GOLDIE
Director 2012-12-11
PHILIP CHARLES PAYZE
Director 2016-09-15
CHARLES STANCOMB
Director 2012-12-11
STEPHEN CHARLES TAYLOR
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
UNITED COMPANY SECRETARIES
Company Secretary 2014-06-04 2015-06-01
ROSEMARY ELIZABETH HAMILTON-MCGINTY
Director 2014-05-13 2015-05-01
MICHAEL MARTIN HEYWOOD
Director 2003-05-29 2015-05-01
DAVID HALL
Company Secretary 2011-11-24 2014-06-04
ALAN BRIAN COLBRAN
Director 2006-09-15 2013-08-13
MICHAEL JOHN BOURNE
Director 2007-07-31 2012-11-06
WENDY JOYCE FORD
Director 2004-09-09 2012-10-06
ALAN COLBRAN
Company Secretary 2011-07-18 2011-12-05
CLIFFORD RAYMOND JUSTICE
Company Secretary 2005-05-01 2011-07-18
ROSIE HAMILTON MCGINTY
Director 2005-03-04 2010-10-09
HELEN ELIZABETH HAYWOOD EDWARDS
Director 2005-04-05 2009-10-01
JANET MARGARET BANKS
Company Secretary 2002-12-01 2005-04-30
MARTIN BREEN
Director 2002-10-26 2005-02-16
JEREMY SCOTT DYER
Director 2001-11-24 2003-02-03
RUTH MARY BREEN
Company Secretary 2001-11-24 2002-12-01
RUTH MARY BREEN
Director 2001-11-24 2002-11-08
GEOFFREY JAMES DUNSTER
Company Secretary 2001-04-30 2001-11-24
GEOFFREY JAMES DUNSTER
Director 1999-04-30 2001-11-24
JANE BURNELL
Director 2001-07-09 2001-11-01
SHIRLEY HEATHER JULY
Director 2001-04-20 2001-08-25
JANE BURNELL
Director 2001-04-20 2001-06-26
ALAN BRIAN COLBRAN
Company Secretary 1999-04-30 2001-04-20
ALAN BRIAN COLBRAN
Director 1999-04-30 2001-04-20
KENNETH RUSSELL HOLT
Director 1999-04-30 2001-04-20
PETER THOMAS CUSHING RABY
Company Secretary 1995-12-19 1999-04-30
REGINALD KENNETH SIDNEY BARR
Director 1995-12-19 1999-04-30
DENNIS STEPHEN COOK
Director 1995-12-19 1998-11-07
DAVID ADAM SHARER
Company Secretary 1993-10-08 1995-12-19
HAYLEY LISA SHARER
Company Secretary 1994-10-08 1995-12-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-08 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KTS ESTATE MANAGEMENT LTD RED RIDGES LIMITED Company Secretary 2018-06-26 CURRENT 1988-10-13 Active
KTS ESTATE MANAGEMENT LTD NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 2014-09-02 Active
KTS ESTATE MANAGEMENT LTD CONNAUGHT HOUSE RTM COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2006-04-28 Active
KTS ESTATE MANAGEMENT LTD TRUMPERS LANE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2007-09-10 Active
KTS ESTATE MANAGEMENT LTD OAKLEIGH COURT (BOGNOR REGIS) LIMITED Company Secretary 2018-01-01 CURRENT 1973-12-03 Active
KTS ESTATE MANAGEMENT LTD RICHMOND HOUSE CHICHESTER LIMITED Company Secretary 2017-07-22 CURRENT 2016-09-26 Active
KTS ESTATE MANAGEMENT LTD JEFFERSON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 1984-12-05 Active
KTS ESTATE MANAGEMENT LTD OAKS MANAGEMENT (FISHBOURNE) LIMITED Company Secretary 2017-04-25 CURRENT 2015-01-20 Active
KTS ESTATE MANAGEMENT LTD LEASONHURST LIMITED Company Secretary 2017-04-01 CURRENT 1972-08-31 Active
KTS ESTATE MANAGEMENT LTD MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2017-02-01 CURRENT 1971-06-04 Active
KTS ESTATE MANAGEMENT LTD WOODLANDS LANE MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-04 CURRENT 2003-11-05 Active
KTS ESTATE MANAGEMENT LTD 78 BOWES HILL COURT MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2012-02-28 Active
KTS ESTATE MANAGEMENT LTD RICHMOND PARK MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2016-06-01 CURRENT 1997-12-16 Active
KTS ESTATE MANAGEMENT LTD DRAYMAN'S MEWS LIMITED Company Secretary 2016-05-01 CURRENT 2002-04-25 Active
KTS ESTATE MANAGEMENT LTD GARDEN HOUSE (CHICHESTER) LIMITED Company Secretary 2016-02-22 CURRENT 1993-04-23 Active
KTS ESTATE MANAGEMENT LTD CLERNARA COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1998-09-03 Active
KTS ESTATE MANAGEMENT LTD MACELLUM ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2003-04-01 Active
KTS ESTATE MANAGEMENT LTD WESTGATE LODGE LIMITED Company Secretary 2015-09-01 CURRENT 1989-10-25 Active
KTS ESTATE MANAGEMENT LTD PENNYCREST RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-03-26 CURRENT 1991-07-30 Active
KTS ESTATE MANAGEMENT LTD CLAREHAVEN COURT LIMITED Company Secretary 2015-01-01 CURRENT 1986-11-27 Active
KTS ESTATE MANAGEMENT LTD CHANTRY MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2010-03-24 Active
KTS ESTATE MANAGEMENT LTD ELSAW COURT (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2014-09-01 CURRENT 1962-11-28 Active
KTS ESTATE MANAGEMENT LTD LIME AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2007-03-13 Active
KTS ESTATE MANAGEMENT LTD WALWYN CLOSE RESIDENTS LIMITED Company Secretary 2013-11-11 CURRENT 2004-04-06 Active
KTS ESTATE MANAGEMENT LTD ST GEORGES COURT (CHICHESTER) FREEHOLD COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-04 Active
