ALDERSGATE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERSGATE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02497045

Incorporation date

30/04/1990

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1990)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/01/2023
Appointment of Mrs Helen Marie Clifford as a director on 2022-12-13
dot icon01/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Director's details changed for Mr Stephen Derek Lane on 2022-06-28
dot icon28/06/2022
Director's details changed for Andrew John Dick on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Philip Anthony Lane on 2022-06-28
dot icon27/06/2022
Appointment of Dr Alistair David Gordon-Brown as a director on 2022-06-27
dot icon27/06/2022
Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX England to 168 Church Road Hove BN3 2DL on 2022-06-27
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2018
Termination of appointment of Residential Partners Limited as a secretary on 2018-09-30
dot icon16/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Appointment of Residential Partners Limited as a secretary on 2017-07-01
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-30 no member list
dot icon28/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/06/2015
Registered office address changed from 3rd Floor 22 Grafton Street London W1S 4EX to 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 2015-06-11
dot icon08/06/2015
Annual return made up to 2015-04-30 no member list
dot icon13/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-04-30 no member list
dot icon12/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-30 no member list
dot icon10/12/2012
Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 2012-12-10
dot icon01/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 no member list
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/10/2011
Termination of appointment of Daniel Cusack as a director
dot icon11/10/2011
Termination of appointment of Nicola Watt as a secretary
dot icon01/06/2011
Annual return made up to 2011-04-30 no member list
dot icon10/01/2011
Termination of appointment of a secretary
dot icon09/12/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-12-09
dot icon09/12/2010
Termination of appointment of Suzanne Nurse as a secretary
dot icon22/11/2010
Appointment of Daniel Cusack as a director
dot icon18/11/2010
Appointment of Nicola Brook Watt as a secretary
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-04-30
dot icon19/07/2010
Secretary's details changed for Suzanne Nurse on 2010-06-17
dot icon29/06/2010
Appointment of Andrew John Dick as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Director appointed stephen derek lane
dot icon05/06/2009
Director appointed philip anthony lane
dot icon04/06/2009
Annual return made up to 30/04/09
dot icon03/06/2009
Appointment terminated director jonathan green
dot icon20/05/2009
Registered office changed on 20/05/2009 from 72-75 marylebone high street london W1U 5DB
dot icon05/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/11/2008
Annual return made up to 30/04/08
dot icon11/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2008
Registered office changed on 09/05/2008 from 3RD floor sterling house langston road loughton essex IG10 3TS
dot icon18/03/2008
Appointment terminated secretary martin eve
dot icon18/03/2008
Secretary appointed suzanne nurse
dot icon11/01/2008
Director resigned
dot icon29/08/2007
Annual return made up to 30/04/07
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Director resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Annual return made up to 30/04/06
dot icon05/05/2006
Registered office changed on 05/05/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS
dot icon05/05/2006
Location of debenture register
dot icon05/05/2006
Location of register of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/05/2005
Annual return made up to 30/04/05
dot icon11/04/2005
Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG
dot icon01/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon31/01/2005
Total exemption full accounts made up to 2003-04-30
dot icon12/05/2004
Annual return made up to 15/04/04
dot icon15/07/2003
Annual return made up to 15/04/03
dot icon09/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon28/05/2002
Annual return made up to 15/04/02
dot icon03/05/2002
Location of register of members
dot icon03/05/2002
Registered office changed on 03/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned;director resigned
dot icon02/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/04/2001
Annual return made up to 15/04/01
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon20/04/2000
Annual return made up to 15/04/00
dot icon15/03/2000
Registered office changed on 15/03/00 from: southampton house 317 high holborn london WC1V 7NL
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Location of register of members
dot icon25/06/1999
Annual return made up to 15/04/99
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
New director appointed
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon07/05/1998
Annual return made up to 15/04/98
dot icon06/05/1998
Location of debenture register
dot icon18/12/1997
Registered office changed on 18/12/97 from: no 1 pemberton row london EC4A 3HY
dot icon03/09/1997
Accounts for a small company made up to 1997-04-30
dot icon23/04/1997
Annual return made up to 15/04/97
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon23/04/1996
Annual return made up to 15/04/96
dot icon06/11/1995
Full accounts made up to 1995-04-30
dot icon01/06/1995
Annual return made up to 30/04/95
dot icon06/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: 179 great portland street london W1N 5FD
dot icon18/11/1994
New secretary appointed
dot icon18/11/1994
New director appointed
dot icon18/07/1994
Secretary resigned
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Annual return made up to 30/04/94
dot icon18/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon11/05/1993
Accounts for a dormant company made up to 1992-04-30
dot icon11/05/1993
Annual return made up to 30/04/93
dot icon26/06/1992
Director resigned;new director appointed
dot icon22/06/1992
Annual return made up to 30/04/92
dot icon12/02/1992
Accounts for a dormant company made up to 1991-04-30
dot icon12/02/1992
Resolutions
dot icon18/10/1991
Registered office changed on 18/10/91 from: 56 portland place london W1N 4BD
dot icon15/06/1991
Memorandum and Articles of Association
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Annual return made up to 30/04/91
dot icon30/04/1990
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
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Andrew John
Director
25/06/2010 - Present
1
Lane, Philip Anthony
Director
25/05/2009 - Present
3
Conway, Stephen Stuart Solomon
Director
25/03/2002 - 09/02/2007
699
Lane, Stephen Derek
Director
27/05/2009 - Present
4
Clifford, Helen Marie
Director
13/12/2022 - Present
-

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 ALDERSGATE COURT MANAGEMENT COMPANY LIMITED

ALDERSGATE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/1990 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 5 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 ALDERSGATE COURT MANAGEMENT COMPANY LIMITED?

toggle

ALDERSGATE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/1990 .

Where is ALDERSGATE COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALDERSGATE COURT MANAGEMENT COMPANY LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does ALDERSGATE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALDERSGATE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-03-31.