ALLIANCE COURT LTD

Register to unlock more data on OkredoRegister

ALLIANCE COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09966793

Incorporation date

25/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon13/03/2026
Appointment of Mx Rachel Gallagher as a director on 2026-03-05
dot icon13/10/2025
Termination of appointment of Robert John Butler as a director on 2025-10-07
dot icon28/08/2025
Micro company accounts made up to 2025-05-31
dot icon06/06/2025
Appointment of Mr Fergus James Kirkland as a director on 2025-06-04
dot icon23/05/2025
Appointment of Miss Sara Sassanelli as a director on 2025-05-20
dot icon25/03/2025
Termination of appointment of Thomas Zarnecki as a director on 2025-02-13
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon16/12/2024
Termination of appointment of Jack Hardy as a director on 2024-11-27
dot icon26/11/2024
Appointment of Mr Louis Zarzycki Hogan as a director on 2024-11-19
dot icon27/02/2024
Cessation of David John Rundle as a person with significant control on 2020-03-20
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/08/2022
Appointment of Dr Jasoslaw Beta as a director on 2022-08-25
dot icon01/08/2022
Appointment of Mr Robert John Butler as a director on 2022-08-01
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/02/2022
Cessation of Jonathan Forman as a person with significant control on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon27/04/2021
Appointment of Mr Alexander Clarke as a director on 2021-04-21
dot icon27/04/2021
Appointment of Mr Jack Hardy as a director on 2021-04-20
dot icon15/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon07/09/2020
Termination of appointment of Jonathan Forman as a director on 2020-08-25
dot icon02/09/2020
Appointment of Mr Thomas Zarnecki as a director on 2020-08-27
dot icon04/05/2020
Termination of appointment of David John Rundle as a director on 2020-05-01
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon14/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon25/10/2017
Micro company accounts made up to 2017-05-31
dot icon20/10/2017
Director's details changed for Mr Michael Goldstein on 2017-10-16
dot icon20/10/2017
Director's details changed for Mr David John Rundle on 2017-10-16
dot icon20/10/2017
Director's details changed for Mr Jonathan Forman on 2017-10-16
dot icon20/10/2017
Previous accounting period extended from 2017-01-31 to 2017-05-31
dot icon16/10/2017
Appointment of Red Brick Company Secretaries Limited as a secretary on 2017-10-16
dot icon16/10/2017
Termination of appointment of Michael Goldstein as a secretary on 2017-10-16
dot icon27/03/2017
Registered office address changed from Flat 1 Alliance Court 260 Sumner Road London SE15 5QS United Kingdom to 106 High Street Stevenage SG1 3DW on 2017-03-27
dot icon27/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
16/10/2017 - Present
129
Beta, Jasoslaw, Dr
Director
25/08/2022 - Present
-
Goldstein, Michael
Director
25/01/2016 - Present
2
Mr Jonathan Forman
Director
25/01/2016 - 25/08/2020
-
Clarke, Alexander
Director
21/04/2021 - Present
2

Persons with Significant Control

4
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 ALLIANCE COURT LTD

ALLIANCE COURT LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 8 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 ALLIANCE COURT LTD?

toggle

ALLIANCE COURT LTD is currently Active. It was registered on 25/01/2016 .

Where is ALLIANCE COURT LTD located?

toggle

ALLIANCE COURT LTD is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does ALLIANCE COURT LTD do?

toggle

ALLIANCE COURT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLIANCE COURT LTD?

toggle

The latest filing was on 13/03/2026: Appointment of Mx Rachel Gallagher as a director on 2026-03-05.