ALICE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALICE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475125

Incorporation date

24/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1980)
dot icon14/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2025-02-06
dot icon11/02/2025
Appointment of Cotleigh Property as a secretary on 2025-02-11
dot icon24/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-08 with updates
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon16/10/2020
Termination of appointment of Richard Alexander Cohen as a director on 2020-01-29
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-10-08 with updates
dot icon10/12/2018
Cessation of Colette Danielle Braham as a person with significant control on 2018-08-20
dot icon10/12/2018
Cessation of Bryan Foux as a person with significant control on 2018-08-20
dot icon10/12/2018
Cessation of Richard Alexander Cohen as a person with significant control on 2018-08-20
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Appointment of Parkwood Management Company (London) Limited as a secretary on 2018-08-01
dot icon30/08/2018
Registered office address changed from 24 Spencer Close Regents Park Road Finchley Central London N3 3TX to Pyramid House 954 High Road London N12 9RT on 2018-08-30
dot icon04/04/2018
Appointment of Richard Alexander Cohen as a director on 2018-04-01
dot icon04/04/2018
Termination of appointment of Tania Celani as a director on 2016-05-18
dot icon29/03/2018
Termination of appointment of Tania Celani as a director on 2016-05-18
dot icon30/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/12/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2014-10-08 with full list of shareholders
dot icon05/08/2015
Appointment of Ms Tania Celani as a director on 2015-06-08
dot icon05/08/2015
Termination of appointment of Louisa Pavli as a director on 2015-06-06
dot icon20/07/2015
Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 24 Spencer Close Regents Park Road Finchley Central London N3 3TX on 2015-07-20
dot icon16/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon08/02/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Director's details changed for Colette Danielle Braham on 2011-10-01
dot icon14/11/2011
Secretary's details changed for Colette Danielle Braham on 2011-10-01
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/08/2011
Termination of appointment of Thomas Mckenna as a director
dot icon29/07/2011
Appointment of Louisa Pavli as a director
dot icon12/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 08/10/08; full list of members
dot icon15/04/2009
Return made up to 08/10/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Location of register of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: alice court 86 station road london N3 2SQ
dot icon20/02/2007
Return made up to 08/10/06; full list of members
dot icon20/02/2007
Return made up to 08/10/05; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 08/10/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon18/12/2002
Return made up to 08/10/02; no change of members
dot icon12/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 08/10/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 08/10/00; no change of members
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 08/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 08/10/98; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 08/10/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon01/11/1996
Return made up to 08/10/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 08/10/95; no change of members
dot icon05/12/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 08/10/94; full list of members
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/11/1993
Return made up to 08/10/93; full list of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1993
Director resigned
dot icon02/07/1993
Secretary resigned;director resigned;new director appointed
dot icon02/07/1993
New secretary appointed
dot icon03/11/1992
Return made up to 08/10/92; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 30/09/91; no change of members
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon12/10/1990
Return made up to 08/10/90; full list of members
dot icon16/11/1989
Return made up to 18/11/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon28/11/1988
Return made up to 07/11/88; full list of members
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Director resigned;new director appointed
dot icon03/11/1987
New director appointed
dot icon29/10/1987
Return made up to 12/10/87; full list of members
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon13/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1987
Miscellaneous
dot icon09/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/03/1987
Return made up to 10/11/86; full list of members
dot icon10/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Director resigned;new director appointed
dot icon03/07/1986
Return made up to 30/09/85; full list of members
dot icon24/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWOOD MANAGEMENT COMPANY
Corporate Secretary
01/08/2018 - 06/02/2025
21
Mr. Richard Alexander Cohen
Director
31/03/2018 - 28/01/2020
-
Braham, Colette Danielle
Secretary
27/05/1993 - Present
-
Celani, Tania
Director
07/06/2015 - 17/05/2016
-
Chapman, Spencer
Director
27/05/1993 - 09/12/1996
-

Persons with Significant Control

6
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 MANAGEMENT LIMITED

ALICE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 24/01/1980 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. 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 ALICE COURT MANAGEMENT LIMITED?

toggle

ALICE COURT MANAGEMENT LIMITED is currently Active. It was registered on 24/01/1980 .

Where is ALICE COURT MANAGEMENT LIMITED located?

toggle

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

What does ALICE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALICE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-08 with no updates.