ALDERTON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALDERTON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00630245

Incorporation date

12/06/1959

Size

Micro Entity

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon18/02/2026
Micro company accounts made up to 2025-06-24
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/06/2025
Appointment of Mr Stephen Richards as a director on 2025-06-14
dot icon29/05/2025
Appointment of Miss Sharon Denise Bourner as a director on 2025-05-24
dot icon20/11/2024
Micro company accounts made up to 2024-06-24
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-06-24
dot icon12/10/2023
Cessation of Jeremy William Travers as a person with significant control on 2023-10-12
dot icon12/10/2023
Cessation of Alastair John Wilson as a person with significant control on 2023-10-12
dot icon12/10/2023
Notification of a person with significant control statement
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/10/2023
Registered office address changed from 23 Marshall Road Eastbourne East Sussex BN22 9AD England to 30-34 North Street Hailsham BN27 1DW on 2023-10-04
dot icon06/06/2023
Termination of appointment of Laura Anne Phillips as a director on 2023-03-31
dot icon28/03/2023
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA England to 23 Marshall Road Eastbourne East Sussex BN22 9AD on 2023-03-28
dot icon27/03/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-02-28
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon05/09/2022
Termination of appointment of Peter Sanders as a secretary on 2022-08-26
dot icon05/09/2022
Termination of appointment of Hunt Pm Ltd as a secretary on 2022-08-26
dot icon05/09/2022
Termination of appointment of Stephen Richards as a director on 2022-08-26
dot icon26/08/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-08-26
dot icon26/08/2022
Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 2022-08-26
dot icon17/08/2022
Micro company accounts made up to 2022-06-24
dot icon06/05/2022
Appointment of Mr Peter Sanders as a secretary on 2022-04-26
dot icon06/05/2022
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 4a Gildredge Road Eastbourne BN21 4RL on 2022-05-06
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/10/2021
Cessation of John Robert Smith as a person with significant control on 2021-10-02
dot icon07/10/2021
Cessation of Carole Gillian Maden as a person with significant control on 2021-10-02
dot icon07/10/2021
Termination of appointment of Carole Gillian Maden as a director on 2021-10-02
dot icon05/10/2021
Termination of appointment of John Robert Smith as a director on 2021-10-02
dot icon19/08/2021
Micro company accounts made up to 2021-06-24
dot icon22/07/2021
Appointment of Mr Colin Leaford as a director on 2021-07-20
dot icon22/07/2021
Appointment of Ms Laura Anne Phillips as a director on 2021-07-14
dot icon07/07/2021
Appointment of Mr Keith Clark as a director on 2021-07-02
dot icon15/10/2020
Micro company accounts made up to 2020-06-24
dot icon12/10/2020
Director's details changed for Mr Jeremy William Travers on 2020-10-12
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-06-24
dot icon02/08/2019
Termination of appointment of Hunt Pm Ltd as a secretary on 2019-07-01
dot icon01/08/2019
Secretary's details changed for Carlton Property Management Ltd on 2019-07-01
dot icon30/07/2019
Appointment of Hunt Pm Ltd as a secretary on 2019-07-17
dot icon29/07/2019
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 55 South Street Eastbourne BN21 4UT on 2019-07-29
dot icon29/07/2019
Registered office address changed from 7 Gildredge Road Eastbourne BN21 4RB England to 55 South Street Eastbourne BN21 4UT on 2019-07-29
dot icon12/02/2019
Termination of appointment of Roy James Robinson as a director on 2019-02-11
dot icon08/02/2019
Micro company accounts made up to 2018-06-24
dot icon05/02/2019
Appointment of Mr Stephen Richards as a director on 2019-02-04
dot icon23/01/2019
Notification of Jeremy William Travers as a person with significant control on 2019-01-23
dot icon23/01/2019
Notification of John Robert Smith as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Peter Bloor as a director on 2019-01-23
dot icon07/12/2018
Termination of appointment of Veronica Maureen Brampton as a director on 2018-11-15
dot icon06/12/2018
Appointment of Mr Jeremy William Travers as a director on 2018-11-19
dot icon12/11/2018
Notification of Carole Gillian Maden as a person with significant control on 2018-11-12
dot icon12/11/2018
Appointment of Mrs Carole Gillian Maden as a director on 2018-10-24
dot icon12/11/2018
Notification of Alastair John Wilson as a person with significant control on 2018-10-19
dot icon24/10/2018
Withdrawal of a person with significant control statement on 2018-10-24
dot icon24/10/2018
Appointment of Mr Alastair John Wilson as a director on 2018-10-19
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/06/2018
Termination of appointment of Stephen John Rogers as a director on 2018-06-06
dot icon17/11/2017
Micro company accounts made up to 2017-06-24
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/02/2017
Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH to 7 Gildredge Road Eastbourne BN21 4RB on 2017-02-16
dot icon10/01/2017
Appointment of Carlton Property Management Ltd as a secretary on 2016-09-16
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-06-24
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon07/10/2015
Appointment of Peter Bloor as a director on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon30/09/2014
Annual return made up to 2014-09-30 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon09/10/2012
Annual return made up to 2012-09-30 no member list
dot icon11/09/2012
Termination of appointment of David Merritt as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2012-06-24
dot icon23/07/2012
Termination of appointment of David Merritt as a director
dot icon18/10/2011
Annual return made up to 2011-09-30 no member list
dot icon29/07/2011
Total exemption small company accounts made up to 2011-06-24
dot icon04/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon18/10/2010
Annual return made up to 2010-09-30 no member list
dot icon18/10/2010
Director's details changed for Roy James Robinson on 2010-09-30
dot icon18/10/2010
