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

THE ALDEN COURT RESIDENTS COMPANY LIMITED

212 COPSE HILL, LONDON, SW20 0SP,
Company Registration Number
03185057
Private Limited Company
Active

Company Overview

About The Alden Court Residents Company Ltd
THE ALDEN COURT RESIDENTS COMPANY LIMITED was founded on 1996-04-12 and has its registered office in London. The organisation's status is listed as "Active". The Alden Court Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ALDEN COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
212 COPSE HILL
LONDON
SW20 0SP
Other companies in SW19
 
Filing Information
Company Number 03185057
Company ID Number 03185057
Date formed 1996-04-12
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 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALDEN COURT RESIDENTS 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 THE ALDEN COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALVIN LENNARD
Company Secretary 2015-01-01
JOANNE LOUISE HARNETT
Director 1996-04-12
EUAN DAVID MCLEOD
Director 2010-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM ROBINSON
Director 2015-05-14 2018-03-31
MALCOLM JOHN RAFFERTY
Director 2005-09-27 2015-05-14
MALCOLM JOHN RAFFERTY
Company Secretary 2005-09-27 2015-01-02
BRIAN GEORGE SKINNER
Director 1996-04-29 2010-08-01
ADAM BAILLE KEYS
Director 1996-04-29 2007-09-23
ADAM BAILLE KEYS
Company Secretary 1999-10-18 2005-09-27
TRACEY REILLY
Director 1996-04-29 2004-09-18
PETER GUY BAILEY
Director 1996-04-29 2001-08-03
NEVILLE HUGH WILKINS
Director 1996-04-12 2001-02-16
HILDA MARY OREILLY
Director 1996-04-29 2000-11-01
JOANNE LOUISE HARNETT
Company Secretary 1996-04-12 1999-10-18
SIDNEY EDMUND BUCKLAND
Director 1996-04-29 1997-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-12 1996-04-12

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
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/22 FROM 42 Wimbledon Hill Road Wimbledon Hill Road London SW19 7PA England
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02PSC08Notification of a person with significant control statement
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-08PSC07CESSATION OF PHILIP MARK SORRELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK SORRELL
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 97 the Broadway London SW19 1QG England
2021-01-19TM02Termination of appointment of Mbl Estates Property Ltd on 2020-12-31
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR EUAN DAVID MCLEOD
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-30AP03Appointment of Mbl Estates Property Ltd as company secretary on 2019-01-30
2019-01-30TM02Termination of appointment of Alvin Lennard on 2019-01-30
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 67 Southfield Avenue Watford Hertfordshire WD24 7DX England
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARK SORRELL
2019-01-15PSC07CESSATION OF EUAN DAVID MCLEOD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 7 Ludlow Way London N2 0JZ
2019-01-15AP01DIRECTOR APPOINTED MR PHILIP MARK SORRELL
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE HARNETT
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ROBINSON
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-26AR0112/04/16 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ROBINSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN RAFFERTY
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-17AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-18AP03Appointment of Mr Alvin Lennard as company secretary on 2015-01-01
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN RAFFERTY on 2015-01-02
2015-01-02TM02Termination of appointment of Alvin Lennard on 2015-01-02
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM 44 Kenley Road London SW19 3JQ
2014-05-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-06AR0112/04/14 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-03AR0112/04/13 FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12AR0112/04/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0112/04/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SKINNER
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AR0112/04/10 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MR EUAN DAVID MCLEOD
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE SKINNER / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN RAFFERTY / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HARNETT / 12/04/2010
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM WOOLLENS OF WIMBLEDON LTD 182 THE BROADWAY LONDON SW19 1RY
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ADAM KEYS
2007-06-26363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-14288bSECRETARY RESIGNED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(288)DIRECTOR RESIGNED
2005-04-26363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-10-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/03
2003-05-04363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288bDIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01288bDIRECTOR RESIGNED
2001-05-01363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-05-01288bDIRECTOR RESIGNED
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: C/O JJ HOMES PROPS LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: C/O JJ HOMES(PROPERTIES) LIMITED 38 THE BROADWAY WIMBLEDON SW19 1RQ
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01288aNEW SECRETARY APPOINTED
2000-07-28288bSECRETARY RESIGNED
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-07363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-31363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1997-02-26288bDIRECTOR RESIGNED
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: FLAT 1 ALDEN COURT STANLEY ROAD WIMBLEDON LONDON SW19 8RD
1996-10-16288bDIRECTOR RESIGNED
1996-08-22225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-06-23288NEW DIRECTOR APPOINTED
1996-06-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE ALDEN COURT RESIDENTS 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 THE ALDEN COURT RESIDENTS 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
THE ALDEN COURT RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
2020-12-31
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 THE ALDEN COURT RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ALDEN COURT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALDEN COURT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of THE ALDEN COURT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALDEN COURT RESIDENTS 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 (68320 - Management of real estate on a fee or contract basis) as THE ALDEN COURT RESIDENTS COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE ALDEN COURT RESIDENTS 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 THE ALDEN COURT RESIDENTS 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 THE ALDEN COURT RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1