154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377839

Incorporation date

28/02/2005

Size

Dormant

Contacts

Registered address

Registered address

154a Aldershot Road, Church Crookham, Fleet, Hampshire GU52 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon01/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon26/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon30/06/2024
Accounts for a dormant company made up to 2024-02-28
dot icon30/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2023-02-28
dot icon12/02/2023
Cessation of Emily May Nutbean as a person with significant control on 2023-01-31
dot icon12/02/2023
Cessation of Lucy White as a person with significant control on 2023-01-31
dot icon12/02/2023
Termination of appointment of Emily May Nutbean as a director on 2023-01-31
dot icon12/02/2023
Termination of appointment of Lucy White as a director on 2023-01-31
dot icon12/02/2023
Appointment of Mr Joseph Alexander Walker as a director on 2023-01-31
dot icon12/02/2023
Appointment of Miss Jessica Elizabeth Mabin as a director on 2023-01-31
dot icon12/02/2023
Notification of Joseph Alexander Walker as a person with significant control on 2023-01-31
dot icon12/02/2023
Notification of Jessica Elizabeth Mabin as a person with significant control on 2023-01-31
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/06/2021
Appointment of Miss Emily May Nutbean as a director on 2021-02-12
dot icon02/04/2021
Notification of Emily May Nutbean as a person with significant control on 2021-02-12
dot icon02/04/2021
Notification of Lucy White as a person with significant control on 2021-02-12
dot icon02/04/2021
Appointment of Ms Lucy White as a director on 2021-02-12
dot icon28/03/2021
Termination of appointment of Liann Wintermeyer as a director on 2021-02-12
dot icon28/03/2021
Cessation of Liann Wintermeyer as a person with significant control on 2021-02-12
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2019-07-03 with no updates
dot icon03/07/2019
Notification of Liann Wintermeyer as a person with significant control on 2019-07-03
dot icon03/07/2019
Appointment of Ms Liann Wintermeyer as a director on 2019-07-03
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon03/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/02/2017
Termination of appointment of Lorna Margaret O'shea as a director on 2017-01-30
dot icon15/02/2017
Termination of appointment of Lorna Margaret O'shea as a secretary on 2017-01-30
dot icon25/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-29 no member list
dot icon06/03/2016
Director's details changed for Stephen James Cockarill on 2015-04-01
dot icon06/03/2016
Secretary's details changed for Morna Margaret O'shea on 2015-07-06
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/08/2015
Appointment of Lorna Margaret O'shea as a director on 2015-07-06
dot icon10/08/2015
Appointment of Morna Margaret O'shea as a secretary on 2015-07-06
dot icon13/07/2015
Termination of appointment of Simon James Bowyer as a director on 2015-07-03
dot icon13/07/2015
Termination of appointment of Simon James Bowyer as a secretary on 2015-07-03
dot icon02/04/2015
Annual return made up to 2015-02-28 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-02-28 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-02-29 no member list
dot icon15/03/2012
Director's details changed for Stephen James Cockarill on 2012-03-15
dot icon15/03/2012
Director's details changed for Simon James Bowyer on 2012-03-15
dot icon29/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-28
dot icon20/04/2010
Annual return made up to 2010-02-28
dot icon23/03/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/04/2009
Annual return made up to 28/02/09
dot icon12/01/2009
Annual return made up to 29/02/08
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon27/12/2008
Registered office changed on 27/12/2008 from 121 albert street fleet hampshire GU51 3SR
dot icon20/03/2008
Annual return made up to 28/02/08
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Registered office changed on 19/03/2008 from 121 albert street fleet hampshire GU51 3RN
dot icon18/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
Director resigned
dot icon04/08/2007
New secretary appointed;new director appointed
dot icon16/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon19/03/2007
Annual return made up to 28/02/07
dot icon17/01/2007
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/11/2006
Registered office changed on 01/11/06 from: 154A aldershot road church crookham fleet hants GU52 8JT
dot icon30/05/2006
Annual return made up to 28/02/06
dot icon24/05/2006
Director resigned
dot icon28/02/2005
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
28/02/2026
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

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

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stuart Sheppard
Director
05/01/2007 - 15/03/2007
7
Pedlingham, Michael Edward
Secretary
27/02/2005 - 05/04/2007
-
Nutbean, Emily May
Director
11/02/2021 - 30/01/2023
-
Coleman, Lorraine Joanne
Director
27/02/2005 - 14/05/2006
-
Bowyer, Simon James
Director
04/04/2007 - 02/07/2015
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED

154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 154a Aldershot Road, Church Crookham, Fleet, Hampshire GU52 8JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED?

toggle

154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2005 .

Where is 154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED located?

toggle

154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED is registered at 154a Aldershot Road, Church Crookham, Fleet, Hampshire GU52 8JT.

What does 154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED do?

toggle

154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 154 AND 154A ALDERSHOT ROAD FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/03/2026: Accounts for a dormant company made up to 2026-02-28.