ALISON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALISON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583086

Incorporation date

15/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Washington Avenue, Hemel Hempstead HP2 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1991)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon13/01/2025
Registered office address changed from Green Gables Heath Park Road Leighton Buzzard LU7 3BB England to 71 Washington Avenue Hemel Hempstead HP2 6AB on 2025-01-13
dot icon13/01/2025
Appointment of Ms Jessica Ann Saunders as a director on 2024-08-08
dot icon06/01/2025
Termination of appointment of Amanda Jane Melville as a director on 2024-08-08
dot icon06/01/2025
Termination of appointment of Nathan John Melville as a director on 2024-08-08
dot icon24/05/2024
Termination of appointment of Paul Spencer Evans as a director on 2024-05-24
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon05/09/2023
Withdrawal of a person with significant control statement on 2023-09-05
dot icon05/09/2023
Notification of Zoe Anne Hurst as a person with significant control on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Director's details changed for Zoe Anne Hurst on 2023-06-06
dot icon06/06/2023
Director's details changed for Pauline Gilroy on 2023-06-06
dot icon06/06/2023
Director's details changed for Amanda Jane Pitt on 2023-06-06
dot icon06/06/2023
Director's details changed for Zoe Anne Hohbein on 2023-06-06
dot icon06/01/2023
Termination of appointment of Paul Michael Phillips as a director on 2022-04-29
dot icon06/01/2023
Appointment of Miss Molly Amy Hurst as a director on 2022-04-29
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon18/05/2020
Registered office address changed from 42 Highbarns Hemel Hempstead Hertfordshire HP3 8AF to Green Gables Heath Park Road Leighton Buzzard LU7 3BB on 2020-05-18
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon06/03/2019
Appointment of Miss Cerys Rawlinson as a director on 2019-02-21
dot icon25/10/2018
Termination of appointment of David Patrick Daly as a director on 2018-10-05
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon10/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/10/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon22/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon06/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/02/2014
Secretary's details changed for Zoe Anne Hurst on 2013-10-04
dot icon21/02/2014
Registered office address changed from 42 Highbarns Hemel Hempstead Hertfordshire HP3 8AF England on 2014-02-21
dot icon21/02/2014
Registered office address changed from C/O Zoe Hurst 1 Hartsbourne Way Hemel Hempstead Herts HP2 4PS United Kingdom on 2014-02-21
dot icon27/09/2013
Appointment of Amanda Jane Pitt as a director
dot icon27/09/2013
Appointment of Nathan John Melville as a director
dot icon27/09/2013
Appointment of David Patrick Daly as a director
dot icon16/07/2013
Appointment of Amanda Jane Pitt as a director
dot icon16/07/2013
Appointment of Nathan John Melville as a director
dot icon24/04/2013
Appointment of David Patrick Daly as a director
dot icon20/03/2013
Termination of appointment of Daniel Green as a director
dot icon20/03/2013
Termination of appointment of Norrie Vine as a director
dot icon12/03/2013
Termination of appointment of Daniel Green as a director
dot icon12/03/2013
Termination of appointment of Norrie Vine as a director
dot icon05/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Paul Spencer Evans as a director
dot icon10/06/2011
Appointment of Niki Fiona Evans as a director
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Darren Randell as a director
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/02/2010
Director's details changed for Darren Lewis Randell on 2010-02-19
dot icon19/02/2010
Director's details changed for Pauline Gilroy on 2010-02-19
dot icon19/02/2010
Director's details changed for Ann Caroline Kerr on 2010-02-19
dot icon19/02/2010
Director's details changed for Paul Michael Phillips on 2010-02-19
dot icon19/02/2010
Director's details changed for Norrie Challis Vine on 2010-02-19
dot icon19/02/2010
Director's details changed for Zoe Anne Hurst on 2009-10-06
dot icon19/02/2010
Director's details changed for Daniel Green on 2010-02-19
dot icon19/02/2010
Registered office address changed from 71 Washington Avenue Hemel Hempstead Hertfordshire HP2 6AB United Kingdom on 2010-02-19
dot icon19/02/2010
Director's details changed for Zoe Anne Hohbein on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Zoe Anne Hurst on 2009-10-06
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 15/02/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 3 brickfield avenue leverstock green hemel hempstead hertfordshire HP3 8NP
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon27/11/2007
Director resigned
dot icon23/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 15/02/07; full list of members
dot icon23/03/2007
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon26/04/2006
Return made up to 15/02/06; full list of members
dot icon26/04/2006
New director appointed
dot icon27/03/2006
Secretary's particulars changed
dot icon22/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2005
Return made up to 15/02/05; full list of members
dot icon27/04/2005
New director appointed
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: 1B wood end close hemel hempstead hertfordshire HP2 4QA
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 15/02/03; full list of members
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 15/02/02; full list of members
dot icon31/07/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Return made up to 15/02/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Return made up to 15/02/00; full list of members
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Return made up to 15/02/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon11/08/1998
Return made up to 15/02/98; full list of members
dot icon13/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/07/1998
Accounts for a dormant company made up to 1996-12-31
dot icon13/07/1998
Accounts for a dormant company made up to 1995-12-31
dot icon23/06/1998
Secretary resigned
dot icon16/01/1998
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Return made up to 15/02/97; no change of members
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
New director appointed
dot icon17/07/1996
Registered office changed on 17/07/96 from: 14 bourbon street aylesbury buckinghamshire HP20 2RS
dot icon26/02/1996
Return made up to 15/02/96; full list of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Return made up to 15/02/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 15/02/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Director resigned;new director appointed
dot icon03/04/1992
Return made up to 15/02/92; full list of members
dot icon25/09/1991
Accounting reference date notified as 31/12
dot icon15/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Registered office changed on 02/05/91 from: 2 baches street london N1 6UB
dot icon02/05/1991
New secretary appointed;director resigned;new director appointed
dot icon02/05/1991
Secretary resigned;director resigned;new director appointed
dot icon01/05/1991
Certificate of change of name
dot icon15/02/1991
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Paul Spencer
Director
01/05/2011 - 24/05/2024
1
Phillips, Paul Michael
Director
20/12/2001 - 29/04/2022
-
Hurst, Molly Amy
Director
29/04/2022 - Present
-
Vyse, Pauline
Director
01/08/2006 - Present
-
Melville, Amanda Jane
Director
24/03/2010 - 08/08/2024
-

Persons with Significant Control

2
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 ALISON COURT MANAGEMENT COMPANY LIMITED

ALISON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/1991 with the registered office located at 71 Washington Avenue, Hemel Hempstead HP2 6AB. There are currently 9 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 ALISON COURT MANAGEMENT COMPANY LIMITED?

toggle

ALISON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/1991 .

Where is ALISON COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALISON COURT MANAGEMENT COMPANY LIMITED is registered at 71 Washington Avenue, Hemel Hempstead HP2 6AB.

What does ALISON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALISON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.