ALDERS HEATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERS HEATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837464

Incorporation date

01/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1984)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/12/2024
Director's details changed for Miss Joanne Elizabeth Johnson on 2024-12-01
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/01/2024
Appointment of Mr Joshua Millyard as a director on 2024-01-29
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon10/12/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2019-11-01
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon23/11/2018
Termination of appointment of Arthur Gerald Jenner as a director on 2018-11-01
dot icon23/11/2018
Appointment of Miss Joanne Elizabeth Johnson as a director on 2018-10-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon11/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon21/10/2015
Appointment of Mr Arthur Gerald Jenner as a director on 2015-10-20
dot icon20/10/2015
Termination of appointment of Neil Bartlett as a director on 2015-10-05
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon10/02/2012
Termination of appointment of Janet Rice as a director
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon24/12/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2PB
dot icon09/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon01/08/2008
Appointment terminated director linda macdonald
dot icon28/12/2007
Return made up to 06/12/07; full list of members
dot icon28/12/2007
Director resigned
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/01/2007
Return made up to 06/12/06; full list of members
dot icon24/11/2006
Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW
dot icon21/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon14/08/2006
Director resigned
dot icon01/12/2005
New director appointed
dot icon21/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon22/12/2004
Return made up to 06/12/04; change of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/12/2003
Return made up to 06/12/03; full list of members
dot icon09/10/2003
Full accounts made up to 2003-06-30
dot icon19/12/2002
Return made up to 06/12/02; change of members
dot icon02/12/2002
Director resigned
dot icon11/09/2002
Full accounts made up to 2002-06-30
dot icon14/12/2001
Return made up to 06/12/01; change of members
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon26/09/2001
Full accounts made up to 2001-06-30
dot icon23/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/03/2001
Return made up to 06/12/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ
dot icon02/08/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon04/03/2000
Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH
dot icon11/02/2000
Return made up to 06/12/99; change of members
dot icon22/10/1999
Full accounts made up to 1999-06-30
dot icon30/06/1999
New director appointed
dot icon01/02/1999
Return made up to 06/12/98; change of members
dot icon01/02/1999
Secretary's particulars changed
dot icon18/11/1998
Full accounts made up to 1998-06-30
dot icon26/03/1998
New director appointed
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon06/01/1998
Return made up to 06/12/97; full list of members
dot icon15/12/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon06/02/1997
Full accounts made up to 1996-06-30
dot icon30/01/1997
Return made up to 06/12/96; full list of members
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon06/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon03/01/1996
Return made up to 06/12/95; change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon14/01/1995
Return made up to 06/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon09/03/1994
Secretary's particulars changed
dot icon09/03/1994
Return made up to 06/12/93; full list of members
dot icon28/02/1994
Registered office changed on 28/02/94 from: 323 high road ilford essex IG1 1QR
dot icon01/03/1993
Return made up to 06/12/92; change of members
dot icon20/01/1993
New director appointed
dot icon05/01/1993
Full accounts made up to 1992-06-30
dot icon09/09/1992
Secretary resigned
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon06/02/1992
Return made up to 06/12/91; full list of members
dot icon11/09/1991
Director resigned
dot icon28/03/1991
Full accounts made up to 1990-06-30
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1990
Return made up to 06/12/89; full list of members
dot icon19/04/1990
New director appointed
dot icon07/02/1990
Full accounts made up to 1989-06-30
dot icon15/11/1989
Accounting reference date shortened from 31/01 to 30/06
dot icon20/02/1989
Return made up to 28/12/88; full list of members
dot icon02/12/1988
Full accounts made up to 1988-01-31
dot icon15/11/1988
Registered office changed on 15/11/88 from: 323 high road ilford essex igiior
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
Registered office changed on 05/09/88 from: page street london NW7 2ER
dot icon08/07/1988
Wd 25/05/88 ad 01/02/86-28/02/86 premium £ si 3@2=6 £ ic 144/150
dot icon08/07/1988
Wd 25/05/88 ad 01/01/86-31/01/86 premium £ si 4@2=8 £ ic 136/144
dot icon08/07/1988
Wd 25/05/88 ad 01/12/85-30/12/85 premium £ si 2@2=4 £ ic 132/136
dot icon08/07/1988
Wd 25/05/88 ad 01/11/85-30/11/85 premium £ si 7@2=14 £ ic 118/132
dot icon08/07/1988
Wd 25/05/88 ad 01/10/85-31/10/85 premium £ si 14@2=28 £ ic 90/118
dot icon08/07/1988
Wd 25/05/88 ad 01/09/85-30/09/85 premium £ si 3@2=6 £ ic 84/90
dot icon08/07/1988
Wd 25/05/88 ad 01/08/85-31/08/85 premium £ si 2@2=4 £ ic 80/84
dot icon08/07/1988
Wd 25/05/88 ad 01/07/85-30/07/85 premium £ si 5@2=10 £ ic 70/80
dot icon08/07/1988
Wd 25/05/88 ad 01/06/85-30/06/85 premium £ si 6@2=12 £ ic 58/70
dot icon08/07/1988
Wd 25/05/88 ad 01/05/85-31/05/85 premium £ si 4@2=8 £ ic 50/58
dot icon08/07/1988
Wd 25/05/88 ad 01/04/85-30/04/85 £ si 3@2=6 £ ic 44/50
dot icon08/07/1988
Wd 25/05/88 ad 01/03/85-31/03/85 £ si 4@2=8 £ ic 36/44
dot icon08/07/1988
Wd 25/05/88 ad 01/01/85-30/01/85 £ si 4@2=8 £ ic 28/36
dot icon08/07/1988
Wd 25/05/88 ad 01/12/84-31/12/84 £ si 6@2=12 £ ic 16/28
dot icon08/07/1988
Wd 25/05/88 ad 01/11/84-30/11/84 £ si 6@2=12 £ ic 4/16
dot icon08/07/1988
Wd 25/05/88 pd 01/08/84--------- £ si 2@2
dot icon27/05/1988
Return made up to 18/02/87; full list of members
dot icon27/05/1988
Return made up to 31/12/86; full list of members
dot icon27/05/1988
Director resigned
dot icon27/05/1988
New director appointed
dot icon27/05/1988
Director resigned
dot icon27/05/1988
Full accounts made up to 1987-01-31
dot icon27/05/1988
Full accounts made up to 1986-01-31
dot icon27/05/1988
Full accounts made up to 1985-01-31
dot icon26/05/1988
Restoration by order of the court
dot icon13/11/1987
Dissolution
dot icon07/07/1987
First gazette
dot icon07/08/1984
Resolutions
dot icon07/08/1984
Miscellaneous
dot icon01/08/1984
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
13/11/2026
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
750.00
-
0.00
-
-
2022
0
750.00
-
0.00
-
-
2023
0
750.00
-
0.00
-
-
2023
0
750.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

750.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millyard, Joshua
Director
29/01/2024 - Present
-
Kenyon, Peter John
Director
06/12/1995 - Present
1
Johnson, Joanne Elizabeth
Director
31/10/2018 - Present
3

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 ALDERS HEATH MANAGEMENT COMPANY LIMITED

ALDERS HEATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1984 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 3 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 ALDERS HEATH MANAGEMENT COMPANY LIMITED?

toggle

ALDERS HEATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1984 .

Where is ALDERS HEATH MANAGEMENT COMPANY LIMITED located?

toggle

ALDERS HEATH MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does ALDERS HEATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALDERS HEATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.