KTS ESTATE MANAGEMENT LTD WINSTON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-07-01 CURRENT 1985-11-20 Active
KTS ESTATE MANAGEMENT LTD CHATSMORE COURT LIMITED Company Secretary 2012-06-01 CURRENT 1958-05-01 Active
KTS ESTATE MANAGEMENT LTD MINSTEAD COURT MANAGEMENT LIMITED Company Secretary 2012-04-11 CURRENT 1994-12-08 Active
KTS ESTATE MANAGEMENT LTD THE MANOR CROFT (FAREHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-28 Dissolved 2018-05-15
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER (FREEHOLD) LIMITED Company Secretary 2011-12-01 CURRENT 2004-04-02 Active
KTS ESTATE MANAGEMENT LTD LAMORNA APARTMENTS (MANAGEMENT) LIMITED Company Secretary 2011-12-01 CURRENT 1989-03-29 Active
KTS ESTATE MANAGEMENT LTD WOODLAND PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-12-01 CURRENT 1987-09-15 Active
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER LIMITED Company Secretary 2011-12-01 CURRENT 2002-05-15 Active
KTS ESTATE MANAGEMENT LTD VENTURA MANAGEMENT LIMITED Company Secretary 2011-06-01 CURRENT 2007-03-14 Active
KTS ESTATE MANAGEMENT LTD MAYFAIR COURT MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2011-06-01 CURRENT 1995-03-16 Active
KTS ESTATE MANAGEMENT LTD SELSEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2002-04-11 Active
KTS ESTATE MANAGEMENT LTD WESTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1995-10-13 Active
KTS ESTATE MANAGEMENT LTD SEAGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1983-02-09 Active
KTS ESTATE MANAGEMENT LTD LADYGROVE MANAGEMENT LIMITED Company Secretary 2011-03-01 CURRENT 1997-01-16 Active
KTS ESTATE MANAGEMENT LTD ELLERSLIE HOUSE MANAGEMENT LIMITED Company Secretary 2011-02-01 CURRENT 1999-06-15 Active
KTS ESTATE MANAGEMENT LTD GEORGIAN PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-02-03 Active
KTS ESTATE MANAGEMENT LTD FONTWELL MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 2006-06-05 Active
KTS ESTATE MANAGEMENT LTD RICHMOND GATE (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 2006-07-18 Active
KTS ESTATE MANAGEMENT LTD WARREN MANAGEMENT (CHICHESTER) LIMITED Company Secretary 2010-12-01 CURRENT 1998-01-20 Active
KTS ESTATE MANAGEMENT LTD COOPERS YARD MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 1988-01-04 Active
KTS ESTATE MANAGEMENT LTD SILVERSANDS COURT MANAGEMENT LIMITED Company Secretary 2010-12-01 CURRENT 2004-01-05 Active
KTS ESTATE MANAGEMENT LTD HIGH TREES (FITTLEWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-01 CURRENT 2000-06-19 Active
KTS ESTATE MANAGEMENT LTD SEAFIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1988-06-03 Active
KTS ESTATE MANAGEMENT LTD CATHEDRAL MEWS RESIDENTS COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1991-04-22 Active
KTS ESTATE MANAGEMENT LTD WESTERGATE MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-09-01 CURRENT 1995-10-09 Active
KTS ESTATE MANAGEMENT LTD JASON COURT RESIDENTS ASSOCIATION LTD. Company Secretary 2010-08-25 CURRENT 1997-03-03 Active

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
2023-10-24CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GOLDIE
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CHARLES MARSH
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
2022-01-06Appointment of Oyster Estates Uk Limited as company secretary on 2022-01-01
2022-01-06Appointment of Oyster Estates Uk Limited as company secretary on 2022-01-01
2022-01-06AP04Appointment of Oyster Estates Uk Limited as company secretary on 2022-01-01
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
2022-01-04Termination of appointment of Kts Estate Management Ltd on 2021-12-31
2022-01-04TM02Termination of appointment of Kts Estate Management Ltd on 2021-12-31
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-08-20AP01DIRECTOR APPOINTED MR CHARLES RICHARD GOLDIE
2021-08-19AP01DIRECTOR APPOINTED MR BENEDICT CHARLES MARSH
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT BATTRICK
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-02AP01DIRECTOR APPOINTED MR RICHARD ROBERT BATTRICK
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ALISON BARKER
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-24AP01DIRECTOR APPOINTED MR ANDREW COLLICOTT
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STANCOMB
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-07-15MEM/ARTSARTICLES OF ASSOCIATION
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GOLDIE
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-08-17AP01DIRECTOR APPOINTED MRS WENDY ALISON BARKER
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-31MEM/ARTSARTICLES OF ASSOCIATION
2016-10-31RES01ADOPT ARTICLES 31/10/16
