ALDERSGATE LIMITED

Register to unlock more data on OkredoRegister

ALDERSGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06205552

Incorporation date

05/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London SE1 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon23/03/2026
Appointment of Mr Kieron Thomas Stopforth as a director on 2026-03-18
dot icon27/02/2026
Termination of appointment of Andrew John Wilson as a director on 2026-02-27
dot icon18/09/2025
Termination of appointment of David Stjohn Symons as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Caroline Elizabeth May as a director on 2025-09-18
dot icon18/09/2025
Appointment of Gemma Brierley as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Guy Thompson as a director on 2025-09-18
dot icon26/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Director's details changed for Miss Anna Elizabeth Turrell on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon16/10/2024
Appointment of Ms Louise Ellen Harry as a director on 2024-10-10
dot icon15/10/2024
Termination of appointment of Robert William Lambe as a director on 2024-10-10
dot icon15/10/2024
Appointment of Mr Andrew John Wilson as a director on 2024-10-10
dot icon05/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/04/2024
Register inspection address has been changed from Scott House, Suite 1, the Concourse Waterloo Station London SE1 7LY England to Sustainable Ventures County Hall, 5th Floor Belvedere Road London SE1 7PB
dot icon15/04/2024
Secretary's details changed for Miss Anne Patricia Smellie on 2024-04-15
dot icon26/03/2024
Registered office address changed from 124 City Road London EC1V 2NX England to Sustainable Ventures, County Hall, 5th Floor Belvedere Road London SE1 7PB on 2024-03-26
dot icon26/03/2024
Registered office address changed from Sustainable Ventures, County Hall, 5th Floor Belvedere Road London SE1 7PB England to Sustainable Workspaces County Hall, 5th Floor Belvedere Road London SE1 7PB on 2024-03-26
dot icon21/11/2023
Appointment of Ms Michelle Anna Hubert as a director on 2023-10-12
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/10/2023
Termination of appointment of Mary Thorogood as a director on 2023-10-12
dot icon13/10/2023
Termination of appointment of Stephanie Cynthia Maier as a director on 2023-10-12
dot icon13/10/2023
Appointment of Ms Rachel Solomon Williams as a director on 2023-10-12
dot icon26/05/2023
Termination of appointment of Nicolas Molho as a director on 2023-05-17
dot icon12/04/2023
Register inspection address has been changed from 151 Wardour Street Wardour Street London W1F 8WE England to Scott House, Suite 1, the Concourse Waterloo Station London SE1 7LY
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-04-30
dot icon28/09/2022
Appointment of Ms Wafa Jafri as a director on 2022-09-22
dot icon27/09/2022
Director's details changed for Ms Stephanie Cynthia Maier on 2022-09-27
dot icon23/09/2022
Termination of appointment of Fiona Louise Ball as a director on 2022-09-22
dot icon29/06/2022
Director's details changed for Mr Daniel Matthew Johns on 2022-06-28
dot icon29/06/2022
Director's details changed for Mary Thorogood on 2022-06-28
dot icon29/06/2022
Director's details changed for Mr. Jamie Agombar on 2022-06-28
dot icon28/06/2022
Director's details changed for Caroline May on 2022-06-28
dot icon28/06/2022
Director's details changed for Miss Anna Elizabeth Turrell on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Nicolas Molho on 2022-06-28
dot icon28/06/2022
Director's details changed for Mrs Julia Bernadette Barrett on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Miss Anne Patricia Smellie on 2022-06-28
dot icon25/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-05-25
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-30
dot icon04/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Appointment of Miss Anna Elizabeth Turrell as a director on 2021-09-21
dot icon28/09/2021
Appointment of Mr Daniel Matthew Johns as a director on 2021-09-21
dot icon27/09/2021
Resolutions
dot icon22/09/2021
Termination of appointment of Rowland Hill as a director on 2021-09-21
dot icon22/09/2021
Termination of appointment of Ian Robert Dickie as a director on 2021-09-21
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon16/03/2021
Termination of appointment of Anuta Musat as a secretary on 2021-03-16
dot icon16/03/2021
Appointment of Miss Anne Patricia Smellie as a secretary on 2021-03-16
dot icon08/12/2020
Micro company accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Appointment of Ms Anuta Musat as a secretary on 2019-12-01
dot icon18/12/2019
Termination of appointment of Sarah Williams as a secretary on 2019-11-22
dot icon29/05/2019
Appointment of Julia Barrett as a director on 2019-05-24
dot icon30/04/2019
Director's details changed for Mary Thorogood on 2019-04-29
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Appointment of Caroline May as a director on 2018-09-18
dot icon02/10/2018
Termination of appointment of Mark Simon Gough as a director on 2018-09-18
dot icon23/08/2018
Termination of appointment of Victoria Fleming-Williams as a secretary on 2018-08-23
dot icon16/07/2018
Termination of appointment of Emma Howard Boyd as a director on 2018-06-27
dot icon26/06/2018
Appointment of Miss Sarah Williams as a secretary on 2018-06-14
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon06/04/2018
Register inspection address has been changed from The Hub New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 151 Wardour Street Wardour Street London W1F 8WE
dot icon05/04/2018
Registered office address changed from The Hub New Zealand House 80 Haymarket London SW1Y 4TE to Kemp House 152-160 City Road London EC1V 2NX on 2018-04-05
dot icon03/04/2018
