ALDERSGATE RESIDENTIAL NO 1 LIMITED

Register to unlock more data on OkredoRegister

ALDERSGATE RESIDENTIAL NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09486047

Incorporation date

12/03/2015

Size

Small

Contacts

Registered address

Registered address

4th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/12/2024
Registration of charge 094860470025, created on 2024-12-20
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Appointment of Mr William Richard Collins as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon14/03/2023
Accounts for a small company made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon23/02/2023
Withdrawal of a person with significant control statement on 2023-02-23
dot icon23/02/2023
Notification of Bbay Properties Limited as a person with significant control on 2023-01-14
dot icon04/05/2022
Registration of charge 094860470024, created on 2022-04-29
dot icon13/04/2022
Registration of charge 094860470023, created on 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/01/2022
Registration of charge 094860470022, created on 2022-01-13
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Registration of charge 094860470021, created on 2021-08-09
dot icon05/08/2021
Registration of charge 094860470020, created on 2021-07-26
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/06/2020
Registration of charge 094860470019, created on 2020-05-19
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/02/2019
Registration of charge 094860470018, created on 2019-01-24
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-25
dot icon25/09/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-25
dot icon08/06/2018
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2017-03-15
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon05/01/2017
Registration of charge 094860470016, created on 2016-12-28
dot icon05/01/2017
Registration of charge 094860470017, created on 2016-12-28
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon08/12/2015
Registration of charge 094860470015, created on 2015-11-26
dot icon05/12/2015
Registration of charge 094860470013, created on 2015-12-04
dot icon05/12/2015
Registration of charge 094860470014, created on 2015-12-04
dot icon28/11/2015
Registration of charge 094860470010, created on 2015-11-26
dot icon28/11/2015
Registration of charge 094860470011, created on 2015-11-26
dot icon28/11/2015
Registration of charge 094860470012, created on 2015-11-26
dot icon22/10/2015
Registration of charge 094860470009, created on 2015-10-19
dot icon23/09/2015
Registration of charge 094860470004, created on 2015-09-21
dot icon23/09/2015
Registration of charge 094860470003, created on 2015-09-21
dot icon23/09/2015
Registration of charge 094860470002, created on 2015-09-21
dot icon23/09/2015
Registration of charge 094860470006, created on 2015-09-21
dot icon23/09/2015
Registration of charge 094860470005, created on 2015-09-17
dot icon23/09/2015
Registration of charge 094860470007, created on 2015-09-21
dot icon23/09/2015
Registration of charge 094860470008, created on 2015-09-21
dot icon09/09/2015
Registration of charge 094860470001, created on 2015-09-08
dot icon17/04/2015
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2015-04-17
dot icon12/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
25/09/2018 - 11/11/2024
155
Collins, William Richard
Director
11/11/2024 - Present
122
Nahum, Stephane Abraham Joseph
Director
17/04/2015 - Present
379

Persons with Significant Control

2
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 RESIDENTIAL NO 1 LIMITED

ALDERSGATE RESIDENTIAL NO 1 LIMITED is an(a) Active company incorporated on 12/03/2015 with the registered office located at 4th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 2 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 ALDERSGATE RESIDENTIAL NO 1 LIMITED?

toggle

ALDERSGATE RESIDENTIAL NO 1 LIMITED is currently Active. It was registered on 12/03/2015 .

Where is ALDERSGATE RESIDENTIAL NO 1 LIMITED located?

toggle

ALDERSGATE RESIDENTIAL NO 1 LIMITED is registered at 4th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does ALDERSGATE RESIDENTIAL NO 1 LIMITED do?

toggle

ALDERSGATE RESIDENTIAL NO 1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALDERSGATE RESIDENTIAL NO 1 LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.