ALDERMANS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERMANS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025373

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon11/02/2026
Appointment of Mrs Lorna Margaret Brackstone as a director on 2025-12-23
dot icon10/09/2025
Micro company accounts made up to 2024-12-30
dot icon24/03/2025
Termination of appointment of Arnold John Mayes as a director on 2025-01-28
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-30
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/12/2023
Appointment of Mr Ian Robert Johnson as a director on 2023-12-12
dot icon30/11/2023
Micro company accounts made up to 2022-12-30
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/09/2023
Termination of appointment of David Llewelyn Yorath as a director on 2023-09-26
dot icon23/03/2023
Appointment of Dr Arnold John Mayes as a director on 2023-03-22
dot icon02/03/2023
Termination of appointment of John Stephen Waldron as a director on 2023-03-02
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon11/01/2022
Appointment of Hillcrest Estate Management Limited as a secretary on 2022-01-01
dot icon04/01/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2022-01-04
dot icon04/01/2022
Termination of appointment of Bns Services Limited as a secretary on 2021-12-31
dot icon21/12/2021
Termination of appointment of David John Snodin as a director on 2021-12-21
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon21/12/2020
Termination of appointment of Brian Michael Bailey as a director on 2020-12-21
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Appointment of Ms Hazel English as a director on 2020-11-14
dot icon04/12/2020
Termination of appointment of Anthony Hugh Cox as a director on 2020-12-04
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Termination of appointment of Judith Mary Tyler as a director on 2019-01-30
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/02/2019
Appointment of Mr Andrew John Hebborn as a director on 2019-02-03
dot icon14/01/2019
Appointment of Mr Anthony Hugh Cox as a director on 2019-01-08
dot icon12/11/2018
Termination of appointment of Adrian Miles as a director on 2018-11-09
dot icon25/10/2018
Appointment of Mrs Judith Mary Tyler as a director on 2018-03-15
dot icon04/10/2018
Termination of appointment of Christopher John Chaplin as a director on 2018-09-29
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon11/12/2017
Appointment of Mr Charles Simon Harrison as a director on 2017-12-11
dot icon29/11/2017
Appointment of Mr David Llewelyn Yorath as a director on 2017-11-28
dot icon24/11/2017
Appointment of Mr Adrian Miles as a director on 2017-11-24
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-26 no member list
dot icon05/01/2016
Appointment of Mr John Stephen Waldron as a director on 2016-01-04
dot icon27/11/2015
Appointment of Mr Christopher John Chaplin as a director on 2015-11-27
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-26 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Anthony James Rivers Round as a director on 2013-12-01
dot icon18/09/2014
Termination of appointment of John Stephen Waldron as a director on 2013-12-01
dot icon18/09/2014
Termination of appointment of Geoffrey Thomas Keogh as a director on 2013-12-01
dot icon20/08/2014
Appointment of Mr Brian Michael Bailey as a director on 2014-08-20
dot icon04/02/2014
Annual return made up to 2014-01-26 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-26 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-01-26 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-26 no member list
dot icon31/01/2011
Termination of appointment of David Moakes as a director
dot icon31/01/2011
Termination of appointment of John Mills as a director
dot icon31/01/2011
Termination of appointment of Richard Atkinson as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-26 no member list
dot icon01/02/2010
Director's details changed for David John Snodin on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr John Stephen Waldron on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Anthony James Rivers Round on 2009-10-01
dot icon01/02/2010
Director's details changed for David Moakes on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Geoffrey Thomas Keogh on 2009-10-01
dot icon01/02/2010
Director's details changed for Richard Atkinson on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr John Kenneth Mills on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Annual return made up to 26/01/09
dot icon06/02/2009
Appointment terminated director ronald wyatt
dot icon10/12/2008
Director appointed mr geoffrey thomas keogh
dot icon09/12/2008
Director appointed mr anthony james rivers round
dot icon04/12/2008
Director appointed mr john kenneth mills
dot icon04/12/2008
Appointment terminated secretary mainstay (secretaries) LIMITED
dot icon04/12/2008
Secretary appointed bns services LIMITED
dot icon04/12/2008
Appointment terminated director martin harrow
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon03/07/2008
Appointment terminated director derek crayton
dot icon21/05/2008
Appointment terminated director jill arnold
dot icon24/02/2008
Annual return made up to 26/01/08
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon16/02/2007
Annual return made up to 26/01/07
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon09/02/2007
Secretary resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/11/2006
Annual return made up to 26/01/06
dot icon15/11/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon23/10/2006
Registered office changed on 23/10/06 from: colkin house 16 oakfield road clifton bristol avon BS8 2AP
dot icon23/10/2006
New secretary appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon01/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon10/02/2005
Annual return made up to 26/01/05
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: one redcliff street bristol BS99 7JZ
dot icon26/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
0
57.84K
-
0.00
-
-
2021
0
57.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

57.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/09/2008 - 31/12/2021
361
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2022 - Present
101
Chaplin, Christopher John
Director
27/11/2015 - 29/09/2018
24
TLT SECRETARIES LIMITED
Corporate Secretary
26/01/2004 - 01/03/2004
154
TLT DIRECTORS LIMITED
Corporate Director
26/01/2004 - 01/03/2004
109

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 PARK MANAGEMENT COMPANY LIMITED

ALDERMANS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMANS PARK MANAGEMENT COMPANY LIMITED?

toggle

ALDERMANS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2004 .

Where is ALDERMANS PARK MANAGEMENT COMPANY LIMITED located?

toggle

ALDERMANS PARK MANAGEMENT COMPANY LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does ALDERMANS PARK MANAGEMENT COMPANY LIMITED do?

toggle

ALDERMANS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDERMANS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mrs Lorna Margaret Brackstone as a director on 2025-12-23.