ALICE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALICE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07231234

Incorporation date

22/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/07/2024
Termination of appointment of Bryan Foux as a director on 2024-07-16
dot icon08/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/06/2023
Second filing of Confirmation Statement dated 2023-04-22
dot icon13/06/2023
Second filing of Confirmation Statement dated 2023-04-28
dot icon18/05/2023
Second filing of Confirmation Statement dated 2023-04-22
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon19/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/10/2018
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 2018-10-10
dot icon08/10/2018
Registered office address changed from 4 Cascade Avenue London N10 3PU England to Pyramid House 954 High Road London N12 9RT on 2018-10-08
dot icon07/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 17 Shirehall Lane Hendon London NW4 2PE to 4 Cascade Avenue London N10 3PU on 2016-05-18
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/09/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon30/07/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon30/07/2014
Appointment of Mr Daniel Tevian Samuel Harris as a director on 2014-03-17
dot icon30/07/2014
Termination of appointment of Paul Andrew Townsend as a director on 2014-03-17
dot icon30/07/2014
Termination of appointment of Louisa Pavli as a director on 2014-03-17
dot icon02/05/2014
Registered office address changed from , Flat 6 Alice Court, 86 Station Road, London, N3 2SQ, England to 17 Shirehall Lane Hendon London NW4 2PE on 2014-05-02
dot icon27/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/05/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2012-04-22 with full list of shareholders
dot icon29/05/2013
Administrative restoration application
dot icon04/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon23/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/09/2011
Registered office address changed from , C/O C/O Flat 3, 86 Station Road, London, N3 2SQ, England on 2011-09-06
dot icon06/09/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Colette Danielle Braham on 2011-08-12
dot icon06/09/2011
Director's details changed for Colette Danielle Braham on 2011-08-12
dot icon06/09/2011
Registered office address changed from , 6 Alice Court 86 Station Road, London, N3 2SQ on 2011-09-06
dot icon02/08/2011
Registered office address changed from , Flat 3, Alice Court,, 86 Station Road Finchley, London, N3 2SQ, United Kingdom on 2011-08-02
dot icon22/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Bryan Foux
Director
22/04/2010 - 16/07/2024
2
Mrs Colette Danielle Braham
Director
22/04/2010 - Present
1
Mr. Daniel Tevian Samuel Harris
Director
17/03/2014 - Present
1
Townsend, Paul Andrew, Professor
Director
22/04/2010 - 17/03/2014
2
Pavli, Louisa
Director
22/04/2010 - 17/03/2014
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 ALICE COURT FREEHOLD LIMITED

ALICE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. 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 ALICE COURT FREEHOLD LIMITED?

toggle

ALICE COURT FREEHOLD LIMITED is currently Active. It was registered on 22/04/2010 .

Where is ALICE COURT FREEHOLD LIMITED located?

toggle

ALICE COURT FREEHOLD LIMITED is registered at Pyramid House, 954 High Road, London N12 9RT.

What does ALICE COURT FREEHOLD LIMITED do?

toggle

ALICE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALICE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.