55 ALDERNEY STREET LIMITED

Register to unlock more data on OkredoRegister

55 ALDERNEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211260

Incorporation date

12/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon28/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon29/01/2026
Termination of appointment of Sophie Anne Hopkins as a director on 2026-01-29
dot icon01/10/2025
Micro company accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon19/05/2025
Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 2025-05-19
dot icon19/05/2025
Termination of appointment of Sophie Anne Hopkins as a secretary on 2025-04-11
dot icon15/05/2024
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon14/10/2022
Appointment of Adriana Ghergo as a director on 2022-06-28
dot icon14/10/2022
Micro company accounts made up to 2022-04-30
dot icon12/10/2022
Termination of appointment of Raul Palazzetti as a director on 2022-10-07
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon06/03/2020
Appointment of Mr Hamel Patel as a director on 2020-03-02
dot icon12/09/2019
Termination of appointment of Jane Elizabeth Eastell as a director on 2019-06-11
dot icon12/09/2019
Termination of appointment of Neil Graham Lewis Eastell as a director on 2019-06-11
dot icon08/07/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon03/09/2018
Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 2018-09-03
dot icon09/07/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon04/05/2017
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon18/05/2016
Director's details changed for Mr Neil Graham Lewis Eastell on 2016-04-12
dot icon18/05/2016
Appointment of Mr Neil Graham Lewis Eastell as a director on 2016-04-12
dot icon18/05/2016
Appointment of Mrs Jane Elizabeth Eastell as a director on 2016-04-12
dot icon04/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-12 no member list
dot icon08/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-12 no member list
dot icon13/05/2014
Director's details changed for Dr. Michael Christopher Daly on 2014-01-01
dot icon13/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-12 no member list
dot icon13/05/2014
Director's details changed for Ms Penelope Jane Daly on 2014-01-01
dot icon17/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-12 no member list
dot icon08/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-12 no member list
dot icon16/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-12 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-12 no member list
dot icon27/04/2010
Director's details changed for Sophie Anne Hopkins on 2010-01-01
dot icon27/04/2010
Director's details changed for Michael Christopher Daly on 2010-01-01
dot icon27/04/2010
Director's details changed for Raul Palazzetti on 2010-01-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Annual return made up to 12/04/09
dot icon02/04/2009
Director appointed raul palazzetti
dot icon20/03/2009
Registered office changed on 20/03/2009 from flat 3 55 alderney street london SW1V 4HH
dot icon20/03/2009
Appointment terminated director rachel devas
dot icon20/03/2009
Appointment terminated director john devas
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Registered office changed on 21/01/2009 from 55 alderney street london SW1V 4HH
dot icon25/09/2008
Annual return made up to 12/04/08
dot icon25/09/2008
Director and secretary's change of particulars / sophie hopkins / 25/09/2008
dot icon25/09/2008
Director's change of particulars / john devas / 25/09/2008
dot icon08/05/2007
Secretary resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 82 saint john street london EC1M 4JN
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon12/04/2007
Incorporation
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
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
46.11K
-
0.00
-
-
2023
0
46.11K
-
0.00
-
-
2024
0
46.11K
-
0.00
-
-
2024
0
46.11K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

46.11K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Michael Christopher
Director
12/04/2007 - Present
10
Daly, Penelope Jane
Director
12/04/2007 - Present
7
Ghergo, Adriana
Director
28/06/2022 - Present
4
Hopkins, Sophie Anne
Secretary
12/04/2007 - 11/04/2025
-
Patel, Hamel
Director
02/03/2020 - 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 55 ALDERNEY STREET LIMITED

55 ALDERNEY STREET LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW. There are currently 4 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 55 ALDERNEY STREET LIMITED?

toggle

55 ALDERNEY STREET LIMITED is currently Active. It was registered on 12/04/2007 .

Where is 55 ALDERNEY STREET LIMITED located?

toggle

55 ALDERNEY STREET LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW.

What does 55 ALDERNEY STREET LIMITED do?

toggle

55 ALDERNEY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 ALDERNEY STREET LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-12 with updates.