ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035450

Incorporation date

21/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Marshalls Property Services, 45 St. Leonards Road, Windsor SL4 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon09/04/2026
Appointment of Mrs Anita Mckay as a director on 2026-04-09
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Michael Ritchie as a director on 2025-07-01
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2024-04-18
dot icon18/04/2024
Appointment of Marshalls Secretaries Ltd as a secretary on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Nilesh Gokani on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Michael Ritchie on 2024-04-18
dot icon18/04/2024
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to Marshalls Property Services 45 st. Leonards Road Windsor SL4 3BP on 2024-04-18
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon16/09/2022
Appointment of Mr Michael Ritchie as a director on 2022-09-16
dot icon07/09/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-09-07
dot icon07/09/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-09-07
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Q1 Professional Services Limited as a secretary on 2022-06-30
dot icon07/01/2022
Termination of appointment of Jane Frances Cummings as a director on 2022-01-07
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon21/12/2021
Appointment of Mr Nilesh Gokani as a director on 2021-12-20
dot icon17/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Appointment of Q1 Professional Services Limited as a secretary on 2020-06-19
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon07/10/2020
Termination of appointment of Patricia Margaret O'neill as a director on 2020-10-03
dot icon03/09/2020
Appointment of Mrs Patricia Margaret O'neill as a director on 2020-09-02
dot icon01/09/2020
Registered office address changed from Alderbourne St. Georges Lane Ascot Berkshire SL5 7ES to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-09-01
dot icon01/09/2020
Termination of appointment of Patricia Margaret O'neill as a director on 2020-09-01
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon05/04/2019
Appointment of Mrs Jane Frances Cummings as a director on 2019-04-01
dot icon05/03/2019
Termination of appointment of David Michael Pritchard as a director on 2019-03-05
dot icon01/01/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon23/07/2018
Termination of appointment of Ian Philip Heron as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Ian Philip Heron as a secretary on 2018-07-20
dot icon02/01/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon01/01/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon12/01/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon01/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon28/04/2014
Appointment of Mrs Patricia Margaret O'neill as a director
dot icon23/04/2014
Termination of appointment of Andrew Lloyd as a director
dot icon01/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Michael Pritchard on 2009-12-22
dot icon22/12/2009
Director's details changed for Ian Philip Heron on 2009-12-22
dot icon22/12/2009
Director's details changed for Andrew Lloyd on 2009-12-22
dot icon21/05/2009
Registered office changed on 21/05/2009 from alderbourne st georges lane ascot berkshire SL5 7ES
dot icon21/05/2009
Registered office changed on 21/05/2009 from alderbourne st georges lane ascot berkshire SL5 7ES
dot icon21/05/2009
Registered office changed on 21/05/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
dot icon20/05/2009
Appointment terminated director and secretary nicholas bilsland
dot icon20/05/2009
Appointment terminated director susan jacquest
dot icon20/05/2009
Appointment terminated director kelly speller
dot icon20/05/2009
Director appointed david michael pritchard
dot icon20/05/2009
Director appointed andrew lloyd
dot icon20/05/2009
Director and secretary appointed ian philip heron
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 9/10\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 8/9\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 7/8\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 6/7\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 5/6\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 4/5\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 3/4\
dot icon31/03/2009
Ad 26/02/09\gbp si 1@1=1\gbp ic 2/3\
dot icon30/03/2009
Return made up to 21/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 21/12/07; full list of members
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Secretary resigned;director resigned
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon21/12/2006
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
19/06/2020 - 30/06/2022
610
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
07/09/2022 - 18/04/2024
59
Bilsland, Nicholas, James, Philip
Director
21/12/2006 - 07/05/2009
118
Jacquest, Susan, Elizabeth
Director
21/12/2006 - 07/05/2009
152
Speller, Kelly, John
Director
21/12/2006 - 07/05/2009
138

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 ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED

ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at Marshalls Property Services, 45 St. Leonards Road, Windsor SL4 3BP. 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 ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?

toggle

ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/12/2006 .

Where is ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED located?

toggle

ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED is registered at Marshalls Property Services, 45 St. Leonards Road, Windsor SL4 3BP.

What does ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED do?

toggle

ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Anita Mckay as a director on 2026-04-09.