ALDER COURT (LUTON) LIMITED

Register to unlock more data on OkredoRegister

ALDER COURT (LUTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01843563

Incorporation date

24/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 01843563 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1984)
dot icon19/10/2025
Termination of appointment of Stephen Alan Richardson as a director on 2025-09-28
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Address of officer Mr Stephen Alan Richardson changed to 01843563 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-02
dot icon02/09/2025
Address of officer Mr Alan Peter Doyle changed to 01843563 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-02
dot icon02/09/2025
Address of officer Blocsphere Property Management changed to 01843563 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-02
dot icon02/09/2025
Registered office address changed to PO Box 4385, 01843563 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-02
dot icon23/05/2025
Micro company accounts made up to 2024-06-30
dot icon13/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon25/07/2022
Termination of appointment of Gillian Ruth Highley as a director on 2022-07-22
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/05/2021
Appointment of Mr Alan Peter Doyle as a director on 2021-05-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Termination of appointment of Eve Marie Halden as a director on 2020-08-19
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-06-30
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/01/2019
Termination of appointment of Galbraith Property Services Limited as a secretary on 2019-01-25
dot icon25/01/2019
Appointment of Blocsphere Property Management as a secretary on 2019-01-25
dot icon25/01/2019
Appointment of Mrs Eve Marie Halden as a director on 2019-01-25
dot icon25/01/2019
Termination of appointment of Christopher Phillips as a director on 2019-01-25
dot icon25/01/2019
Appointment of Mr Stephen Alan Richardson as a director on 2019-01-25
dot icon25/01/2019
Appointment of Mrs Gillian Ruth Highley as a director on 2019-01-25
dot icon02/01/2019
Registered office address changed from , 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England to PO Box 4385 Cardiff CF14 8LH on 2019-01-02
dot icon10/12/2018
Administrative restoration application
dot icon10/12/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon18/07/2017
Appointment of Galbraith Property Services Limited as a secretary on 2017-07-18
dot icon18/07/2017
Termination of appointment of Jane Phillips as a secretary on 2017-07-18
dot icon20/03/2017
Registered office address changed from , 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2017-03-20
dot icon20/03/2017
Registered office address changed from , C/O Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2017-03-20
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/08/2014
Appointment of Mr Christopher Phillips as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Lisa Emmaline Joy Swan as a director on 2014-07-15
dot icon21/08/2014
Termination of appointment of Dorothy Hawkins as a director on 2014-07-14
dot icon10/06/2014
Termination of appointment of Alison Hooker as a director
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/11/2013
Registered office address changed from , C/O Galbraith Property Services Ltd, Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG on 2013-11-20
dot icon09/01/2013
Registered office address changed from , 52 Bluebell Rise, Grange Park, Northampton, NN4 5DF, United Kingdom on 2013-01-09
dot icon08/01/2013
Appointment of Mrs Jane Phillips as a secretary
dot icon08/01/2013
Termination of appointment of Daniel Bowie as a secretary
dot icon07/01/2013
Annual return made up to 2012-12-31 no member list
dot icon19/12/2012
Appointment of Miss Lisa Emmaline Joy Swan as a director
dot icon10/12/2012
Appointment of Miss Dorothy Hawkins as a director
dot icon06/12/2012
Appointment of Miss Alison Jane Hooker as a director
dot icon06/12/2012
Termination of appointment of Daniel Bowie as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/07/2011
Registered office address changed from , Square Croft, Bretts Lane, Roade, Northampton, Northamptonshire, NN7 2NZ on 2011-07-05
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon09/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-12-31 no member list
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/01/2008
Annual return made up to 31/12/07
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/01/2007
Annual return made up to 31/12/06
dot icon18/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/01/2005
Annual return made up to 31/12/04
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/01/2004
Annual return made up to 31/12/03
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/01/2003
Annual return made up to 31/12/02
dot icon09/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/01/2002
Annual return made up to 31/12/01
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon12/05/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Annual return made up to 31/12/99
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon22/02/1999
Annual return made up to 31/12/98
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon06/02/1998
Annual return made up to 31/12/97
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon22/04/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Secretary resigned
dot icon14/02/1996
New secretary appointed
dot icon09/02/1996
Annual return made up to 31/12/95
dot icon28/01/1995
Full accounts made up to 1994-06-30
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon14/01/1995
Registered office changed on 14/01/95 from: ambron house, eastfield road, wellingborough, northants NN8 1QX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
New director appointed
dot icon18/03/1994
Annual return made up to 31/12/93
dot icon08/12/1993
Full accounts made up to 1993-06-30
dot icon25/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon02/03/1993
Annual return made up to 31/12/92
dot icon15/09/1992
Registered office changed on 15/09/92 from: 16 mallard close, earls barton, northants, NN6 ojf
dot icon07/07/1992
Director resigned
dot icon08/05/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
Annual return made up to 31/12/91
dot icon05/12/1991
New director appointed
dot icon05/12/1991
New director appointed
dot icon06/04/1991
Annual return made up to 31/12/90
dot icon06/04/1991
Full accounts made up to 1990-06-30
dot icon07/08/1990
Full accounts made up to 1989-06-30
dot icon26/04/1990
Annual return made up to 31/12/89
dot icon22/08/1989
Accounts for a small company made up to 1988-06-30
dot icon24/05/1989
Annual return made up to 31/12/88
dot icon01/11/1988
Director resigned;new director appointed
dot icon23/06/1988
Registered office changed on 23/06/88 from:\barratt house, 668 hitchin road, stopsley, luton beds
dot icon23/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Accounts made up to 1987-06-30
dot icon23/06/1988
Annual return made up to 26/12/87
dot icon30/09/1987
Accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Resolutions
dot icon14/05/1986
Accounts for a dormant company made up to 1985-06-30
dot icon30/04/1986
Annual return made up to 03/03/86
dot icon24/08/1984
Miscellaneous
dot icon24/08/1984
Incorporation
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
30/06/2024
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCP NO.2 LIMITED
Corporate Secretary
18/07/2017 - 25/01/2019
15
Blocsphere Property Management Limited
Corporate Secretary
25/01/2019 - Present
29
Phillips, Christopher
Director
21/08/2014 - 25/01/2019
38
Bowie, Daniel John
Director
07/07/2006 - 28/11/2012
14
Hawkins, Dorothy
Director
28/11/2012 - 14/07/2014
1

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 ALDER COURT (LUTON) LIMITED

ALDER COURT (LUTON) LIMITED is an(a) Active company incorporated on 24/08/1984 with the registered office located at 4385, 01843563 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ALDER COURT (LUTON) LIMITED?

toggle

ALDER COURT (LUTON) LIMITED is currently Active. It was registered on 24/08/1984 .

Where is ALDER COURT (LUTON) LIMITED located?

toggle

ALDER COURT (LUTON) LIMITED is registered at 4385, 01843563 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALDER COURT (LUTON) LIMITED do?

toggle

ALDER COURT (LUTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDER COURT (LUTON) LIMITED?

toggle

The latest filing was on 19/10/2025: Termination of appointment of Stephen Alan Richardson as a director on 2025-09-28.