11 ALDERBROOK ROAD MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

11 ALDERBROOK ROAD MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859637

Incorporation date

15/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon14/04/2025
Micro company accounts made up to 2025-04-14
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/04/2024
Micro company accounts made up to 2024-04-08
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-04-11
dot icon05/04/2023
Appointment of Joanna Rolfe as a director on 2023-04-04
dot icon23/03/2023
Termination of appointment of Lawrence Gould as a director on 2023-03-23
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon22/04/2022
Termination of appointment of Ashley Nicola Louise Dickson as a director on 2022-04-22
dot icon14/04/2022
Micro company accounts made up to 2022-04-14
dot icon21/03/2022
Registered office address changed from PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon06/12/2021
Micro company accounts made up to 2021-04-14
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-14
dot icon08/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-04-14
dot icon08/10/2019
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2019-10-08
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon28/11/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-11-26
dot icon28/11/2018
Accounts for a dormant company made up to 2018-04-14
dot icon26/11/2018
Appointment of Vestra Property Management Limited as a secretary on 2018-11-26
dot icon26/11/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2018-11-26
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon15/09/2017
Micro company accounts made up to 2017-04-14
dot icon01/08/2017
Termination of appointment of Malachy Mcnamara as a director on 2017-07-25
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-14
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-14
dot icon05/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-14
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Felicity Claire Holbrook Beasley as a director on 2014-05-30
dot icon27/10/2014
Appointment of Miss Ashley Nicola Louise Dickson as a director on 2014-10-16
dot icon15/01/2014
Termination of appointment of Steven Woodford as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-14
dot icon08/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-14
dot icon29/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/10/2012
Secretary's details changed for Urban Owners Limited on 2012-10-19
dot icon26/10/2012
Director's details changed for Felicity Claire Holbrook Beasley on 2012-10-26
dot icon06/02/2012
Total exemption full accounts made up to 2011-04-14
dot icon17/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon23/09/2011
Appointment of Steven Charles Woodford as a director
dot icon22/09/2011
Appointment of Felicity Claire Holbrook Beasley as a director
dot icon22/09/2011
Termination of appointment of Arthur Holbrook as a director
dot icon30/08/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ England on 2011-08-30
dot icon19/05/2011
Termination of appointment of Thomas Lloyd Williams as a director
dot icon07/02/2011
Appointment of Malachy Mcnamara as a director
dot icon07/02/2011
Appointment of Arthur Royd Holbrook as a director
dot icon04/02/2011
Termination of appointment of John Hennings as a director
dot icon05/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/11/2010
Director's details changed for Thomas Charles Lloyd Williams on 2010-10-15
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-14
dot icon28/09/2010
Appointment of Lawrence Jonathon Gould as a director
dot icon28/06/2010
Termination of appointment of Felicity Holbrook as a director
dot icon13/01/2010
Total exemption full accounts made up to 2009-04-14
dot icon26/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/11/2009
Director's details changed for Thomas Charles Lloyd Williams on 2009-11-25
dot icon26/11/2009
Director's details changed for John Hennings on 2009-11-25
dot icon25/11/2009
Director's details changed for Miss Felicity Holbrook on 2009-11-25
dot icon23/11/2009
Appointment of Urban Owners Limited as a secretary
dot icon23/11/2009
Registered office address changed from Flat 4 11 Alderbrook Road London SW12 8AF on 2009-11-23
dot icon09/11/2009
Termination of appointment of a secretary
dot icon04/11/2009
Amended accounts made up to 2008-04-14
dot icon14/07/2009
Total exemption full accounts made up to 2008-04-14
dot icon19/05/2009
Director's change of particulars / thomas lloyd williams / 01/05/2008
dot icon11/02/2009
Return made up to 15/10/08; full list of members
dot icon20/03/2008
Director appointed felicity holbrook
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-14
dot icon11/12/2007
Return made up to 15/10/07; full list of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: flat 3 11 alderbrook road london SW12 8AF
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned;director resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-14
dot icon01/11/2006
Return made up to 15/10/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-04-14
dot icon21/11/2005
Return made up to 15/10/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-04-14
dot icon24/01/2005
Return made up to 15/10/04; full list of members
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon24/01/2005
New director appointed
dot icon17/02/2004
Full accounts made up to 2003-04-14
dot icon05/11/2003
Return made up to 15/10/03; full list of members
dot icon26/02/2003
Nc inc already adjusted 05/02/03
dot icon26/02/2003
Resolutions
dot icon18/02/2003
Full accounts made up to 2002-04-14
dot icon01/11/2002
Return made up to 15/10/02; full list of members
dot icon31/12/2001
Return made up to 15/10/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-04-14
dot icon12/12/2000
Return made up to 15/10/00; full list of members
dot icon12/12/2000
New director appointed
dot icon17/08/2000
Accounting reference date extended from 31/10/00 to 14/04/01
dot icon10/11/1999
Registered office changed on 10/11/99 from: 3RD floor 55 gower street london WC1E 6HQ
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
New director appointed
dot icon15/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/04/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
14/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/04/2025
dot iconNext account date
14/04/2026
dot iconNext due on
14/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beasley, Felicity Claire Holbrook
Director
20/09/2011 - 29/05/2014
6
URBAN OWNERS LIMITED
Corporate Secretary
08/11/2009 - 01/03/2018
354
Dickson, Ashley Nicola Louise
Director
15/10/2014 - 21/04/2022
7
Woodford, Steven Charles
Director
21/09/2011 - 08/01/2014
2
Gould, Lawrence
Director
23/09/2010 - 23/03/2023
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ALDERBROOK ROAD MANAGEMENT CO. LTD

11 ALDERBROOK ROAD MANAGEMENT CO. LTD is an(a) Active company incorporated on 15/10/1999 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ALDERBROOK ROAD MANAGEMENT CO. LTD?

toggle

11 ALDERBROOK ROAD MANAGEMENT CO. LTD is currently Active. It was registered on 15/10/1999 .

Where is 11 ALDERBROOK ROAD MANAGEMENT CO. LTD located?

toggle

11 ALDERBROOK ROAD MANAGEMENT CO. LTD is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does 11 ALDERBROOK ROAD MANAGEMENT CO. LTD do?

toggle

11 ALDERBROOK ROAD MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ALDERBROOK ROAD MANAGEMENT CO. LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.