2016-10-20AP01DIRECTOR APPOINTED MR PHILIP CHARLES PAYZE
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 23
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 23
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYWOOD
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMILTON-MCGINTY
2015-06-12AP04Appointment of Kts Estate Management Ltd as company secretary on 2015-06-01
2015-06-12TM02Termination of appointment of United Company Secretaries on 2015-06-01
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 23
2014-10-16AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-16AD04Register(s) moved to registered office address Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2014-10-16AD02Register inspection address changed from C/O Marks & Co 100 Church Street Brighton BN1 1UJ England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES TAYLOR / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN HEYWOOD / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD GOLDIE / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STANCOMB / 16/10/2014
2014-06-04AP01DIRECTOR APPOINTED MS ROSEMARY ELIZABETH HAMILTON-MCGINTY
2014-06-04AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID HALL
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O MARKS & CO. 100 CHURCH STREET BRIGHTON BN1 1UJ
2013-11-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 22
2013-11-22AR0108/10/13 FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLBRAN
2013-03-12AP01DIRECTOR APPOINTED CHARLES STANCOMB
2013-02-27AP01DIRECTOR APPOINTED CHARLES RICHARD GOLDIE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLE
2013-01-21ANNOTATIONPart Rectified
2013-01-16AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DORTHY LE ROSSIGNOL
2012-11-29AR0108/10/12 FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DORTHY LE ROSSIGNOL
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY ALAN COLBRAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOURNE
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FORD
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-05AR0108/10/11 FULL LIST
2011-12-05AD02SAIL ADDRESS CHANGED FROM: C/O JUSTICE & CO 15 DARLINGTON CLOSE ANGMERING LITTLEHAMPTON W. SUSSEX BN16 4GS ENGLAND
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE HAMILTON MCGINTY
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD JUSTICE
2011-11-29AP03SECRETARY APPOINTED DAVID HALL
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 28/29 CARLTON TERRACE PORTSLADE BRIGHTON EAST SUSSEX BN41 1UR UNITED KINGDOM
2011-08-01AP03SECRETARY APPOINTED ALAN COLBRAN
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O JUSTICE & CO COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD UNITED KINGDOM
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2011-03-15AP01DIRECTOR APPOINTED STEPHEN CHARLES TAYLOR
2010-11-09AR0108/10/10 FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 15 DARLINGTON CLOSE ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4GS
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLAN PALMER / 30/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLE / 30/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DORTHY ANNE LE ROSSIGNOL / 30/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN HEYWOOD / 31/10/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HAYWOOD EDWARDS
2010-06-16AA31/10/09 TOTAL EXEMPTION FULL
2010-02-10AP01DIRECTOR APPOINTED DORTHY ANNE LE ROSSIGNOL
2010-02-10AP01DIRECTOR APPOINTED ANDREW ALLAN PALMER
2009-11-16AR0108/10/09 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSIE HAMILTON MCGINTY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOYCE FORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN COLBRAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOURNE / 01/10/2009
2009-05-22AA31/10/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-03-27AA31/10/07 TOTAL EXEMPTION FULL
2007-11-06363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-30363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-09363sRETURN MADE UP TO 08/10/05; NO CHANGE OF MEMBERS
2005-11-09288bSECRETARY RESIGNED
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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 22
Called Up Share Capital 2011-10-31 £ 22
Cash Bank In Hand 2012-10-31 £ 3,256
Cash Bank In Hand 2011-10-31 £ 2,645
Current Assets 2012-10-31 £ 3,256
Current Assets 2011-10-31 £ 2,705
Debtors 2011-10-31 £ 60
Shareholder Funds 2012-10-31 £ 2,944
Shareholder Funds 2011-10-31 £ 2,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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 ALDINGBOURNE HOUSE MANAGEMENT COMPANY 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.