ALDERWILLOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERWILLOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01707460

Incorporation date

18/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon02/03/2026
Statement of capital following an allotment of shares on 2019-01-02
dot icon23/02/2026
Termination of appointment of Cathal Carragher as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Adam King Sherwood as a director on 2026-01-21
dot icon19/08/2025
Termination of appointment of Josie Ann France as a director on 2025-08-13
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon04/08/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Termination of appointment of Sharon Dean as a director on 2024-10-01
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-06-30
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Micro company accounts made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon25/01/2023
Appointment of Josie Ann France as a director on 2023-01-08
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-01-26 with updates
dot icon14/03/2022
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2022-03-14
dot icon22/07/2021
Registered office address changed from St Marys House 68 Harborne Park Road Birmingham B17 0DH England to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2021-07-22
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Appointment of Mr Bipin Shingadia as a director on 2021-04-06
dot icon04/02/2021
Registered office address changed from 68 Harborne Park Road Birmingham B17 0DH England to St Marys House 68 Harborne Park Road Birmingham B17 0DH on 2021-02-04
dot icon04/02/2021
Appointment of Mr Matthew Arnold as a secretary on 2021-02-01
dot icon04/02/2021
Termination of appointment of David Anthony Hewitt as a director on 2021-01-10
dot icon04/02/2021
Registered office address changed from St Marys House Harborne Park Road Birmingham B17 0DH England to 68 Harborne Park Road Birmingham B17 0DH on 2021-02-04
dot icon04/02/2021
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2021-01-31
dot icon04/02/2021
Registered office address changed from 54 Hagley Road Hagley Road Birmingham B16 8PE to St Marys House Harborne Park Road Birmingham B17 0DH on 2021-02-04
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon11/11/2020
Appointment of Mr Cathal Carragher as a director on 2020-10-19
dot icon22/07/2020
Appointment of Mr Adam King Sherwood as a director on 2020-06-25
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/05/2019
Director's details changed for David Anthony Hewitt on 2019-05-19
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Termination of appointment of Peter Neville Dening as a secretary on 2018-07-13
dot icon13/07/2018
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2018-07-13
dot icon13/07/2018
Termination of appointment of Alan Peter Herbert as a director on 2018-07-13
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/07/2017
Appointment of Sharon Dean as a director on 2017-07-24
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Registered office address changed from C/O 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to 54 Hagley Road Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon11/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Appointment of Mr Alan Peter Herbert as a director
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Stuart Orange as a director
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon27/01/2010
Director's details changed for Stuart Orange on 2010-01-27
dot icon27/01/2010
Director's details changed for David Anthony Hewitt on 2010-01-27
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon21/01/2009
Director appointed stuart orange
dot icon05/09/2008
Secretary appointed mr peter dening
dot icon04/09/2008
Appointment terminated secretary robert brown
dot icon10/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 26/01/07; full list of members
dot icon16/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon16/11/2006
Director resigned
dot icon06/11/2006
Return made up to 26/01/06; change of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Secretary resigned
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/03/2005
Return made up to 26/01/05; full list of members
dot icon24/11/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon19/11/2004
Director resigned
dot icon26/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/06/2004
Return made up to 26/01/04; no change of members
dot icon26/01/2004
New director appointed
dot icon21/09/2003
Director resigned
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/02/2003
Return made up to 26/01/03; no change of members
dot icon24/07/2002
New director appointed
dot icon18/07/2002
Full accounts made up to 2001-09-30
dot icon15/07/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon20/03/2002
Return made up to 26/01/02; full list of members
dot icon30/10/2001
Registered office changed on 30/10/01 from: 874 washwood heath road birmingham west midlands B8 2NG
dot icon30/10/2001
Secretary's particulars changed
dot icon08/03/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Return made up to 26/01/01; change of members
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon17/02/2000
Return made up to 26/01/00; full list of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: c/o perry & deakin neville house 14 waterloo street birmingham B2 5TX
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon17/02/1999
Return made up to 26/01/99; full list of members
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Return made up to 26/01/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
New director appointed
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon05/03/1997
Return made up to 26/01/97; full list of members
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Director resigned
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon26/02/1996
Return made up to 26/01/96; full list of members
dot icon01/03/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 26/01/94; full list of members
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Full accounts made up to 1993-09-30
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Return made up to 26/01/93; full list of members
dot icon04/03/1992
Full accounts made up to 1991-09-30
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Return made up to 23/01/92; full list of members
dot icon02/04/1991
Return made up to 06/02/91; change of members
dot icon18/02/1991
Full accounts made up to 1990-09-30
dot icon18/02/1991
Director resigned;new director appointed
dot icon12/02/1990
Return made up to 23/01/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-09-30
dot icon29/01/1990
Director resigned;new director appointed
dot icon24/02/1989
New director appointed
dot icon24/02/1989
New director appointed
dot icon09/02/1989
Full accounts made up to 1988-09-30
dot icon09/02/1989
Return made up to 31/01/89; change of members
dot icon02/03/1988
New director appointed
dot icon12/02/1988
Full accounts made up to 1987-09-30
dot icon12/02/1988
Director resigned;new director appointed
dot icon12/02/1988
Return made up to 02/02/88; change of members
dot icon04/02/1987
Return made up to 03/02/87; full list of members
dot icon19/01/1987
Full accounts made up to 1986-09-30
dot icon19/01/1987
New director appointed
dot icon30/05/1986
Full accounts made up to 1985-09-30
dot icon30/05/1986
Return made up to 10/02/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shingadia, Bipin
Director
06/04/2021 - Present
4
Bradley, Louise Elizabeth
Director
10/04/2002 - 04/11/2004
2
Dening, Peter Neville
Secretary
04/09/2008 - 13/07/2018
22
Kelly, Julian
Director
14/02/1994 - 14/02/1995
1
Herbert, Alan Peter
Director
12/03/2012 - 13/07/2018
13

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 ALDERWILLOW MANAGEMENT COMPANY LIMITED

ALDERWILLOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1983 with the registered office located at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH. 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 ALDERWILLOW MANAGEMENT COMPANY LIMITED?

toggle

ALDERWILLOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1983 .

Where is ALDERWILLOW MANAGEMENT COMPANY LIMITED located?

toggle

ALDERWILLOW MANAGEMENT COMPANY LIMITED is registered at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH.

What does ALDERWILLOW MANAGEMENT COMPANY LIMITED do?

toggle

ALDERWILLOW MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALDERWILLOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-25 with no updates.