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

ALDERSON HOUSE LIMITED

FLAT 1 ALDERSON HOUSE, ALDERSON SQUARE, HARROGATE, NORTH YORKSHIRE, HG2 8AX,
Company Registration Number
03713784
Private Limited Company
Active

Company Overview

About Alderson House Ltd
ALDERSON HOUSE LIMITED was founded on 1999-02-16 and has its registered office in Harrogate. The organisation's status is listed as "Active". Alderson House 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
ALDERSON HOUSE LIMITED
 
Legal Registered Office
FLAT 1 ALDERSON HOUSE
ALDERSON SQUARE
HARROGATE
NORTH YORKSHIRE
HG2 8AX
Other companies in HG5
 
Filing Information
Company Number 03713784
Company ID Number 03713784
Date formed 1999-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:08:13
Primary Source:Companies House
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 ALDERSON HOUSE LIMITED
The following companies were found which have the same name as ALDERSON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDERSON HOUSE (WARWICK) LIMITED ALDERSON HOUSE 23 HIGH ST WARWICK CV34 4AX Active Company formed on the 1960-10-07

Company Officers of ALDERSON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES HUDSON
Company Secretary 2013-07-31
ANN ELIZABETH CLARKE
Director 2002-04-04
ANNE ROWAND COPHAM
Director 2003-01-27
ANN HARRIS
Director 2012-05-20
JACQUELINE HILL
Director 2014-02-17
ROSALIND MURDOCH
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HILL
Director 2014-02-17 2015-02-24
MICHELLE SUZANNE LE PREVOST
Director 2010-06-01 2014-02-07
MICHELLE SUZANNE LE PREVOST
Company Secretary 2010-06-01 2013-07-31
ANN HARRIS BURR
Director 2012-06-29 2013-05-20
ANN HARRIS
Director 2012-06-29 2013-05-20
ROSALIND DENICE MURDOCH
Director 2012-11-15 2013-05-20
FIONA BRACEWELL
Director 2011-09-30 2012-11-15
DEBORAH JANE ROWBOTTOM
Director 2010-06-01 2012-06-29
LESLIE OWEN POTTER
Company Secretary 2007-07-13 2010-06-01
LESLIE OWEN POTTER
Director 2002-09-05 2010-06-01
GORDON ROBIN MACFARLANE
Company Secretary 2004-07-21 2007-07-13
GORDON ROBIN MACFARLANE
Director 2002-05-26 2007-07-13
BARBARA MAY BLAKELY
Company Secretary 2002-05-26 2004-07-21
DAMACHES LIMITED
Company Secretary 1999-02-16 2001-04-24
HANMART PROPERTIES LIMITED
Company Secretary 1999-02-16 2001-04-24
DAMACHES LIMITED
Director 1999-02-16 2001-04-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-02-16 1999-02-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-02-16 1999-02-16
YORK PLACE COMPANY SECRETARIES LIMITED
Director 1999-02-16 1999-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE HILL PERIGEE MOON LIMITED Director 2015-03-20 CURRENT 2015-03-20 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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ROSALIND MURDOCH
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ANN HARRIS
2022-09-29DIRECTOR APPOINTED MRS JUDITH JESS
2022-09-29AP01DIRECTOR APPOINTED MRS JUDITH JESS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARRIS
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROWAND COPHAM
2019-02-11AP01DIRECTOR APPOINTED MRS JANET MARY HEATH
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-25AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-24AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILL
2014-12-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Orchard House 3 Aspin Chase Knaresborough North Yorkshire HG5 8PH
2014-04-09AP01DIRECTOR APPOINTED JACQUELINE HILL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-19AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MRS JACQUELINE HILL
2014-02-19AP01DIRECTOR APPOINTED MRS ANN HARRIS
2014-02-19AP01DIRECTOR APPOINTED MRS ROSALIND MURDOCH
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LE PREVOST
2014-02-19CH01Director's details changed for Ann Elizabeth Clarke on 2014-02-19
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM C/O Ms.M.S.Le Prevost Flat 2 2 Alderson Square Harrogate North Yorkshire HG2 8AX
2013-11-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AP03Appointment of Michael Charles Hudson as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE LE PREVOST
2013-05-21AR0116/02/13 FULL LIST
2013-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SUZANNE LE PREVOST / 20/05/2013
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MURDOCH
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARRIS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN BURR
2012-12-03AP01DIRECTOR APPOINTED ROSALIND DENICE MURDOCH
2012-12-03AP01DIRECTOR APPOINTED ANN HARRIS
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROWBOTTOM
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRACEWELL
2012-10-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-20AP01DIRECTOR APPOINTED ANN HARRIS BURR
2012-03-05AR0116/02/12 FULL LIST
2012-01-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-18AP01DIRECTOR APPOINTED FIONA BRACEWELL
2011-02-18AR0116/02/11 FULL LIST
2011-02-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-12AP01DIRECTOR APPOINTED MICHELLE SUZANNE LE PREVOST
