ALDBURY HOMES LTD

Register to unlock more data on OkredoRegister

ALDBURY HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998480

Incorporation date

15/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon09/12/2025
Director's details changed for Mr Jonathan Charles Gotzheim on 2025-11-30
dot icon31/07/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/02/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon21/02/2025
Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2025-02-21
dot icon21/02/2025
Change of details for Mr Jonathan Charles Gotzheim as a person with significant control on 2025-02-21
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/07/2024
Satisfaction of charge 089984800013 in full
dot icon24/07/2024
Satisfaction of charge 089984800012 in full
dot icon24/07/2024
Satisfaction of charge 089984800011 in full
dot icon24/07/2024
Satisfaction of charge 089984800010 in full
dot icon24/07/2024
Satisfaction of charge 089984800007 in full
dot icon24/07/2024
Satisfaction of charge 089984800008 in full
dot icon24/07/2024
Satisfaction of charge 089984800009 in full
dot icon20/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Registration of charge 089984800014, created on 2022-12-12
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon01/12/2022
Notification of Jonathan Charles Gotzheim as a person with significant control on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon11/02/2022
Purchase of own shares.
dot icon07/01/2022
Registered office address changed from Sycamore House Drayton Road Bletchley Milton Keynes MK2 3RR England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2022-01-07
dot icon14/12/2021
Satisfaction of charge 089984800006 in full
dot icon03/11/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/07/2019
Registration of charge 089984800013, created on 2019-07-09
dot icon28/05/2019
Previous accounting period shortened from 2019-04-29 to 2019-03-31
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-04-29
dot icon15/03/2019
Registration of charge 089984800012, created on 2019-03-15
dot icon14/03/2019
Registration of charge 089984800010, created on 2019-03-01
dot icon14/03/2019
Registration of charge 089984800011, created on 2019-03-01
dot icon13/03/2019
Satisfaction of charge 089984800005 in full
dot icon27/02/2019
Registration of charge 089984800009, created on 2019-02-15
dot icon21/02/2019
Satisfaction of charge 089984800003 in full
dot icon20/02/2019
Satisfaction of charge 089984800002 in full
dot icon20/02/2019
Satisfaction of charge 089984800004 in full
dot icon20/02/2019
Satisfaction of charge 089984800001 in full
dot icon27/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/11/2018
Registration of charge 089984800008, created on 2018-11-19
dot icon20/09/2018
Sub-division of shares on 2018-08-06
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon19/09/2017
Registered office address changed from 9 Media Village Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to Sycamore House Drayton Road Bletchley Milton Keynes MK2 3RR on 2017-09-19
dot icon26/07/2017
Registration of charge 089984800007, created on 2017-07-19
dot icon24/07/2017
Registration of charge 089984800006, created on 2017-07-19
dot icon22/03/2017
Registration of charge 089984800005, created on 2017-03-22
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2016
Registration of charge 089984800004, created on 2016-12-22
dot icon07/06/2016
Registration of charge 089984800003, created on 2016-06-07
dot icon07/06/2016
Registration of charge 089984800002, created on 2016-06-07
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/01/2016
Registered office address changed from 5 Media Village Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL to 9 Media Village Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL on 2016-01-18
dot icon15/01/2016
Micro company accounts made up to 2015-04-30
dot icon14/07/2015
Registration of charge 089984800001, created on 2015-07-08
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Samantha Gotzheim as a director
dot icon01/05/2014
Termination of appointment of Colette Croft as a director
dot icon15/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+146.31 % *

* during past year

Cash in Bank

£22,101.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
197.26K
-
0.00
8.97K
-
2022
3
48.51K
-
0.00
22.10K
-
2022
3
48.51K
-
0.00
22.10K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

48.51K £Descended-75.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.10K £Ascended146.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Keeff Croft
Director
15/04/2014 - Present
26
Gotzheim, Jonathan Charles
Director
15/04/2014 - Present
27
Croft, Colette Tracy
Director
15/04/2014 - 01/05/2014
-
Gotzheim, Samantha Jane
Director
15/04/2014 - 01/05/2014
-

Persons with Significant Control

2
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 ALDBURY HOMES LTD

ALDBURY HOMES LTD is an(a) Active company incorporated on 15/04/2014 with the registered office located at 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDBURY HOMES LTD?

toggle

ALDBURY HOMES LTD is currently Active. It was registered on 15/04/2014 .

Where is ALDBURY HOMES LTD located?

toggle

ALDBURY HOMES LTD is registered at 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NL.

What does ALDBURY HOMES LTD do?

toggle

ALDBURY HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALDBURY HOMES LTD have?

toggle

ALDBURY HOMES LTD had 3 employees in 2022.

What is the latest filing for ALDBURY HOMES LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.