Company Information for 55 ALDERNEY STREET LIMITED
THE ENGINE HOUSE, 77 STATION ROAD, PETERSFIELD, HAMPSHIRE, GU32 3FQ,
|
Company Registration Number
06211260
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
55 ALDERNEY STREET LIMITED | |
Legal Registered Office | |
THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD HAMPSHIRE GU32 3FQ Other companies in GU32 | |
Company Number | 06211260 | |
---|---|---|
Company ID Number | 06211260 | |
Date formed | 2007-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 02:04:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SOPHIE ANNE HOPKINS |
||
MICHAEL CHRISTOPHER DALY |
||
PENELOPE JANE DALY |
||
JANE ELIZABETH EASTELL |
||
NEIL GRAHAM LEWIS EASTELL |
||
SOPHIE ANNE HOPKINS |
||
RAUL PALAZZETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBIN AMBROSE DEVAS |
Director | ||
RACHEL GERALDINE DEVAS |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALY ADVISORY & RESEARCH LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
TULLOW OIL PLC | Director | 2014-06-01 | CURRENT | 2000-02-04 | Active | |
TALL STORIES THEATRE COMPANY LIMITED | Director | 2017-06-14 | CURRENT | 1998-07-02 | Active | |
FOODCYCLE | Director | 2013-03-25 | CURRENT | 2009-12-10 | Active | |
WATER LANE RESIDENTS COMPANY LIMITED | Director | 2014-02-14 | CURRENT | 1996-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED ADRIANA GHERGO | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
AP01 | DIRECTOR APPOINTED ADRIANA GHERGO | |
APPOINTMENT TERMINATED, DIRECTOR RAUL PALAZZETTI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAUL PALAZZETTI | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HAMEL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM LEWIS EASTELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM 35 Lavant Street Petersfield Hampshire GU32 3EL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Graham Lewis Eastell on 2016-04-12 | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH EASTELL | |
AP01 | DIRECTOR APPOINTED MR NEIL GRAHAM LEWIS EASTELL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE JANE DALY / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL CHRISTOPHER DALY / 01/01/2014 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAUL PALAZZETTI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ANNE HOPKINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DALY / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 12/04/09 | |
288a | DIRECTOR APPOINTED RAUL PALAZZETTI | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL DEVAS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM FLAT 3 55 ALDERNEY STREET LONDON SW1V 4HH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DEVAS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 55 ALDERNEY STREET LONDON SW1V 4HH | |
363a | ANNUAL RETURN MADE UP TO 12/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SOPHIE HOPKINS / 25/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVAS / 25/09/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2014-04-30 | £ 84,873 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 84,873 |
Creditors Due Within One Year | 2013-04-30 | £ 84,873 |
Creditors Due Within One Year | 2012-04-30 | £ 84,873 |
Creditors and other liabilities
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 55 ALDERNEY STREET LIMITED
Tangible Fixed Assets | 2014-04-30 | £ 84,873 |
---|---|---|
Tangible Fixed Assets | 2013-04-30 | £ 84,873 |
Tangible Fixed Assets | 2013-04-30 | £ 84,873 |
Tangible Fixed Assets | 2012-04-30 | £ 84,873 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 55 ALDERNEY STREET 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 |
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. |