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

ALDER CLOSE LIMITED

EXODUS HOUSE 14 HORIZON BUSINESS CENTRE, ALDER CLOSE, ERITH, KENT, DA18 4AJ,
Company Registration Number
06047369
Private Limited Company
Active

Company Overview

About Alder Close Ltd
ALDER CLOSE LIMITED was founded on 2007-01-10 and has its registered office in Erith. The organisation's status is listed as "Active". Alder Close Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALDER CLOSE LIMITED
 
Legal Registered Office
EXODUS HOUSE 14 HORIZON BUSINESS CENTRE
ALDER CLOSE
ERITH
KENT
DA18 4AJ
Other companies in DA18
 
Filing Information
Company Number 06047369
Company ID Number 06047369
Date formed 2007-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB115308251  
Last Datalog update: 2024-04-06 21:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDER CLOSE 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 ALDER CLOSE LIMITED
The following companies were found which have the same name as ALDER CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDER CLOSE (MANAGEMENT) COMPANY LIMITED 3 ALDER CLOSE WALFORD ROSS-ON-WYE HEREFORDSHIRE HR9 5QJ Dissolved Company formed on the 2002-04-11

Company Officers of ALDER CLOSE LIMITED

Current Directors
Officer Role Date Appointed
AYTAC ASAF
Company Secretary 2013-12-04
AYTAC ASAF
Director 2013-12-04
SHAUN MCCAFFERY
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BEECHAM
Director 2013-12-04 2016-02-02
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2013-12-04
MARTIN GERALD LARGE
Director 2007-01-10 2013-12-04
CHRISTOPHER ARTHUR RUSHTON
Director 2007-01-10 2013-12-04
MICHAEL BERNARD WALSH
Director 2011-06-27 2013-12-04
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
MICHAEL DAVID WOODALL
Company Secretary 2007-01-10 2009-03-27
COLIN RICHARD COMPTON
Director 2007-01-10 2008-08-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-10 2007-01-10
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-10 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN MCCAFFERY A1 CABLE EXPRESS LIMITED Director 1991-04-19 CURRENT 1991-04-12 Dissolved 2013-08-20

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-06-21DIRECTOR APPOINTED MR DAVID NORRIS
2022-06-21AP01DIRECTOR APPOINTED MR DAVID NORRIS
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-04CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR AYTAC ASAF on 2019-11-14
2019-11-14CH01Director's details changed for Mr Aytac Asaf on 2019-11-14
2019-11-14PSC04Change of details for Mr Aytec Asaf as a person with significant control on 2019-11-14
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP .28
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MCCAFFERY
2018-01-05AAMDAmended account full exemption
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AP01DIRECTOR APPOINTED MR SHAUN MCCAFFERY
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP .28
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP .28
2016-02-02AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEECHAM
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP .28
2015-02-20AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP .28
2014-01-29AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-05SH02Statement of capital on 2013-12-04 GBP0.28
2013-12-04AP03Appointment of Mr Aytac Asaf as company secretary
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHTON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALSH
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2013-12-04AP01DIRECTOR APPOINTED MR AYTAC ASAF
2013-12-04AP01DIRECTOR APPOINTED MR STEVEN BEECHAM
2013-11-29SH0129/05/13 STATEMENT OF CAPITAL GBP 0.29
2013-07-12AA31/03/13 TOTAL EXEMPTION FULL
2013-04-02SH0121/03/13 STATEMENT OF CAPITAL GBP 0.28
2013-02-06AR0112/01/13 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2012-09-06SH0101/08/12 STATEMENT OF CAPITAL GBP 0.27
2012-08-10SH0129/03/12 STATEMENT OF CAPITAL GBP 0.26
2012-01-13AR0112/01/12 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2011-02-02AR0112/01/11 FULL LIST
2011-02-02AR0111/01/11 FULL LIST
2011-02-02SH0122/12/10 STATEMENT OF CAPITAL GBP 0.25
2011-02-02SH0125/09/10 STATEMENT OF CAPITAL GBP 0.24
2011-02-02SH0110/12/09 STATEMENT OF CAPITAL GBP 0.23
2011-01-26AR0110/01/11 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-05SH0125/06/10 STATEMENT OF CAPITAL GBP 0.22
2010-06-28SH0111/06/10 STATEMENT OF CAPITAL GBP 0.21
2010-05-12SH0126/04/10 STATEMENT OF CAPITAL GBP 0.20
2010-05-12SH0115/04/10 STATEMENT OF CAPITAL GBP 0.19
2010-03-08SH0125/02/10 STATEMENT OF CAPITAL GBP 0.18
2010-01-19AR0110/01/10 FULL LIST
2010-01-08SH0123/12/09 STATEMENT OF CAPITAL GBP 0.17
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-10-06SH0101/10/09 STATEMENT OF CAPITAL GBP 0.16
2009-08-1888(2)AD 31/07/09 GBP SI 1@0.01=0.01 GBP IC 0.14/0.15
2009-07-2588(2)AD 21/07/09 GBP SI 1@0.01=0.01 GBP IC 0.13/0.14
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GLE NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2009-02-11363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-1488(2)AD 22/02/08 GBP SI 1@0.01=0.01 GBP IC 7.04/7.05
2009-01-1488(2)AD 17/03/08 GBP SI 1@0.01=0.01 GBP IC 7.05/7.06
2009-01-1488(2)AD 25/04/08 GBP SI 1@0.01=0.01 GBP IC 7.02/7.03
2009-01-1488(2)AD 28/04/08 GBP SI 1@0.01=0.01 GBP IC 7.01/7.02
2009-01-1488(2)AD 31/03/08 GBP SI 1@0.01=0.01 GBP IC 7.03/7.04
2009-01-1488(2)AD 15/12/08 GBP SI 1@0.01=0.01 GBP IC 7/7.01
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN COMPTON
2008-02-05363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: GREATER LONDON ENTERPRISE LIMITED NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2007-01-24225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-24ELRESS386 DISP APP AUDS 10/01/07
2007-01-24ELRESS80A AUTH TO ALLOT SEC 10/01/07
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-01-18RES13SUB DIVIDE 10/01/07
2007-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALDER CLOSE 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 ALDER CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDER CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ALDER CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of ALDER CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDER CLOSE LIMITED
Trademarks
We have not found any records of ALDER CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDER CLOSE 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 ALDER CLOSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALDER CLOSE 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.
Legal Notices/Action
Initiating party ALDER CLOSE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALPHA CUSTOM BIKES (UK) LIMITEDEvent Date2013-05-08
SolicitorRussell-Cooke LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3392 A Petition to wind up the above-named Company of 21 Horizon Business Centre, Unit 21 Alder Close, Erith, Kent DA18 4AJ , presented on 8 May 2013 by ALDER CLOSE LIMITED , of Saint Martins House, 210-212 Chapeltown Road, Leeds LS7 4HZ , claiming to be a Creditor of the Company, will be heard at The Companies Court, sitting at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 24 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDER CLOSE 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 ALDER CLOSE 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.