20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308028

Incorporation date

27/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEST GAPP & CASSELLS, 81 Elizabeth Street, London SW1W 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon16/10/2025
Director's details changed for Pauline Jennifer Davis on 2025-10-16
dot icon10/04/2025
Micro company accounts made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon24/09/2024
Appointment of Ms Mary Camille Regan Bartle as a director on 2024-09-23
dot icon03/06/2024
Termination of appointment of Susan Mary Phillips as a director on 2024-04-09
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon13/01/2022
Termination of appointment of Maureen Bayley as a director on 2021-04-29
dot icon02/07/2021
Micro company accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-06-30
dot icon06/02/2019
Notification of a person with significant control statement
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon06/02/2019
Cessation of Gary Andrews as a person with significant control on 2019-01-27
dot icon18/01/2019
Micro company accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Ms Susan Phillips as a director on 2018-07-24
dot icon20/11/2018
Termination of appointment of Louise Juliette Greenwell as a director on 2018-07-24
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon30/01/2018
Termination of appointment of Christopher Patrick Morgan as a director on 2018-01-04
dot icon05/12/2017
Micro company accounts made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/10/2016
Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 2016-10-19
dot icon02/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Appointment of Gary Terence Andrews as a secretary on 2016-01-01
dot icon31/12/2015
Registered office address changed from C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 2015-12-31
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon29/04/2014
Appointment of Ms Louise Juliette Greenwell as a director
dot icon29/04/2014
Termination of appointment of Caroline Greenwell as a director
dot icon19/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon19/02/2014
Appointment of Ms Katherine Betty Wolfsohn as a director
dot icon19/02/2014
Termination of appointment of Alexi Cory Smith as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Appointment of Oliver Edwin Gomme as a director
dot icon22/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Yulena Sanchez Hoet as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Previous accounting period extended from 2012-01-31 to 2012-06-30
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/02/2012
Director's details changed for Maureen Bayley on 2012-02-21
dot icon21/02/2012
Director's details changed for Pauline Jennifer Davis on 2012-02-21
dot icon21/02/2012
Director's details changed for Christopher Patrick Morgan on 2012-02-21
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/02/2011
Director's details changed for Christopher Patrick Morgan on 2011-02-16
dot icon16/02/2011
Director's details changed for Yulena Carolina Sanchez Hoet on 2011-02-16
dot icon14/02/2011
Appointment of Mrs Caroline Rosaline Greenwell as a director
dot icon07/02/2011
Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 2011-02-07
dot icon07/01/2011
Appointment of Juliet Pleydell-Bouverie as a secretary
dot icon23/11/2010
Appointment of Sergei Morella as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2010
Termination of appointment of Sarah Cook as a secretary
dot icon27/10/2010
Termination of appointment of Ebba Thott as a director
dot icon27/10/2010
Termination of appointment of Sarah Cook as a director
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Sarah Katherine Cook on 2010-01-27
dot icon23/02/2010
Director's details changed for Maureen Bayley on 2010-01-27
dot icon23/02/2010
Director's details changed for Juliet Rose Pleydell Bouverie on 2010-01-27
dot icon23/02/2010
Director's details changed for Arthur Constantine Kazantzis on 2010-01-27
dot icon23/02/2010
Director's details changed for Alexi Cory Smith on 2010-01-27
dot icon23/02/2010
Director's details changed for Yulena Carolina Sanchez Hoet on 2010-01-27
dot icon23/02/2010
Director's details changed for Pauline Jennifer Davis on 2010-01-27
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Director's change of particulars / ebba thott / 25/02/2009
dot icon24/02/2009
Return made up to 27/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/08/2008
Return made up to 27/01/08; full list of members
dot icon08/08/2008
Director and secretary's change of particulars / sarah cook / 30/11/2007
dot icon08/08/2008
Director's change of particulars / christopher morgan / 17/03/1998
dot icon08/08/2008
Director's change of particulars / ebba thott / 01/08/2006
dot icon08/08/2008
Director's change of particulars / pauline davis / 27/01/2008
dot icon05/08/2008
Appointment terminated secretary maureen bayley
dot icon05/08/2008
Director appointed ebba thott
dot icon05/08/2008
Secretary appointed sarah katherine cook
dot icon05/08/2008
Registered office changed on 05/08/2008 from 20/22 aldridge road villas london W11
dot icon07/12/2007
Director resigned
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/04/2007
Return made up to 27/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/05/2006
Return made up to 27/01/06; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/03/2005
Return made up to 27/01/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/06/2004
Return made up to 27/01/04; full list of members
dot icon08/06/2004
New director appointed
dot icon17/07/2003
New director appointed
dot icon24/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/03/2003
Return made up to 27/01/03; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/02/2002
Return made up to 27/01/02; full list of members
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/07/2001
Partial exemption accounts made up to 2001-01-31
dot icon09/03/2001
Return made up to 27/01/01; full list of members
dot icon09/03/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon25/07/2000
Full accounts made up to 2000-01-31
dot icon15/02/2000
Return made up to 27/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon11/11/1999
Return made up to 27/01/99; no change of members
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon25/11/1998
Full accounts made up to 1998-01-31
dot icon24/02/1998
Return made up to 27/01/98; full list of members
dot icon19/12/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon18/02/1997
Registered office changed on 18/02/97 from: 120 east road london N1 6AA
dot icon14/02/1997
New secretary appointed;new director appointed
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Secretary resigned
dot icon14/02/1997
Director resigned
dot icon27/01/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.23K
-
0.00
-
-
2022
0
46.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
12/09/2003 - 20/09/2013
79
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/01/1997 - 27/01/1997
9278
Hallmark Registrars Limited
Nominee Director
27/01/1997 - 27/01/1997
8288
Morella, Sergei
Director
13/10/2010 - Present
3
Lort-Phillips, Venetia Nike
Director
25/02/1997 - 14/10/1997
-

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+
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 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/1997 with the registered office located at C/O BEST GAPP & CASSELLS, 81 Elizabeth Street, London SW1W 9PG. There are currently 8 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 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED?

toggle

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/1997 .

Where is 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED is registered at C/O BEST GAPP & CASSELLS, 81 Elizabeth Street, London SW1W 9PG.

What does 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-06-30.