3 ALFRED STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 ALFRED STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973493

Incorporation date

20/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1987)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon31/10/2025
Micro company accounts made up to 2025-06-24
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon25/03/2025
Director's details changed for Mr Philip Stride on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Paul Oakes on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon17/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-17
dot icon25/11/2024
Micro company accounts made up to 2024-06-24
dot icon02/10/2024
Appointment of Mr Philip Stride as a director on 2024-10-02
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-24
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-24
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-06-24
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-06-24
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-24
dot icon05/08/2019
Termination of appointment of Clifford Stuart Leyland Hagger as a director on 2017-02-02
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/12/2018
Termination of appointment of Joanne Helen Timson as a director on 2018-11-30
dot icon12/09/2018
Micro company accounts made up to 2018-06-24
dot icon24/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-06-24
dot icon06/10/2017
Appointment of Mr Paul Oakes as a director on 2017-10-05
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon22/09/2016
Previous accounting period shortened from 2016-06-30 to 2016-06-24
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/08/2015
Director's details changed for Joanne Helen Timsom on 2015-08-05
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-02
dot icon02/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon02/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon10/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon19/07/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Termination of appointment of Christine Caston as a director
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon19/07/2011
Director's details changed for Joanne Helen Timsom on 2011-05-14
dot icon19/07/2011
Director's details changed for Clifford Stuart Leyland Hagger on 2011-06-15
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon26/07/2010
Director's details changed for Joanne Helen Timsom on 2009-10-01
dot icon26/07/2010
Director's details changed for Clifford Stuart Leyland Hagger on 2009-10-01
dot icon06/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 03/07/08; full list of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from first floor 6 gay street bath north east somerset BA1 2PH
dot icon22/07/2008
Director's change of particulars / joanne clarke / 17/01/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 03/07/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/12/2006
Director resigned
dot icon12/07/2006
Return made up to 03/07/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 03/07/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/09/2003
New director appointed
dot icon24/07/2003
Return made up to 03/07/03; full list of members
dot icon11/07/2003
Director resigned
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/07/2002
Return made up to 03/07/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 03/07/01; full list of members
dot icon23/02/2001
Secretary resigned
dot icon23/02/2001
New secretary appointed
dot icon02/02/2001
Registered office changed on 02/02/01 from: westcross house 73 midford rd bath BA2 5RT
dot icon14/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Return made up to 03/07/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-06-30
dot icon06/12/1999
New director appointed
dot icon13/07/1999
Return made up to 03/07/99; change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 03/07/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-06-30
dot icon11/07/1997
Return made up to 03/07/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
Registered office changed on 18/07/96 from: 3A fountain buildings lansdown road bath avon BA1 5DU
dot icon18/07/1996
Return made up to 03/07/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-06-30
dot icon31/07/1995
Return made up to 03/07/95; full list of members
dot icon06/07/1995
New secretary appointed
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon23/08/1994
Return made up to 03/07/94; no change of members
dot icon12/09/1993
Full accounts made up to 1993-06-30
dot icon22/07/1993
Return made up to 03/07/93; no change of members
dot icon22/09/1992
Full accounts made up to 1992-06-30
dot icon22/07/1992
Return made up to 03/07/92; full list of members
dot icon06/08/1991
Full accounts made up to 1990-06-30
dot icon02/08/1991
Full accounts made up to 1991-06-30
dot icon02/08/1991
Return made up to 03/07/91; full list of members
dot icon19/03/1991
Return made up to 12/07/90; full list of members
dot icon20/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1989
Return made up to 03/07/89; full list of members
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon05/10/1988
Accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 14/09/88; full list of members
dot icon19/07/1988
Director resigned;new director appointed
dot icon15/12/1987
Accounts made up to 1987-03-31
dot icon26/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Return made up to 09/09/87; full list of members
dot icon10/11/1987
Accounting reference date extended from 31/03 to 30/06
dot icon02/05/1987
Secretary resigned;new secretary appointed
dot icon28/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Oakes, Paul
Director
05/10/2017 - Present
-
Stride, Philip
Director
02/10/2024 - Present
-

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 3 ALFRED STREET MANAGEMENT COMPANY LIMITED

3 ALFRED STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 3 ALFRED STREET MANAGEMENT COMPANY LIMITED?

toggle

3 ALFRED STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/1985 .

Where is 3 ALFRED STREET MANAGEMENT COMPANY LIMITED located?

toggle

3 ALFRED STREET MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 3 ALFRED STREET MANAGEMENT COMPANY LIMITED do?

toggle

3 ALFRED STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 ALFRED STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.