2010-10-12AP01DIRECTOR APPOINTED DEBORAH JANE ROWBOTTOM
2010-10-12AP03SECRETARY APPOINTED MICHELLE SUZANNE LE PREVOST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM FLAT 4 ALDERSON HOUSE 2 ANDERSON SQUARE HARROGATE NORTH YORKSHIRE HG2 8AX
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE POTTER
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY LESLIE POTTER
2010-04-07AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-16AR0116/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE OWEN POTTER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROWAND COPHAM / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH CLARKE / 16/02/2010
2009-03-03363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON MACFARLANE
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY GORDON MACFARLANE
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: FLAT 5 ALDERSON HOUSE ALDERSON SQUARE HARROGATE NORTH YORKSHIRE HG2 8AX
2007-09-06288aNEW SECRETARY APPOINTED
2007-03-14363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-13363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-28363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: FLAT 1 ALDERSON HOUSE ALDERMAN SQUARE HARROGATE NORTH YORKSHIRE HG2 8AX
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-05-17363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-01-17225ACC. REF. DATE SHORTENED FROM 15/08/04 TO 31/07/04
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: FLAT 1 ALDERSON HOUSE ALDERSON SQUARE HARROGATE NORTH YORKSHIRE HG2 8AX
2003-04-12288aNEW 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 ALDERSON HOUSE 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 ALDERSON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDERSON HOUSE 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 ALDERSON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ALDERSON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERSON HOUSE LIMITED
Trademarks
We have not found any records of ALDERSON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALDERSON HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £1,687 Residential Care Private Contractors
Plymouth City Council 2015-2 GBP £2,605 Residential Care Private Contractors
Plymouth City Council 2015-1 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2014-12 GBP £1,876 Residential Care Private Contractors
Plymouth City Council 2014-11 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2014-10 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2014-9 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2014-8 GBP £2,501
Plymouth City Council 2014-7 GBP £3,752
Plymouth City Council 2014-6 GBP £2,501
Plymouth City Council 2014-5 GBP £2,501
Plymouth City Council 2014-4 GBP £2,501
Plymouth City Council 2014-3 GBP £2,501
Plymouth City Council 2014-2 GBP £2,501
Plymouth City Council 2014-1 GBP £2,501
Plymouth City Council 2013-12 GBP £3,752
Plymouth City Council 2013-11 GBP £2,501
Plymouth City Council 2013-10 GBP £2,501
Plymouth City Council 2013-9 GBP £2,501
Plymouth City Council 2013-8 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2013-7 GBP £3,752
Plymouth City Council 2013-6 GBP £2,501
Plymouth City Council 2013-5 GBP £2,501
Plymouth City Council 2013-4 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2013-3 GBP £2,501
Plymouth City Council 2013-2 GBP £2,501
Plymouth City Council 2013-1 GBP £3,752
Plymouth City Council 2012-12 GBP £2,501
Plymouth City Council 2012-11 GBP £2,501
Plymouth City Council 2012-10 GBP £2,501
Plymouth City Council 2012-9 GBP £2,501
Plymouth City Council 2012-8 GBP £2,501
Plymouth City Council 2012-7 GBP £3,752
Plymouth City Council 2012-6 GBP £2,501
Plymouth City Council 2012-5 GBP £2,501
Plymouth City Council 2012-4 GBP £2,501
Plymouth City Council 2012-3 GBP £2,501
Plymouth City Council 2012-2 GBP £2,501
Plymouth City Council 2012-1 GBP £2,501
Plymouth City Council 2011-12 GBP £1,876 Residential Care Private Contractors
Plymouth City Council 2011-11 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-10 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-9 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-8 GBP £1,876 Residential Care Private Contractors
Plymouth City Council 2011-7 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-6 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-5 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-4 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-3 GBP £1,876 Residential Care Private Contractors
Plymouth City Council 2011-2 GBP £1,251 Residential Care Private Contractors
Plymouth City Council 2011-1 GBP £625 Residential Care Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALDERSON HOUSE 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 ALDERSON HOUSE 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 ALDERSON HOUSE 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.
    Other companies at postcode HG2 8AX