ALDERBROOK CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALDERBROOK CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319419

Incorporation date

17/02/1997

Size

Dormant

Contacts

Registered address

Registered address

27 27 Rydes Avenue, Guildford, Surrey GU2 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon18/11/2025
Notification of Roland Anthony Latter as a person with significant control on 2025-11-07
dot icon06/11/2025
Cessation of Patricia Mercy Latter as a person with significant control on 2025-11-03
dot icon03/11/2025
Termination of appointment of Patricia Mercy Latter as a director on 2025-11-03
dot icon31/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon01/03/2019
Director's details changed for Mr Roland Anthony Latter on 2019-01-31
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/05/2018
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 27 27 Rydes Avenue Guildford Surrey GU2 6SR on 2018-05-09
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/01/2017
Appointment of Mr Roland Anthony Latter as a director on 2017-01-23
dot icon23/01/2017
Termination of appointment of James Latter as a secretary on 2017-01-20
dot icon29/11/2016
Micro company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/03/2010
Director's details changed for Patricia Mercy Latter on 2010-02-17
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/04/2009
Return made up to 17/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/03/2008
Return made up to 17/02/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 17/02/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon03/04/2006
Return made up to 17/02/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-02-28
dot icon02/07/2005
Registered office changed on 02/07/05 from: 140 ashley crescent london SW11 5QZ
dot icon22/03/2005
Return made up to 17/02/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon11/03/2004
Return made up to 17/02/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon29/04/2003
Return made up to 17/02/03; full list of members
dot icon09/01/2003
Registered office changed on 09/01/03 from: suite 2 4TH floor chancel house neasden lane london NW10 2TU
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon10/04/2002
Return made up to 17/02/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-02-28
dot icon01/02/2002
Registered office changed on 01/02/02 from: regent house 1 pratt mews london NW1 0AD
dot icon11/04/2001
Return made up to 17/02/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-02-29
dot icon23/03/2000
Return made up to 17/02/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon30/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon23/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Return made up to 17/02/99; no change of members
dot icon05/10/1998
Accounts for a dormant company made up to 1998-02-28
dot icon05/10/1998
Resolutions
dot icon09/03/1998
Return made up to 17/02/98; full list of members
dot icon05/06/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Registered office changed on 06/03/97 from: 31 corsham street london N1 6DR
dot icon17/02/1997
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
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
489.00
-
0.00
-
-
2022
0
712.00
-
0.00
-
-
2023
0
891.00
-
0.00
-
-
2023
0
891.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

891.00 £Ascended25.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/02/1997 - 16/02/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
16/02/1997 - 16/02/1997
6842
Mrs Patricia Mercy Latter
Director
17/02/1997 - 03/11/2025
1
Mr Roland Anthony Latter
Director
23/01/2017 - Present
-
Latter, James
Secretary
16/02/1997 - 19/01/2017
-

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+
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 ALDERBROOK CONSULTING LIMITED

ALDERBROOK CONSULTING LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at 27 27 Rydes Avenue, Guildford, Surrey GU2 6SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERBROOK CONSULTING LIMITED?

toggle

ALDERBROOK CONSULTING LIMITED is currently Active. It was registered on 17/02/1997 .

Where is ALDERBROOK CONSULTING LIMITED located?

toggle

ALDERBROOK CONSULTING LIMITED is registered at 27 27 Rydes Avenue, Guildford, Surrey GU2 6SR.

What does ALDERBROOK CONSULTING LIMITED do?

toggle

ALDERBROOK CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALDERBROOK CONSULTING LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-17 with no updates.