Director's details changed for John Robert Smith on 2010-09-30
dot icon18/10/2010
Director's details changed for David Colin Merritt on 2010-09-30
dot icon18/10/2010
Director's details changed for Stephen John Rogers on 2010-09-30
dot icon18/10/2010
Director's details changed for Veronica Maureen Brampton on 2010-09-30
dot icon18/10/2010
Registered office address changed from Mcpherson & Partners Accountant 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 2010-10-18
dot icon20/10/2009
Annual return made up to 2009-09-30 no member list
dot icon14/10/2009
Director's details changed for Roy James Robinson on 2009-09-09
dot icon14/10/2009
Director's details changed for John Robert Smith on 2009-09-01
dot icon20/08/2009
Total exemption full accounts made up to 2009-06-24
dot icon17/12/2008
Appointment terminated director and secretary peter phillips
dot icon27/10/2008
Annual return made up to 30/09/08
dot icon02/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon27/11/2007
Annual return made up to 30/09/07
dot icon09/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon16/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon19/10/2006
Annual return made up to 30/09/06
dot icon27/02/2006
Total exemption full accounts made up to 2005-06-24
dot icon17/10/2005
New director appointed
dot icon28/09/2005
Annual return made up to 09/09/05
dot icon15/09/2004
Total exemption full accounts made up to 2004-06-24
dot icon15/09/2004
Annual return made up to 09/09/04
dot icon17/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Annual return made up to 09/09/03
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon09/02/2003
Total exemption full accounts made up to 2002-06-24
dot icon19/09/2002
Annual return made up to 09/09/02
dot icon15/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon13/09/2001
Annual return made up to 09/09/01
dot icon13/09/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon27/11/2000
Annual return made up to 07/09/00
dot icon15/11/2000
Full accounts made up to 2000-06-24
dot icon14/02/2000
Full accounts made up to 1999-06-24
dot icon06/10/1999
Annual return made up to 07/09/99
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Location of register of members
dot icon06/10/1999
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon21/09/1998
Full accounts made up to 1998-06-24
dot icon16/09/1998
Annual return made up to 07/09/98
dot icon22/10/1997
Annual return made up to 07/09/97
dot icon12/08/1997
Accounts for a small company made up to 1997-06-24
dot icon03/04/1997
Accounts for a small company made up to 1996-06-24
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon26/09/1996
Annual return made up to 07/09/96
dot icon29/02/1996
Accounts for a small company made up to 1995-06-24
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon04/10/1995
Annual return made up to 07/09/95
dot icon14/11/1994
Accounts for a small company made up to 1994-06-24
dot icon14/10/1994
Secretary resigned;director resigned
dot icon14/10/1994
Director resigned
dot icon07/10/1994
New secretary appointed;new director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Annual return made up to 07/09/94
dot icon09/12/1993
Full accounts made up to 1993-06-24
dot icon07/11/1993
Registered office changed on 07/11/93 from: 28 wilton road bexhill-on-sea east sussex TN40 1EZ
dot icon13/09/1993
Annual return made up to 07/09/93
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon03/06/1993
Director resigned;new director appointed
dot icon13/10/1992
Full accounts made up to 1992-06-24
dot icon29/09/1992
Annual return made up to 07/09/92
dot icon12/06/1992
New director appointed
dot icon11/05/1992
Director resigned
dot icon15/04/1992
Registered office changed on 15/04/92 from: 65 devonshire road bexhill on sea east sussex TN4O 1BD
dot icon13/12/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Full accounts made up to 1991-06-24
dot icon12/11/1991
Annual return made up to 07/09/91
dot icon22/10/1991
New secretary appointed;new director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Secretary resigned;director resigned
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon01/05/1991
Registered office changed on 01/05/91 from: 47A devonshire road bexhill on sea east sussex TN40 1BD
dot icon27/04/1991
Accounts for a small company made up to 1990-06-24
dot icon03/12/1990
Annual return made up to 04/10/90
dot icon22/08/1990
Auditor's resignation
dot icon13/07/1990
Registered office changed on 13/07/90 from: 28 wilton rd. Bexhill-on-sea sussex TN40 1HX
dot icon18/09/1989
Full accounts made up to 1989-06-24
dot icon18/09/1989
Director resigned;new director appointed
dot icon18/09/1989
Annual return made up to 07/09/89
dot icon18/11/1988
Full accounts made up to 1988-06-24
dot icon18/11/1988
Annual return made up to 22/09/88
dot icon22/02/1988
Full accounts made up to 1987-06-24
dot icon24/01/1988
Annual return made up to 10/12/87
dot icon22/12/1986
Full accounts made up to 1986-06-24
dot icon22/12/1986
Annual return made up to 20/11/86
dot icon22/12/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
4.09K
-
0.00
-
-
2022
0
4.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.09K £Ascended37.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travers, Jeremy William
Director
19/11/2018 - Present
1
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
26/08/2022 - 28/02/2023
104
Clark, Keith
Director
02/07/2021 - Present
-
Wilson, Alastair John
Director
19/10/2018 - Present
2
Leaford, Colin
Director
20/07/2021 - Present
-

Persons with Significant Control

7
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 ALDERTON COURT RESIDENTS ASSOCIATION LIMITED

ALDERTON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/06/1959 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There are currently 6 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 ALDERTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

ALDERTON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/06/1959 .

Where is ALDERTON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

ALDERTON COURT RESIDENTS ASSOCIATION LIMITED is registered at 30-34 North Street, Hailsham BN27 1DW.

What does ALDERTON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ALDERTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-06-24.