ALDON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05825128

Incorporation date

23/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon08/09/2025
Notification of a person with significant control statement
dot icon02/09/2025
Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/09/2025
Cessation of Matthew Angus Boulind as a person with significant control on 2025-09-02
dot icon02/09/2025
Micro company accounts made up to 2025-05-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon01/08/2024
Micro company accounts made up to 2024-05-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/08/2023
Micro company accounts made up to 2023-05-31
dot icon27/09/2022
Micro company accounts made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon24/01/2022
Appointment of Mr Christopher Michael O'donnell as a director on 2022-01-13
dot icon24/01/2022
Termination of appointment of Allen Edward Floyd as a director on 2022-01-21
dot icon12/11/2021
Micro company accounts made up to 2021-05-31
dot icon03/11/2021
Appointment of Mr Adam Charles Laurie as a director on 2021-11-02
dot icon27/09/2021
Termination of appointment of Fiona Jill Francis as a director on 2021-09-16
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon24/08/2021
Registered office address changed from 5 Aldon House Dorchester Road Yeovil Somerset BA20 2RH England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2021-08-24
dot icon17/08/2021
Termination of appointment of Gary Christopher Whittaker as a director on 2021-08-16
dot icon06/01/2021
Registered office address changed from 7 Aldon House Dorchester Road Yeovil Somerset BA20 2RH England to 5 Aldon House Dorchester Road Yeovil Somerset BA20 2RH on 2021-01-06
dot icon05/01/2021
Micro company accounts made up to 2020-05-31
dot icon08/10/2020
Appointment of Mrs Fiona Jill Francis as a director on 2020-10-07
dot icon08/10/2020
Appointment of Mr Allen Edward Floyd as a director on 2020-10-07
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Appointment of Mr Gary Christopher Whittaker as a director on 2020-09-01
dot icon25/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/01/2017
Registered office address changed from Bremhill Grove Farm House East Tytherton Chippenham Wiltshire SN15 4LX to 7 Aldon House Dorchester Road Yeovil Somerset BA20 2RH on 2017-01-25
dot icon16/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Mark Bishop as a director on 2015-06-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Matthew Angus Boulind on 2015-06-02
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/06/2014
Director's details changed for Mr Matthew Angus Boulind on 2013-04-15
dot icon28/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Termination of appointment of Richard East as a director
dot icon30/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Registered office address changed from Bremhill Grove Farm House East Tytherton Chippenham Wiltshire SN15 4LX England on 2011-06-03
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/06/2011
Registered office address changed from 6 Aldon House Dorchester Road Yeovil Somerset BA20 2RH England on 2011-06-03
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon12/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/01/2011
Termination of appointment of Catherine Firrell as a secretary
dot icon23/11/2010
Appointment of Mr Matthew Angus Boulind as a director
dot icon23/11/2010
Appointment of Mr Mark Bishop as a director
dot icon05/11/2010
Termination of appointment of Paul Mallett as a director
dot icon05/11/2010
Termination of appointment of Morris Ashby as a director
dot icon05/11/2010
Termination of appointment of Graham Percy as a director
dot icon05/11/2010
Appointment of Mr Richard Andrew East as a director
dot icon28/10/2010
Registered office address changed from 9 Enterprise Close Warsash Southampton SO31 9BD on 2010-10-28
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon17/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/06/2008
Return made up to 23/05/08; full list of members
dot icon25/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Return made up to 23/05/07; full list of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: 9 enterprise close, warsash southampton hants SO31 9BD
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Registered office changed on 21/06/07 from: rosehill barn longwood owslebury winchester hampshire SO21 1JS
dot icon22/09/2006
New director appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: 9 perseverance works kingsland road london E2 8DD
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon23/05/2006
Incorporation
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
31/05/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.91K
-
0.00
-
-
2023
0
11.03K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Mark
Director
05/11/2010 - 01/06/2015
3
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/05/2006 - 23/05/2006
10896
WILDMAN & BATTELL LIMITED
Nominee Director
23/05/2006 - 23/05/2006
10915
Ashby, Morris James
Director
23/05/2006 - 26/08/2010
14
Mallett, Paul James
Director
23/05/2006 - 26/08/2010
3

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 ALDON HOUSE MANAGEMENT COMPANY LIMITED

ALDON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There are currently 3 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 ALDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ALDON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2006 .

Where is ALDON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ALDON HOUSE MANAGEMENT COMPANY LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does ALDON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ALDON HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Notification of a person with significant control statement.