Termination of appointment of Christopher George Tuppen as a director on 2017-12-05
dot icon03/04/2018
Termination of appointment of Penelope Mary Evans as a director on 2018-03-05
dot icon21/03/2018
Appointment of Mr. Jamie Agombar as a director on 2018-03-05
dot icon09/01/2018
Appointment of Mary Thorogood as a director on 2017-12-05
dot icon09/01/2018
Appointment of Rowland Hill as a director on 2017-12-05
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Appointment of Ms Stephanie Cynthia Maier as a director on 2016-04-06
dot icon11/04/2016
Termination of appointment of Luke Herbert as a director on 2016-04-06
dot icon08/04/2016
Annual return made up to 2016-04-05 no member list
dot icon21/12/2015
Appointment of Mr David Stjohn Symons as a director on 2015-12-16
dot icon18/12/2015
Appointment of Ms Fiona Louise Ball as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of John Andrew Harman as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of Peter James Young as a director on 2015-12-16
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Appointment of Ms Victoria Fleming-Williams as a secretary on 2015-06-16
dot icon30/07/2015
Termination of appointment of Peter Young as a secretary on 2015-06-16
dot icon27/07/2015
Secretary's details changed for Mr Peter Young on 2015-06-16
dot icon20/04/2015
Annual return made up to 2015-04-05 no member list
dot icon02/03/2015
Termination of appointment of Oliver Lodewijk Frederick Dudok Van Heel as a director on 2015-02-28
dot icon02/03/2015
Appointment of Mr Nicolas Molho as a director on 2014-10-20
dot icon04/11/2014
Director's details changed for Penelope Mary Evans on 2014-10-16
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/10/2014
Appointment of Mr Luke Herbert as a director on 2014-09-11
dot icon30/09/2014
Termination of appointment of Andrew Henry Raingold as a director on 2014-09-30
dot icon26/09/2014
Appointment of Mr Mark Gough as a director on 2014-09-11
dot icon24/09/2014
Termination of appointment of Stephen Wallace as a director on 2014-09-11
dot icon15/05/2014
Annual return made up to 2014-04-05 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Appointment of Oliver Lodewijk Frederick Dudok Van Heel as a director
dot icon03/05/2013
Annual return made up to 2013-04-05 no member list
dot icon03/05/2013
Termination of appointment of Adrian Wilkes as a director
dot icon03/05/2013
Termination of appointment of Timothy Jenkins as a director
dot icon16/11/2012
Appointment of Penelope Mary Evans as a director
dot icon22/10/2012
Appointment of Emma Howard Boyd as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/08/2012
Termination of appointment of Philip Wolfe as a director
dot icon11/04/2012
Annual return made up to 2012-04-05 no member list
dot icon11/04/2012
Register inspection address has been changed from 5 Torrens Street London EC1V 1NQ United Kingdom
dot icon21/02/2012
Registered office address changed from 5 Torrens Street London EC1V 1NQ United Kingdom on 2012-02-21
dot icon09/11/2011
Appointment of Robert William Lambe as a director
dot icon26/08/2011
Appointment of Dr Stephen Wallace as a director
dot icon25/08/2011
Appointment of Dr Christopher George Tuppen as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/08/2011
Appointment of Philip Rowland Wolfe as a director
dot icon20/07/2011
Appointment of Andrew Henry Raingold as a director
dot icon20/06/2011
Annual return made up to 2011-04-05 no member list
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Appointment of Mr Peter Young as a secretary
dot icon12/08/2010
Termination of appointment of Edward Mitchell as a director
dot icon21/05/2010
Annual return made up to 2010-04-05 no member list
dot icon20/05/2010
Director's details changed for Edward James Alfred Kirkland on 2009-10-01
dot icon20/05/2010
Termination of appointment of Peter Young as a secretary
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Peter James Young on 2009-10-01
dot icon20/05/2010
Director's details changed for Timothy Jenkins on 2009-10-01
dot icon20/05/2010
Director's details changed for Ian Robert Dickie on 2009-10-01
dot icon20/05/2010
Registered office address changed from 45 Weymouth Street London W1G 8ND on 2010-05-20
dot icon11/03/2010
Appointment of Edward James Alfred Kirkland as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Annual return made up to 05/04/09
dot icon30/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Annual return made up to 05/04/08
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon26/06/2007
Secretary resigned
dot icon05/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
443.58K
-
0.00
-
-
2022
8
451.52K
-
0.00
-
-
2022
8
451.52K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

451.52K £Ascended1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maier, Stephanie Cynthia
Director
06/04/2016 - 12/10/2023
2
Jafri, Wafa
Director
22/09/2022 - Present
-
May, Caroline Elizabeth
Director
18/09/2018 - 18/09/2025
6
Lambe, Robert William
Director
22/06/2011 - 10/10/2024
5
Wilson, Andrew John
Director
10/10/2024 - 27/02/2026
15

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 ALDERSGATE LIMITED

ALDERSGATE LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London SE1 7PB. There are currently 12 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSGATE LIMITED?

toggle

ALDERSGATE LIMITED is currently Active. It was registered on 05/04/2007 .

Where is ALDERSGATE LIMITED located?

toggle

ALDERSGATE LIMITED is registered at Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London SE1 7PB.

What does ALDERSGATE LIMITED do?

toggle

ALDERSGATE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ALDERSGATE LIMITED have?

toggle

ALDERSGATE LIMITED had 8 employees in 2022.

What is the latest filing for ALDERSGATE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.