ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07305688

Incorporation date

06/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Company Services, 6 St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Mr Anish Nauthoo as a director on 2025-08-01
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon07/01/2025
Termination of appointment of Adrian Mark Edward Lockhart as a director on 2025-01-07
dot icon07/01/2025
Termination of appointment of Hayley Lauren Lockhart as a director on 2025-01-07
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon26/03/2024
Appointment of Management Secretaries Limited as a secretary on 2024-03-26
dot icon18/03/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Management Company Services 6 st. Andrew Street Hertford Hertfordshire SG14 1JA on 2024-03-18
dot icon18/03/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-03-15
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Director's details changed for Mr Adrian Mark Edward Bullock on 2023-06-30
dot icon30/06/2023
Director's details changed for Miss Hayley Lauren Butchart on 2023-06-30
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon05/09/2022
Appointment of Mr Anthony John Ward as a director on 2022-03-10
dot icon10/08/2022
Appointment of Mr Adrian Mark Edward Bullock as a director on 2022-03-10
dot icon10/08/2022
Appointment of Miss Hayley Lauren Butchart as a director on 2022-03-10
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon08/04/2022
Termination of appointment of Benjamin Conway as a director on 2022-04-06
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/04/2022
Appointment of Dr Perry Hinneh as a director on 2022-04-06
dot icon21/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon28/02/2022
Appointment of Mr Ben Conway as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Alan John Sinnett as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Richard Barritt Greenwood as a director on 2022-02-28
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon06/08/2021
Registered office address changed from PO Box RH1 4AQ 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2021-08-06
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS England to PO Box RH1 4AQ 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-15
dot icon15/08/2017
Secretary's details changed
dot icon15/08/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Bentley House 4a Disraeli Road Putney London SW15 2DS on 2017-08-15
dot icon15/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon15/08/2017
Termination of appointment of Gordon & Co as a secretary on 2017-08-08
dot icon15/08/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-15
dot icon26/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/05/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-05-04
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Secretary's details changed for Gorson & Co on 2015-09-25
dot icon18/08/2015
Annual return made up to 2015-07-06 no member list
dot icon03/10/2014
Appointment of Mr Richard Barritt Greenwood as a director on 2014-07-01
dot icon03/10/2014
Termination of appointment of Paul David Reed as a director on 2014-07-04
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-06 no member list
dot icon15/07/2014
Registered office address changed from C/O Gordon &Co 6 London Street London W2 1HR United Kingdom on 2014-07-15
dot icon06/08/2013
Annual return made up to 2013-07-06 no member list
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-07-06 no member list
dot icon21/08/2012
Appointment of Gorson & Co as a secretary on 2012-08-21
dot icon21/08/2012
Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ England on 2012-08-21
dot icon23/03/2012
Accounts made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-07-06 no member list
dot icon29/03/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon06/07/2010
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 15/03/2024
2825
Butchart, Hayley Lauren
Director
10/03/2022 - 07/01/2025
-
Bullock, Adrian Mark Edward
Director
10/03/2022 - 07/01/2025
-
Conway, Benjamin
Director
28/02/2022 - 06/04/2022
198
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
26/03/2024 - Present
58

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 ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at Management Company Services, 6 St. Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 4 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 ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED?

toggle

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2010 .

Where is ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED located?

toggle

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED is registered at Management Company Services, 6 St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.