ALICECOVE LIMITED

Register to unlock more data on OkredoRegister

ALICECOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921574

Incorporation date

12/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon27/02/2026
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon09/03/2021
Change of details for Mr Melvin Melvin Frank Berwald as a person with significant control on 2021-01-29
dot icon08/03/2021
Change of details for Mrs Sharman Berwald as a person with significant control on 2021-01-29
dot icon05/03/2021
Director's details changed for Ms Beverley Jane Compton on 2021-03-04
dot icon05/03/2021
Change of details for Mrs Sharman Berwald as a person with significant control on 2021-01-29
dot icon05/03/2021
Director's details changed for Mrs Sharman Berwald on 2021-01-29
dot icon05/03/2021
Secretary's details changed for Mrs Sharman Berwald on 2021-01-29
dot icon20/01/2021
Appointment of Mrs Sharman Berwald as a secretary on 2020-10-21
dot icon20/01/2021
Termination of appointment of Lilian Brone as a director on 2020-10-20
dot icon20/01/2021
Termination of appointment of Lilian Brone as a secretary on 2020-10-20
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon10/03/2020
Director's details changed for Mrs Lilian Brone on 2020-03-04
dot icon10/03/2020
Secretary's details changed for Mrs Lilian Brone on 2020-03-04
dot icon02/05/2019
Micro company accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mrs Lilian Brone on 2015-03-16
dot icon16/03/2015
Secretary's details changed for Mrs Lilian Brone on 2015-03-16
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-04-28
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Montague Brone as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon12/03/2012
Director's details changed for Beverly Jane Compton on 2012-03-07
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mrs Sharman Berwald on 2010-04-07
dot icon07/04/2010
Director's details changed for Beverly Jane Compton on 2010-04-07
dot icon07/04/2010
Director's details changed for Mrs Lilian Brone on 2010-04-07
dot icon07/04/2010
Director's details changed for Montague Brone on 2010-04-07
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 05/03/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2008
Director's change of particulars / beverly compton / 21/07/2008
dot icon10/06/2008
Return made up to 05/03/08; full list of members
dot icon09/06/2008
Director's change of particulars / beverly compton / 02/06/2008
dot icon01/04/2007
Return made up to 05/03/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/03/2006
Return made up to 05/03/06; full list of members
dot icon10/03/2005
Return made up to 05/03/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/03/2003
Return made up to 05/03/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/03/2002
Return made up to 05/03/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/03/2001
Return made up to 05/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-09-30
dot icon10/03/2000
Return made up to 05/03/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon25/03/1999
Return made up to 05/03/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-09-30
dot icon11/05/1998
Full accounts made up to 1997-09-30
dot icon07/04/1998
Return made up to 05/03/98; full list of members
dot icon16/04/1997
Return made up to 05/03/97; no change of members; amend
dot icon02/04/1997
Return made up to 05/03/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-09-30
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon18/03/1996
Return made up to 05/03/96; no change of members
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Accounts for a small company made up to 1994-09-30
dot icon24/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a small company made up to 1993-09-30
dot icon23/03/1994
Return made up to 05/03/94; no change of members
dot icon12/03/1993
Accounts for a small company made up to 1992-09-30
dot icon12/03/1993
Return made up to 05/03/93; no change of members
dot icon20/08/1992
Accounts for a small company made up to 1991-09-30
dot icon19/03/1992
Return made up to 05/03/92; full list of members
dot icon12/07/1991
Accounts for a small company made up to 1990-09-30
dot icon12/07/1991
Return made up to 13/05/91; full list of members
dot icon15/06/1990
Registered office changed on 15/06/90 from: 3-5 bedford row london WC1R 4DB
dot icon11/04/1990
Accounts for a small company made up to 1989-09-30
dot icon11/04/1990
Return made up to 05/03/90; full list of members
dot icon15/12/1989
S-div 24/11/89
dot icon12/06/1989
Accounts for a small company made up to 1988-09-30
dot icon12/06/1989
Return made up to 26/05/89; full list of members
dot icon30/11/1988
Particulars of mortgage/charge
dot icon09/11/1988
Return made up to 06/04/88; full list of members
dot icon09/11/1988
Registered office changed on 09/11/88 from: 21 bentinck street london W1M 5RL
dot icon31/08/1988
Accounts for a small company made up to 1987-09-30
dot icon11/08/1987
Accounts for a small company made up to 1986-09-30
dot icon11/08/1987
Return made up to 28/06/87; full list of members
dot icon30/09/1986
Particulars of mortgage/charge
dot icon23/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

0

No officers data available.

Persons with Significant Control

3
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 ALICECOVE LIMITED

ALICECOVE LIMITED is an(a) Active company incorporated on 12/06/1985 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There is currently no 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 ALICECOVE LIMITED?

toggle

ALICECOVE LIMITED is currently Active. It was registered on 12/06/1985 .

Where is ALICECOVE LIMITED located?

toggle

ALICECOVE LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ALICECOVE LIMITED do?

toggle

ALICECOVE 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 ALICECOVE LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-09-30.