ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED

Register to unlock more data on OkredoRegister

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265744

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon11/09/2025
Termination of appointment of Space Lettings Limited as a secretary on 2025-09-11
dot icon11/09/2025
Appointment of Engel Jacobs Limited as a secretary on 2025-09-11
dot icon08/08/2025
Registered office address changed from 1 Station Road Harpenden Hertfordshire AL5 4SA England to 2 Oaks Court, Warwick Road, Borehamwood Warwick Road Borehamwood WD6 1GS on 2025-08-08
dot icon21/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/08/2024
Appointment of Mr Peter Strauss as a director on 2024-08-27
dot icon29/06/2024
Termination of appointment of Karen Yvonne Hastings as a director on 2024-06-29
dot icon13/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Appointment of Mrs Debra Caroline Bloom as a director on 2023-02-13
dot icon26/10/2022
Termination of appointment of Sheila Matteucci as a director on 2022-10-26
dot icon26/10/2022
Termination of appointment of Peter Strauss as a director on 2022-10-26
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/10/2021
Appointment of Ms Karen Yvonne Hastings as a director on 2021-10-29
dot icon23/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/09/2020
Director's details changed for Mrs Sheila Matteucci on 2020-09-16
dot icon03/06/2020
Termination of appointment of Melvyn Jack Rubens as a director on 2020-05-22
dot icon21/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/07/2019
Appointment of Space Lettings Limited as a secretary on 2019-07-10
dot icon11/07/2019
Termination of appointment of Keyholder Lettings Management Limited as a secretary on 2019-07-10
dot icon11/07/2019
Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 1 Station Road Harpenden Hertfordshire AL5 4SA on 2019-07-11
dot icon01/05/2019
Termination of appointment of Debra Caroline Bloom as a director on 2019-04-26
dot icon26/04/2019
Appointment of Mr Melvyn Rubens as a director on 2019-04-26
dot icon26/04/2019
Termination of appointment of Carole Constad as a director on 2019-04-25
dot icon07/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon29/05/2018
Appointment of Mrs Debra Caroline Bloom as a director on 2018-05-25
dot icon12/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon16/06/2016
Termination of appointment of Stephen Lindsey Bloom as a director on 2016-05-31
dot icon14/04/2016
Appointment of Mr Laurence Martin Kaye as a director on 2016-04-12
dot icon29/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-18 no member list
dot icon24/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon24/09/2014
Appointment of Mr Peter Strauss as a director on 2014-09-23
dot icon09/09/2014
Appointment of Mr Stephen Lindsey Bloom as a director on 2014-09-08
dot icon19/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon19/10/2013
Annual return made up to 2013-10-18 no member list
dot icon23/05/2013
Termination of appointment of Barrie Gilbert as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-18 no member list
dot icon25/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/10/2011
Annual return made up to 2011-10-18 no member list
dot icon14/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/03/2011
Termination of appointment of Melvyn Rubens as a director
dot icon19/10/2010
Annual return made up to 2010-10-18 no member list
dot icon19/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-18 no member list
dot icon20/10/2009
Director's details changed for Melvyn Jack Rubens on 2009-10-18
dot icon20/10/2009
Director's details changed for Sheila Matteucci on 2009-10-18
dot icon20/10/2009
Director's details changed for Carole Constad on 2009-10-18
dot icon20/10/2009
Director's details changed for Barrie Catherine Gilbert on 2009-10-18
dot icon09/10/2009
Appointment of Keyholder Lettings Management Limited as a secretary
dot icon09/10/2009
Termination of appointment of Aaron Johari as a secretary
dot icon09/10/2009
Termination of appointment of Aaron Johari as a director
dot icon06/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/10/2008
Annual return made up to 18/10/08
dot icon21/10/2008
Appointment terminated director david hatter
dot icon30/09/2008
Appointment terminated director jacqueline gilmore
dot icon07/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Annual return made up to 18/10/07
dot icon03/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/10/2006
Annual return made up to 18/10/06
dot icon12/09/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon13/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/10/2005
Annual return made up to 18/10/05
dot icon09/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon28/10/2004
Annual return made up to 18/10/04
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon08/09/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon11/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/10/2003
Annual return made up to 18/10/03
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2002
Annual return made up to 18/10/02
dot icon03/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Annual return made up to 18/10/01
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon30/08/2001
Secretary resigned;director resigned
dot icon07/03/2001
Full accounts made up to 2000-10-31
dot icon21/02/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed;new director appointed
dot icon18/12/2000
Secretary resigned;director resigned
dot icon05/12/2000
Full accounts made up to 1999-10-31
dot icon05/12/2000
Annual return made up to 18/10/00
dot icon27/11/2000
Registered office changed on 27/11/00 from: 15 morgan gardens aldenham watford WD2 8BF
dot icon02/03/2000
Accounts made up to 1998-10-31
dot icon02/03/2000
Annual return made up to 18/10/99
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
Registered office changed on 15/02/99 from: 19 bourdon place bourdon street mayfair london W1X 9HZ
dot icon14/01/1999
Annual return made up to 18/10/98
dot icon16/10/1998
Full accounts made up to 1997-10-31
dot icon14/11/1997
Annual return made up to 18/10/97
dot icon24/02/1997
Secretary's particulars changed
dot icon18/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPACE LETTINGS LIMITED
Corporate Secretary
10/07/2019 - 11/09/2025
43
Gilmore, Jacqueline
Director
10/08/2006 - 29/09/2008
2
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Corporate Secretary
08/10/2009 - 09/07/2019
40
Kaye, Laurence Martin
Director
12/04/2016 - Present
7
Bloom, Stephen Lindsey
Director
08/09/2014 - 31/05/2016
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at 2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GS. 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 ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED?

toggle

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED is currently Active. It was registered on 18/10/1996 .

Where is ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED located?

toggle

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED is registered at 2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GS.

What does ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED do?

toggle

ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-18 with no updates.