ALFRED HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ALFRED HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138162

Incorporation date

10/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Linggard And Thomas Ltd Kew An Lergh, Stret Mygthern Arthur, Nansledan, Cornwall TR8 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon06/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon12/02/2026
Termination of appointment of Maurice Paul Waldman as a director on 2026-02-01
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon05/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Termination of appointment of Matt Cooley as a director on 2024-03-20
dot icon12/03/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Registered office address changed from Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP England to Linggard and Thomas Ltd Kew an Lergh Stret Mygthern Arthur Nansledan Cornwall TR8 4UX on 2023-08-15
dot icon01/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon28/02/2023
Appointment of Mrs Jan Stephens as a director on 2023-02-28
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-01-10 with updates
dot icon28/02/2022
Termination of appointment of Bethany Jenkins as a director on 2021-02-26
dot icon28/02/2022
Registered office address changed from 25 Brunts Street Mansfield Nottinghamshire NG18 1AX to Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP on 2022-02-28
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Appointment of Mrs Carole Anne Stock as a director on 2020-12-18
dot icon16/09/2021
Appointment of Mr Matt Cooley as a director on 2021-02-26
dot icon16/09/2021
Appointment of Mr Graham Thomas Stock as a director on 2020-12-18
dot icon16/09/2021
Appointment of Mrs Helen Ruth Cooley as a director on 2021-02-26
dot icon14/09/2021
Termination of appointment of Elizabeth Eunice Platt as a director on 2020-12-18
dot icon16/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Director's details changed for Miss Bethany Dunmore on 2019-05-21
dot icon07/05/2019
Termination of appointment of Fraser Mcnaught Parkin as a director on 2019-05-07
dot icon07/05/2019
Appointment of Mr Maurice Paul Waldman as a director on 2019-05-07
dot icon11/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Appointment of Miss Bethany Dunmore as a director on 2016-01-26
dot icon26/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Marie Elizabeth Saxton as a director on 2015-01-16
dot icon25/01/2016
Appointment of Mr David Stephens as a secretary on 2016-01-25
dot icon25/01/2016
Termination of appointment of Gillian Norma Hall as a secretary on 2016-01-25
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/08/2014
Director's details changed for Elizabeth Eunice Platt on 2014-08-13
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/04/2013
Appointment of Gillian Norma Hall as a secretary
dot icon23/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Barry Platt as a secretary
dot icon29/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Director's details changed for Marie Elizabeth Saxton on 2010-01-13
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Elizabeth Eunice Platt on 2010-01-13
dot icon13/01/2010
Director's details changed for Fraser Mcnaught Parkin on 2010-01-13
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 25 brunts street mansfield nottinghamshire NG18 1AX
dot icon12/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 10/01/08; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 10/01/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 10/01/06; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: bryndon house 5-7 berry road newquay cornwall TR7 1AD
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 10/01/05; full list of members
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 10/01/04; full list of members
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon12/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 10/01/03; full list of members
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon16/01/2002
Return made up to 10/01/02; full list of members
dot icon09/03/2001
Ad 10/01/01--------- £ si 3@1=3 £ ic 1/4
dot icon24/01/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon17/01/2001
Registered office changed on 17/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon10/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luxon, Christopher John
Director
18/07/2002 - 31/07/2002
6
Mr David Stephens
Director
01/09/2004 - Present
7
Platt, Jonathan
Director
31/07/2002 - 01/10/2003
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/01/2001 - 10/01/2001
16011
London Law Services Limited
Nominee Director
10/01/2001 - 10/01/2001
15403

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 ALFRED HOUSE (MANAGEMENT) LIMITED

ALFRED HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at Linggard And Thomas Ltd Kew An Lergh, Stret Mygthern Arthur, Nansledan, Cornwall TR8 4UX. 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 ALFRED HOUSE (MANAGEMENT) LIMITED?

toggle

ALFRED HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 10/01/2001 .

Where is ALFRED HOUSE (MANAGEMENT) LIMITED located?

toggle

ALFRED HOUSE (MANAGEMENT) LIMITED is registered at Linggard And Thomas Ltd Kew An Lergh, Stret Mygthern Arthur, Nansledan, Cornwall TR8 4UX.

What does ALFRED HOUSE (MANAGEMENT) LIMITED do?

toggle

ALFRED HOUSE (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-10 with no updates.