ALFORD HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ALFORD HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01629284

Incorporation date

16/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

141 High Street, Barnet, Hertfordshire, High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1982)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon11/09/2025
Termination of appointment of Nevan Burke as a director on 2025-09-10
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Appointment of Mr Paul John Doherty as a director on 2022-02-14
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon13/09/2022
Termination of appointment of Clare Emma Fraser as a director on 2022-09-01
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon14/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/10/2019
Appointment of Mr Nevan Burke as a director on 2019-09-25
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/09/2019
Registered office address changed from 205-209 Park Road Park Road London N8 8JG to 141 High Street, Barnet, Hertfordshire High Street Barnet EN5 5UZ on 2019-09-10
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/02/2017
Micro company accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon28/03/2015
Registered office address changed from 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ to 205-209 Park Road Park Road London N8 8JG on 2015-03-28
dot icon01/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/09/2014
Register inspection address has been changed from C/O Richard Barber, Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD United Kingdom to 16 Alford House Stanhope Road London N6 5AL
dot icon29/03/2014
Appointment of Mr George Papaeliopoulos as a director
dot icon21/11/2013
Appointment of Dr Sandra Kendall as a director
dot icon19/11/2013
Appointment of Mr Nicholas Stanley as a director
dot icon18/11/2013
Termination of appointment of David Collins as a director
dot icon18/11/2013
Appointment of Mrs Clare Emma Fraser as a director
dot icon12/11/2013
Termination of appointment of Richard Barber as a secretary
dot icon12/11/2013
Appointment of Mr Wlodzimierz Victor Lipien as a director
dot icon12/11/2013
Appointment of Mr Wlodzimierz Artur Victor Lipien as a secretary
dot icon12/11/2013
Registered office address changed from Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England on 2013-11-12
dot icon07/11/2013
Resolutions
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr David Alford Collins on 2012-05-16
dot icon15/10/2012
Register(s) moved to registered office address
dot icon12/10/2012
Registered office address changed from 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN on 2012-10-12
dot icon06/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon20/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon09/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon19/09/2007
Return made up to 31/08/07; full list of members
dot icon19/09/2007
Location of register of members
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon08/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon01/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon08/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon05/10/2004
Return made up to 31/08/04; change of members
dot icon23/09/2004
Registered office changed on 23/09/04 from: hook & co mill court newport isle of wight PO30 2AA
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
New secretary appointed
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/09/2003
Return made up to 31/08/03; full list of members
dot icon27/09/2002
Return made up to 31/08/02; change of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/10/2001
Return made up to 31/08/99; change of members; amend
dot icon03/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon24/09/2001
Return made up to 31/08/01; change of members
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon11/10/1999
Accounts made up to 1999-06-30
dot icon11/10/1999
Return made up to 31/08/99; full list of members
dot icon22/01/1999
Director resigned
dot icon11/09/1998
Accounts made up to 1998-06-30
dot icon04/09/1998
Return made up to 31/08/98; full list of members
dot icon19/09/1997
Return made up to 31/08/97; full list of members
dot icon18/09/1997
Accounts made up to 1997-06-30
dot icon01/10/1996
Return made up to 31/08/96; change of members
dot icon11/08/1996
Accounts made up to 1996-06-30
dot icon07/03/1996
Accounts for a small company made up to 1995-06-30
dot icon20/09/1995
Return made up to 31/08/95; change of members
dot icon16/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 31/08/94; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1993-06-30
dot icon05/10/1993
Return made up to 31/08/93; no change of members
dot icon13/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon13/05/1993
Resolutions
dot icon08/10/1992
Return made up to 31/08/92; full list of members
dot icon07/10/1991
Accounts made up to 1991-06-30
dot icon30/09/1991
Return made up to 31/08/91; no change of members
dot icon03/01/1991
Accounts made up to 1990-06-30
dot icon03/01/1991
Return made up to 31/10/90; full list of members
dot icon27/09/1989
Accounts made up to 1989-06-30
dot icon27/09/1989
Return made up to 15/09/89; full list of members
dot icon08/11/1988
Accounts made up to 1988-06-30
dot icon08/11/1988
Return made up to 15/09/88; full list of members
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1988
Accounts made up to 1987-06-30
dot icon08/02/1988
Return made up to 19/12/87; full list of members
dot icon10/02/1987
Accounts made up to 1986-06-30
dot icon10/02/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/04/1982
Incorporation
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
31/08/2026
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
100.00
-
0.00
-
-
2022
6
100.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, David Alford
Secretary
30/09/2004 - 30/07/2007
11
Stanley, Nicholas John
Director
18/10/2013 - Present
6
Burke, Nevan
Director
25/09/2019 - 10/09/2025
-
Lipien, Wlodzimierz Artur Victor, Mr.
Director
18/10/2013 - Present
32
Kendall, Sandra, Dr
Director
18/10/2013 - Present
1

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 ALFORD HOUSE (MANAGEMENT) LIMITED

ALFORD HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/04/1982 with the registered office located at 141 High Street, Barnet, Hertfordshire, High Street, Barnet EN5 5UZ. There are currently 6 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 ALFORD HOUSE (MANAGEMENT) LIMITED?

toggle

ALFORD HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 16/04/1982 .

Where is ALFORD HOUSE (MANAGEMENT) LIMITED located?

toggle

ALFORD HOUSE (MANAGEMENT) LIMITED is registered at 141 High Street, Barnet, Hertfordshire, High Street, Barnet EN5 5UZ.

What does ALFORD HOUSE (MANAGEMENT) LIMITED do?

toggle

ALFORD HOUSE (MANAGEMENT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALFORD HOUSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-06-30.