ALDERSYDE COURT LIMITED

Register to unlock more data on OkredoRegister

ALDERSYDE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848273

Incorporation date

10/05/1965

Size

Dormant

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for Mr Michael Kay on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Graham Wood on 2025-05-02
dot icon02/05/2025
Director's details changed for Mary Michael Garbutt Banbury on 2025-05-02
dot icon02/05/2025
Director's details changed for Keith Turner on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Michael Kay on 2025-04-25
dot icon25/04/2025
Director's details changed for Mary Michael Garbutt Banbury on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Graham Wood on 2025-04-25
dot icon25/04/2025
Director's details changed for Keith Turner on 2025-04-25
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon10/10/2022
Appointment of Mr Michael Kay as a director on 2022-10-06
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Stewart Edwin Finley as a director on 2022-09-12
dot icon16/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon02/08/2021
Appointment of Mulberry Pm Ltd as a secretary on 2021-08-01
dot icon02/08/2021
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 2021-08-02
dot icon30/07/2021
Termination of appointment of Dolores Charlesworth as a secretary on 2021-07-30
dot icon30/07/2021
Termination of appointment of Joy Lennon as a secretary on 2021-07-30
dot icon30/07/2021
Termination of appointment of J H Watson Property Management Limited as a secretary on 2021-07-30
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-24
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/11/2018
Appointment of Mr Stewart Edwin Finley as a director on 2018-11-02
dot icon07/11/2018
Appointment of Mr Graham Wood as a director on 2018-10-30
dot icon09/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Termination of appointment of Catharina Park as a director on 2018-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/04/2017
Appointment of Ms Catharina Park as a director on 2017-04-18
dot icon07/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-05-31 no member list
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon07/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/12/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon18/06/2015
Annual return made up to 2015-05-31 no member list
dot icon13/05/2015
Termination of appointment of David Jones as a director on 2014-10-17
dot icon13/05/2015
Termination of appointment of Barry Matthews as a director on 2014-08-07
dot icon18/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon07/11/2014
Termination of appointment of Kathleen Mary Fenwick as a director on 2014-11-02
dot icon25/07/2014
Appointment of David Jones as a director on 2014-07-01
dot icon24/07/2014
Appointment of Keith Turner as a director on 2014-07-01
dot icon26/06/2014
Annual return made up to 2014-05-31 no member list
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Appointment of Mrs Navpreet Mander as a secretary on 2013-09-19
dot icon17/12/2013
Termination of appointment of Lori Griffiths as a secretary on 2013-09-18
dot icon11/12/2013
Director's details changed for Mary Michael Garbutt Banbury on 2013-12-11
dot icon16/09/2013
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-16
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-31 no member list
dot icon24/01/2013
Appointment of Miss Lori Griffiths as a secretary on 2012-11-19
dot icon24/01/2013
Termination of appointment of Paula Mary Watts as a secretary on 2012-11-19
dot icon26/10/2012
Appointment of Ms Paula Mary Watts as a secretary on 2012-10-26
dot icon26/10/2012
Termination of appointment of Sharon Tracey Morley as a secretary on 2012-10-26
dot icon24/07/2012
Termination of appointment of Matthew Maitland Taylor as a director on 2011-10-17
dot icon02/07/2012
Appointment of Mrs Sharon Tracey Morley as a secretary on 2011-06-14
dot icon11/06/2012
Annual return made up to 2012-05-31 no member list
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/06/2011
Annual return made up to 2011-05-31 no member list
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Appointment of Dolores Charlesworth as a secretary
dot icon15/12/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon15/12/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-12-15
dot icon22/07/2010
Appointment of Mary Michael Garbutt Banbury as a director
dot icon03/06/2010
Annual return made up to 2010-05-31 no member list
dot icon03/06/2010
Director's details changed for Matthew Maitland Taylor on 2010-05-31
dot icon03/06/2010
Director's details changed for Barry Matthews on 2010-05-31
dot icon03/06/2010
Director's details changed for Kathleen Mary Fenwick on 2010-05-31
dot icon03/06/2010
Secretary's details changed for Mrs Jennifer Dixon on 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2009
Annual return made up to 31/05/09
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2008
Annual return made up to 31/05/08
dot icon02/06/2008
Appointment terminated director violet wormley
dot icon02/06/2008
Appointment terminated director gertrude blanshard
dot icon15/05/2008
Director appointed kathleen mary fenwick
dot icon20/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/06/2007
Annual return made up to 31/05/07
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/02/2007
Director resigned
dot icon11/11/2006
Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Annual return made up to 31/05/06
dot icon17/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2005
Annual return made up to 31/05/05
dot icon24/05/2005
Director resigned
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Annual return made up to 31/05/04
dot icon20/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2003
Annual return made up to 31/05/03
dot icon26/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2002
Annual return made up to 31/05/02
dot icon19/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2001
Annual return made up to 31/05/01
dot icon07/06/2001
New director appointed
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon22/12/2000
Director resigned
dot icon05/06/2000
Annual return made up to 31/05/00
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Auditor's resignation
dot icon09/06/1999
Annual return made up to 31/05/99
dot icon21/05/1999
New director appointed
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Annual return made up to 31/05/98
dot icon02/07/1997
New secretary appointed
dot icon02/07/1997
Annual return made up to 31/05/97
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Annual return made up to 31/05/96
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon13/06/1995
Annual return made up to 31/05/95
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon26/09/1994
Return made up to 18/04/90; amending return
dot icon26/09/1994
Return made up to 21/03/89; amending return
dot icon26/09/1994
Return made up to 11/04/88; amending return
dot icon26/09/1994
Return made up to 16/04/87; amending return
dot icon26/09/1994
Return made up to 31/05/93; amending return
dot icon26/09/1994
Return made up to 31/05/92; amending return
dot icon26/09/1994
Return made up to 31/05/91; amending return
dot icon26/09/1994
Annual return made up to 31/05/94
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon25/06/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 31/05/93; change of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 31/05/92; change of members
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 31/05/91; full list of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 18/04/90; no change of members
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 21/03/89; full list of members
dot icon23/05/1988
Director resigned;new director appointed
dot icon18/05/1988
Return made up to 11/04/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon12/06/1987
Full accounts made up to 1986-12-31
dot icon12/06/1987
Return made up to 16/04/87; full list of members
dot icon05/08/1986
Annual return made up to 31/12/85
dot icon23/05/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
01/08/2021 - Present
93
Wood, Graham
Director
30/10/2018 - Present
9
Turner, Keith
Director
01/07/2014 - Present
-
Kay, Michael
Director
06/10/2022 - Present
-
Banbury, Mary Michael Garbutt
Director
25/03/2010 - 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+
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 ALDERSYDE COURT LIMITED

ALDERSYDE COURT LIMITED is an(a) Active company incorporated on 10/05/1965 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 5 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 ALDERSYDE COURT LIMITED?

toggle

ALDERSYDE COURT LIMITED is currently Active. It was registered on 10/05/1965 .

Where is ALDERSYDE COURT LIMITED located?

toggle

ALDERSYDE COURT LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does ALDERSYDE COURT LIMITED do?

toggle

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

What is the latest filing for ALDERSYDE COURT LIMITED?

toggle

The latest filing was on 16/06/2025: Accounts for a dormant company made up to 2024-12-31.