ALANTHUS HOUSING LIMITED

Register to unlock more data on OkredoRegister

ALANTHUS HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103384

Incorporation date

07/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stokeley Coach House Stokenham, Kiln Lane, Kingsbridge, Devon TQ7 2SECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Registered office address changed from Stokeley Coach House Stokenham Kingsbridge TQ7 2SE England to Stokeley Coach House Stokenham Kiln Lane Kingsbridge Devon TQ7 2SE on 2021-10-15
dot icon15/10/2021
Registered office address changed from C/O Sandra Ducker 113 Embleton Road Ladywell Village Lewisham London SE13 7DQ to Stokeley Coach House Stokenham Kingsbridge TQ7 2SE on 2021-10-15
dot icon15/10/2021
Confirmation statement made on 2021-06-03 with updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Jonathan Leslie Ducker on 2011-09-23
dot icon22/11/2011
Director's details changed for Jonathan Leslie Ducker on 2011-09-23
dot icon22/11/2011
Registered office address changed from 14 Alanthus Close Lee London SE12 8RE England on 2011-11-22
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon04/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/12/2009
Director's details changed for Jonathan Leslie Ducker on 2009-11-07
dot icon04/12/2009
Registered office address changed from Conradi Morrison & Co Ace House 207 Lewisham High Street London Se13 on 2009-12-04
dot icon04/12/2009
Director's details changed for Jacqueline Carol Downey on 2009-11-07
dot icon01/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 07/11/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 07/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 07/11/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 07/11/04; full list of members
dot icon19/12/2003
Return made up to 07/11/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/11/2002
Return made up to 07/11/02; full list of members
dot icon15/11/2002
Secretary resigned
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/05/2002
New secretary appointed;new director appointed
dot icon12/03/2002
Director resigned
dot icon04/12/2001
Return made up to 07/11/01; full list of members
dot icon31/08/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon18/12/2000
Ad 09/11/00--------- £ si 6@1=6 £ ic 1/7
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
New director appointed
dot icon14/11/2000
Location of register of members
dot icon07/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.11K
-
0.00
-
-
2022
0
4.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Gary, Doctor
Director
07/11/2000 - 31/12/2001
2
ARM SECRETARIES LIMITED
Nominee Secretary
07/11/2000 - 07/11/2000
259
Milne, Alan Robert
Nominee Director
07/11/2000 - 07/11/2000
593
Ducker, Jonathan Leslie
Director
07/05/2002 - Present
3
Chartsec Limited
Director
07/11/2000 - 07/11/2000
9

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 ALANTHUS HOUSING LIMITED

ALANTHUS HOUSING LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at Stokeley Coach House Stokenham, Kiln Lane, Kingsbridge, Devon TQ7 2SE. 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 ALANTHUS HOUSING LIMITED?

toggle

ALANTHUS HOUSING LIMITED is currently Active. It was registered on 07/11/2000 .

Where is ALANTHUS HOUSING LIMITED located?

toggle

ALANTHUS HOUSING LIMITED is registered at Stokeley Coach House Stokenham, Kiln Lane, Kingsbridge, Devon TQ7 2SE.

What does ALANTHUS HOUSING LIMITED do?

toggle

ALANTHUS HOUSING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALANTHUS HOUSING LIMITED?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-03-31.