ALANDALE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALANDALE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00929338

Incorporation date

22/03/1968

Size

Micro Entity

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-06-30
dot icon04/11/2024
Micro company accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-06-30
dot icon30/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-06-30
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-29 no member list
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Termination of appointment of Darren Probyn as a director on 2014-06-20
dot icon06/11/2014
Annual return made up to 2014-10-29 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon29/10/2013
Director's details changed for Mr Darren Probyn on 2013-10-29
dot icon29/10/2013
Director's details changed for Ms Sonia Maria Millward on 2013-10-29
dot icon29/10/2013
Secretary's details changed for Ms Sonia Maria Millward on 2013-10-29
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Termination of appointment of Mark Symonds as a director
dot icon08/11/2012
Annual return made up to 2012-10-29 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-29 no member list
dot icon08/11/2011
Registered office address changed from C/O Payne Associates 20 New Union Street Coventry CV1 2HN England on 2011-11-08
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-10-29 no member list
dot icon11/01/2010
Annual return made up to 2009-10-29 no member list
dot icon11/01/2010
Director's details changed for Mr Darren Probyn on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Mark James Symonds on 2010-01-11
dot icon11/01/2010
Director's details changed for Ms Sonia Maria Millward on 2010-01-11
dot icon11/01/2010
Registered office address changed from 20-22 New Union Street Coventry West Midlands CV1 2HN on 2010-01-11
dot icon11/01/2010
Appointment of Mr Mark James Symonds as a director
dot icon11/01/2010
Appointment of Mr Darren Probyn as a director
dot icon11/01/2010
Appointment of Ms Sonia Maria Millward as a secretary
dot icon11/01/2010
Appointment of Ms Sonia Maria Millward as a director
dot icon25/11/2009
Termination of appointment of John Mcbride as a director
dot icon25/11/2009
Termination of appointment of Monica Cole as a secretary
dot icon25/11/2009
Termination of appointment of Monica Cole as a director
dot icon07/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2008
Annual return made up to 29/10/08
dot icon11/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Annual return made up to 29/10/07
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/12/2006
Annual return made up to 29/10/06
dot icon23/10/2006
Annual return made up to 29/10/05
dot icon23/10/2006
Registered office changed on 23/10/06 from: 26-28 new union street coventry west midlands CV1 2HN
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Annual return made up to 29/10/04
dot icon16/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/01/2004
Annual return made up to 29/10/03
dot icon17/07/2003
Annual return made up to 29/10/02
dot icon17/07/2003
Annual return made up to 29/10/01
dot icon17/07/2003
Registered office changed on 17/07/03 from: 147/147 new union st coventry CV1 2PH
dot icon17/07/2003
Secretary's particulars changed;director's particulars changed
dot icon17/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2003
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2003
Restoration by order of the court
dot icon14/01/2003
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Annual return made up to 29/10/00
dot icon05/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/12/1999
Annual return made up to 29/10/99
dot icon24/12/1998
Annual return made up to 29/10/98
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon23/02/1998
Accounts for a small company made up to 1997-06-30
dot icon03/12/1997
Annual return made up to 29/10/97
dot icon15/01/1997
Accounts for a small company made up to 1996-06-30
dot icon14/11/1996
Annual return made up to 29/10/96
dot icon23/02/1996
Accounts for a small company made up to 1995-06-30
dot icon22/11/1995
Annual return made up to 29/10/95
dot icon21/02/1995
Accounts for a small company made up to 1994-06-30
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Annual return made up to 29/10/94
dot icon22/03/1994
Resolutions
dot icon01/12/1993
Accounts for a small company made up to 1993-06-30
dot icon01/12/1993
Annual return made up to 29/10/93
dot icon11/01/1993
Accounts for a small company made up to 1992-06-30
dot icon25/11/1992
Annual return made up to 29/10/92
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1992
Accounts for a small company made up to 1991-06-30
dot icon22/01/1992
Annual return made up to 29/10/91
dot icon20/11/1990
Annual return made up to 08/09/90
dot icon12/11/1990
Annual return made up to 31/12/89
dot icon12/11/1990
Accounts for a small company made up to 1990-06-30
dot icon12/11/1990
Accounts for a small company made up to 1989-06-30
dot icon12/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Accounts for a small company made up to 1988-06-30
dot icon15/09/1989
Annual return made up to 29/10/88
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Full accounts made up to 1987-06-30
dot icon08/03/1988
Annual return made up to 26/09/87
dot icon10/07/1987
Full accounts made up to 1986-06-30
dot icon10/07/1987
31/12/86 nsc
dot icon31/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Accounting reference date shortened from 31/05 to 30/06
dot icon29/05/1986
Full accounts made up to 1985-05-31
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
19.46K
-
0.00
-
-
2022
0
17.87K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Monica Anne
Director
30/06/1992 - 12/12/2008
-
Millward, Sonia Maria
Director
12/12/2008 - Present
-
Probyn, Darren
Director
12/12/2008 - 20/06/2014
-
Symonds, Mark James
Director
12/12/2008 - 30/01/2013
-
Mcbride, John
Director
01/12/1994 - 12/12/2008
-

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 ALANDALE COURT MANAGEMENT LIMITED

ALANDALE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/1968 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There are currently 2 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 ALANDALE COURT MANAGEMENT LIMITED?

toggle

ALANDALE COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/03/1968 .

Where is ALANDALE COURT MANAGEMENT LIMITED located?

toggle

ALANDALE COURT MANAGEMENT LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does ALANDALE COURT MANAGEMENT LIMITED do?

toggle

ALANDALE COURT MANAGEMENT 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 ALANDALE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.