9 ALFRED ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 ALFRED ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302119

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, Ground Floor Flat 9 Alfred Road, London W3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon19/01/2026
Director's details changed for Miss Olivia Campbell on 2026-01-10
dot icon19/01/2026
Director's details changed for Miss Olivia Frances on 2026-01-10
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon18/01/2026
Appointment of Miss Emma Claire Nichols as a director on 2026-01-10
dot icon11/01/2026
Appointment of Mr Nathan Robert Harris as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Emily Dannhorn as a director on 2026-01-01
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon09/01/2018
Termination of appointment of Natalie Selina George Buonaventura as a director on 2017-12-31
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/09/2012
Appointment of Miss Olivia Campbell as a director
dot icon22/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon21/01/2012
Termination of appointment of Cerian Law as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/05/2011
Director's details changed for Cerian Law on 2011-05-05
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon27/01/2011
Appointment of Ms Emily Dannhorn as a director
dot icon26/01/2011
Termination of appointment of Joel Romaner as a director
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon25/01/2010
Director's details changed for Natalie Selina George Herbert on 2010-01-10
dot icon24/01/2010
Director's details changed for Cerian Law on 2010-01-10
dot icon24/01/2010
Director's details changed for Joel David Romaner on 2010-01-10
dot icon24/01/2010
Appointment of Mr David Neil Carr as a secretary
dot icon24/01/2010
Director's details changed for Mr David Neil Carr on 2010-01-10
dot icon24/01/2010
Termination of appointment of Cerian Law as a secretary
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Secretary's details changed for Cerian Law on 2010-01-06
dot icon07/01/2010
Secretary's details changed for Cerian Law on 2010-01-06
dot icon18/09/2009
Registered office changed on 18/09/2009 from 15 dawsons rough shawbury shrewsbury SY4 4PF united kingdom
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon06/01/2009
Director's change of particulars / joel romaner / 06/01/2009
dot icon06/01/2009
Director's change of particulars / david carr / 06/01/2009
dot icon06/01/2009
Director's change of particulars / natalie herbert / 06/01/2009
dot icon02/07/2008
Registered office changed on 02/07/2008 from 39 the chipping tetbury gloucestershire GL8 8EU
dot icon02/07/2008
Secretary's change of particulars / cerian law / 02/07/2008
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 14/01/08; full list of members
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 14/01/06; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 14/01/05; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 14/01/04; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2003
Return made up to 14/01/03; full list of members
dot icon27/02/2002
Return made up to 14/01/02; full list of members
dot icon08/02/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon12/12/2001
Secretary resigned;director resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon08/02/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon31/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon26/01/2000
Return made up to 14/01/00; full list of members
dot icon25/01/2000
Amended full accounts made up to 1999-03-31
dot icon23/11/1999
Secretary resigned
dot icon14/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Return made up to 14/01/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon02/10/1998
Return made up to 14/01/98; full list of members
dot icon24/02/1998
Return made up to 14/01/97; full list of members
dot icon24/02/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Registered office changed on 20/02/97 from: 16 st. John street london EC1M 4AY
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, David Neil
Director
18/06/2001 - Present
-
Campbell, Olivia
Director
09/09/2011 - Present
1
Dannhorn, Emily
Director
10/10/2010 - 01/01/2026
-
Harris, Nathan Robert
Director
01/01/2026 - Present
-
Nichols, Emma Claire
Director
10/01/2026 - 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 9 ALFRED ROAD MANAGEMENT COMPANY LIMITED

9 ALFRED ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at Flat 3, Ground Floor Flat 9 Alfred Road, London W3 6LH. There are currently 4 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 9 ALFRED ROAD MANAGEMENT COMPANY LIMITED?

toggle

9 ALFRED ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/1997 .

Where is 9 ALFRED ROAD MANAGEMENT COMPANY LIMITED located?

toggle

9 ALFRED ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3, Ground Floor Flat 9 Alfred Road, London W3 6LH.

What does 9 ALFRED ROAD MANAGEMENT COMPANY LIMITED do?

toggle

9 ALFRED ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 ALFRED ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Miss Olivia Campbell on 2026-01-10.