ALDER CLOSE LIMITED

Register to unlock more data on OkredoRegister

ALDER CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047369

Incorporation date

10/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23, Horizon Business Centre, Alder Close, Erith, Kent DA18 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Registered office address changed from Exodus House 14 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 23, Horizon Business Centre Alder Close Erith Kent DA18 4AJ on 2025-06-03
dot icon02/06/2025
Notification of David Norris as a person with significant control on 2025-06-02
dot icon27/01/2025
Micro company accounts made up to 2024-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon21/06/2022
Appointment of Mr David Norris as a director on 2022-06-21
dot icon25/02/2022
Micro company accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-12 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon21/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Secretary's details changed for Mr Aytac Asaf on 2019-11-14
dot icon14/11/2019
Director's details changed for Mr Aytac Asaf on 2019-11-14
dot icon14/11/2019
Change of details for Mr Aytec Asaf as a person with significant control on 2019-11-14
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon22/01/2018
Notification of Shaun Mccaffery as a person with significant control on 2017-08-16
dot icon05/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Mr Shaun Mccaffery as a director on 2017-08-16
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Steven Beecham as a director on 2016-02-02
dot icon28/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon05/01/2014
Statement of capital on 2013-12-04
dot icon04/12/2013
Appointment of Mr Aytac Asaf as a secretary
dot icon04/12/2013
Termination of appointment of Michael Walsh as a director
dot icon04/12/2013
Termination of appointment of Christopher Rushton as a director
dot icon04/12/2013
Termination of appointment of Martin Large as a director
dot icon04/12/2013
Termination of appointment of Michael Walsh as a secretary
dot icon04/12/2013
Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ on 2013-12-04
dot icon04/12/2013
Appointment of Mr Aytac Asaf as a director
dot icon04/12/2013
Appointment of Mr Steven Beecham as a director
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Martin Gerald Large on 2012-09-07
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Michael Bernard Walsh as a director
dot icon20/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/04/2011
Appointment of Mr Michael Bernard Walsh as a secretary
dot icon06/04/2011
Termination of appointment of James Gervasio as a secretary
dot icon02/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-09-25
dot icon02/02/2011
Statement of capital following an allotment of shares on 2009-12-10
dot icon02/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon19/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Secretary's details changed for Mr James Ernest Peter Gervasio on 2009-10-01
dot icon07/12/2009
Director's details changed for Christopher Arthur Rushton on 2009-10-01
dot icon07/12/2009
Director's details changed for Martin Gerald Large on 2009-10-01
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon18/08/2009
Ad 31/07/09\gbp si [email protected]=0.01\gbp ic 0.14/0.15\
dot icon25/07/2009
Ad 21/07/09\gbp si [email protected]=0.01\gbp ic 0.13/0.14\
dot icon20/04/2009
Registered office changed on 20/04/2009 from gle new city court 20 st thomas street london SE1 9RS
dot icon16/04/2009
Secretary appointed james ernest peter gervasio
dot icon16/04/2009
Appointment terminated secretary michael woodall
dot icon11/02/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2009
Ad 17/03/08\gbp si [email protected]=0.01\gbp ic 7.05/7.06\
dot icon14/01/2009
Ad 22/02/08\gbp si [email protected]=0.01\gbp ic 7.04/7.05\
dot icon14/01/2009
Ad 31/03/08\gbp si [email protected]=0.01\gbp ic 7.03/7.04\
dot icon14/01/2009
Ad 25/04/08\gbp si [email protected]=0.01\gbp ic 7.02/7.03\
dot icon14/01/2009
Ad 28/04/08\gbp si [email protected]=0.01\gbp ic 7.01/7.02\
dot icon14/01/2009
Ad 15/12/08\gbp si [email protected]=0.01\gbp ic 7/7.01\
dot icon03/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director colin compton
dot icon05/02/2008
Return made up to 10/01/08; full list of members
dot icon20/12/2007
Ad 14/12/07--------- £ si [email protected] £ ic 1/1
dot icon20/12/2007
Ad 05/10/07--------- £ si [email protected] £ ic 1/1
dot icon20/12/2007
Ad 05/10/07--------- £ si [email protected] £ ic 1/1
dot icon20/12/2007
Ad 05/10/07--------- £ si [email protected] £ ic 1/1
dot icon20/12/2007
Ad 01/10/07--------- £ si [email protected] £ ic 1/1
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: greater london enterprise LIMITED new city court 20 st thomas street london SE1 9RS
dot icon24/01/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Registered office changed on 18/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/01/2007
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
12/01/2027
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
25.25K
-
0.00
-
-
2022
0
31.68K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Mccaffery
Director
16/08/2017 - Present
1
Norris, David
Director
21/06/2022 - Present
11
HCS SECRETARIAL LIMITED
Nominee Secretary
10/01/2007 - 10/01/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
10/01/2007 - 10/01/2007
15849
Walsh, Michael Bernard
Director
27/06/2011 - 04/12/2013
146

Persons with Significant Control

3
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 ALDER CLOSE LIMITED

ALDER CLOSE LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at Unit 23, Horizon Business Centre, Alder Close, Erith, Kent DA18 4AJ. 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 ALDER CLOSE LIMITED?

toggle

ALDER CLOSE LIMITED is currently Active. It was registered on 10/01/2007 .

Where is ALDER CLOSE LIMITED located?

toggle

ALDER CLOSE LIMITED is registered at Unit 23, Horizon Business Centre, Alder Close, Erith, Kent DA18 4AJ.

What does ALDER CLOSE LIMITED do?

toggle

ALDER CLOSE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALDER CLOSE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-12 with updates.