ALDERMANS HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALDERMANS HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161716

Incorporation date

20/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Ulleswater Road, Southgate, London N14 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1996)
dot icon10/02/2026
Compulsory strike-off action has been discontinued
dot icon09/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/03/2024
Secretary's details changed for Anthony Obiezekpazu on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon26/07/2023
Director's details changed for Miss Elena Tsangarides on 2018-08-25
dot icon14/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/04/2023
Appointment of Mr Charles Richard John Procter as a director on 2023-03-27
dot icon12/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon30/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/03/2021
Termination of appointment of Andreas Paschazi as a director on 2021-03-18
dot icon04/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon03/12/2019
Full accounts made up to 2019-02-28
dot icon29/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon09/04/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon03/05/2016
Annual return made up to 2016-02-20 no member list
dot icon16/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon04/05/2015
Annual return made up to 2015-02-20 no member list
dot icon05/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-20 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-02-28
dot icon21/08/2013
Appointment of Mrs Adeline Sigrid Emily Procter as a director
dot icon21/08/2013
Termination of appointment of Michael Crausaz as a director
dot icon08/04/2013
Annual return made up to 2013-02-20 no member list
dot icon05/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-02-20 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon11/04/2011
Total exemption full accounts made up to 2010-02-28
dot icon05/04/2011
Appointment of Miss Elena Tsangarides as a director
dot icon29/03/2011
Annual return made up to 2011-02-20 no member list
dot icon20/04/2010
Annual return made up to 2010-02-20 no member list
dot icon20/04/2010
Director's details changed for Andreas Paschazi on 2010-02-20
dot icon20/04/2010
Director's details changed for Michael Harold John Crausaz on 2010-02-20
dot icon08/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon27/02/2009
Annual return made up to 20/02/09
dot icon27/02/2009
Director's change of particulars / anthony obi-ezekpazu / 27/02/2009
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon14/07/2008
Annual return made up to 20/02/08
dot icon03/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon21/05/2007
Annual return made up to 20/02/07
dot icon25/03/2007
Total exemption full accounts made up to 2006-02-28
dot icon19/06/2006
Total exemption full accounts made up to 2005-02-28
dot icon01/06/2006
Annual return made up to 20/02/06
dot icon28/06/2005
Annual return made up to 20/02/05
dot icon20/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon12/11/2004
New secretary appointed
dot icon04/03/2004
Annual return made up to 20/02/04
dot icon29/11/2003
New director appointed
dot icon10/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/04/2003
Annual return made up to 20/02/03
dot icon22/03/2003
New director appointed
dot icon19/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/06/2002
Annual return made up to 20/02/02
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon14/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon04/11/2001
Director resigned
dot icon23/03/2001
Annual return made up to 20/02/01
dot icon31/08/2000
Full accounts made up to 2000-02-28
dot icon26/04/2000
Annual return made up to 20/02/00
dot icon20/12/1999
Full accounts made up to 1999-02-28
dot icon10/05/1999
Annual return made up to 20/02/99
dot icon05/11/1998
Full accounts made up to 1998-02-28
dot icon22/04/1998
Annual return made up to 20/02/98
dot icon25/11/1997
Full accounts made up to 1997-02-28
dot icon17/03/1997
Annual return made up to 20/02/97
dot icon11/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon21/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Secretary resigned;director resigned
dot icon21/03/1996
Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/02/1996 - 20/02/1996
16011
London Law Services Limited
Nominee Director
20/02/1996 - 20/02/1996
15403
Crausaz, Michael Harold John
Director
01/09/2003 - 21/08/2013
33
Procter, Adeline Sigrid Emily
Director
21/08/2013 - Present
7
Obi-Ezekpazu, Anthony Ifeanyichukwu
Director
03/05/1996 - Present
2

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 ALDERMANS HILL MANAGEMENT LIMITED

ALDERMANS HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/1996 with the registered office located at 49 Ulleswater Road, Southgate, London N14 7BL. There are currently 5 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 ALDERMANS HILL MANAGEMENT LIMITED?

toggle

ALDERMANS HILL MANAGEMENT LIMITED is currently Active. It was registered on 20/02/1996 .

Where is ALDERMANS HILL MANAGEMENT LIMITED located?

toggle

ALDERMANS HILL MANAGEMENT LIMITED is registered at 49 Ulleswater Road, Southgate, London N14 7BL.

What does ALDERMANS HILL MANAGEMENT LIMITED do?

toggle

ALDERMANS HILL MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALDERMANS HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been discontinued.