ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED

Register to unlock more data on OkredoRegister

ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093746

Incorporation date

22/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon19/11/2024
Micro company accounts made up to 2024-06-30
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon09/01/2020
Termination of appointment of Neville Holloway as a director on 2020-01-06
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-06-30
dot icon13/11/2018
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon19/12/2016
Micro company accounts made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon22/06/2016
Appointment of Mr Neville Holloway as a director on 2016-06-17
dot icon23/02/2016
Micro company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon27/02/2015
Registered office address changed from C/O Hms Property Management Services Ltd 52 Rumbridge Street Southampton Hampshire SO40 9DS England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2015-02-27
dot icon27/02/2015
Appointment of Hms Property Management Services Ltd as a secretary on 2015-01-01
dot icon27/02/2015
Termination of appointment of Crl Company Directors Limited as a director on 2015-01-01
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/12/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-12-31
dot icon31/12/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O Hms Property Management Services Ltd 52 Rumbridge Street Southampton Hampshire SO40 9DS on 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon18/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Ashley John Morrish as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Director appointed crl company directors LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth BH1 1EP
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon07/05/2009
Appointment terminated director sarah abbott
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 22/08/08; no change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 22/08/07; change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon06/09/2006
Return made up to 22/08/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/09/2005
Return made up to 22/08/05; full list of members
dot icon24/08/2005
Registered office changed on 24/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon27/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
New secretary appointed
dot icon21/09/2004
Return made up to 22/08/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/09/2003
Return made up to 22/08/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/08/2002
Return made up to 22/08/02; full list of members
dot icon10/06/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon24/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/09/2001
Return made up to 22/08/01; full list of members
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
New secretary appointed
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/09/2000
Secretary resigned;director resigned
dot icon18/09/2000
New secretary appointed
dot icon29/08/2000
Return made up to 22/08/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-06-30
dot icon04/10/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Return made up to 22/08/99; change of members
dot icon23/03/1999
Director resigned
dot icon02/02/1999
Director's particulars changed
dot icon13/11/1998
Accounts for a small company made up to 1998-06-30
dot icon14/09/1998
Return made up to 22/08/98; change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-06-30
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
Return made up to 22/08/97; full list of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: development house crofts bank road urmstow manchester M41 0JS
dot icon28/10/1997
New director appointed
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon27/11/1996
Return made up to 22/08/96; full list of members
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Secretary resigned;director resigned
dot icon19/04/1996
Accounting reference date notified as 30/06
dot icon25/08/1995
Secretary resigned
dot icon25/08/1995
Secretary resigned
dot icon22/08/1995
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
30/06/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

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
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/12/2014 - Present
133
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/08/1995 - 21/08/1995
99600
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
11/05/2009 - 30/12/2014
538
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
14/12/2004 - 11/05/2009
58
Kendall, Peter David
Director
21/08/1995 - 16/03/1997
107

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+
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 ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED

ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 2 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 ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED?

toggle

ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED is currently Active. It was registered on 22/08/1995 .

Where is ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED located?

toggle

ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED do?

toggle

ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-06-30.