ALNWICK HOUSE LIMITED

Register to unlock more data on OkredoRegister

ALNWICK HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445475

Incorporation date

05/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon13/04/2026
Termination of appointment of Deborah Jump as a director on 2026-04-01
dot icon17/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon17/09/2025
Appointment of Mr Jonathan Woodcock as a director on 2025-09-17
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Katherine Thompson as a director on 2025-08-11
dot icon04/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon08/10/2024
Appointment of Mr Niall Macdonald as a director on 2024-10-07
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Mr Michael George Peachey as a director on 2024-07-03
dot icon14/02/2024
Appointment of Mr Simon James Morton as a director on 2024-02-14
dot icon01/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon04/10/2023
Appointment of Miss Katherine Thompson as a director on 2023-10-04
dot icon26/09/2023
Appointment of Miss Aimee Janine Whelan as a director on 2023-09-22
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Adam Paul Rushton as a director on 2023-06-20
dot icon01/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon03/09/2021
Termination of appointment of Adam Winsland as a director on 2021-09-03
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon06/09/2020
Termination of appointment of Chris Fox as a director on 2020-09-06
dot icon06/09/2020
Appointment of Mr Adam Winsland as a director on 2020-09-04
dot icon20/03/2020
Termination of appointment of Chantelle Colleen Stoffel as a director on 2020-03-20
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Appointment of Miss Ruth Allen as a director on 2020-01-21
dot icon09/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon20/09/2019
Termination of appointment of Marzena Niemi as a director on 2019-09-19
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon24/01/2018
Appointment of Dr Deborah Jump as a director on 2017-11-16
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-01 no member list
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of Tracy Jeffery as a director on 2015-06-29
dot icon08/06/2015
Appointment of Mr Chris Fox as a director on 2015-06-02
dot icon23/02/2015
Termination of appointment of Tim Eyes as a director on 2015-02-23
dot icon28/01/2015
Appointment of Ms Nadine Weston as a director on 2015-01-22
dot icon28/01/2015
Annual return made up to 2015-01-01 no member list
dot icon08/12/2014
Appointment of Mrs Marzena Niemi as a director on 2014-12-01
dot icon08/12/2014
Secretary's details changed for Stuarts Ltd on 2014-12-08
dot icon08/12/2014
Registered office address changed from Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-08
dot icon31/07/2014
Termination of appointment of Wayne Steven Mansell as a director on 2014-07-31
dot icon07/05/2014
Registered office address changed from Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ England on 2014-05-07
dot icon07/05/2014
Registered office address changed from C/O Wayne Mansell 5 Alnwick House 28 Dudley Road Whalley Range Manchester M16 8DT on 2014-05-07
dot icon07/05/2014
Appointment of Miss Tracy Jeffery as a director
dot icon07/05/2014
Termination of appointment of Tracy Jeffery as a secretary
dot icon07/05/2014
Appointment of Stuarts Ltd as a secretary
dot icon21/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2014-01-01 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-01 no member list
dot icon31/12/2012
Director's details changed for Adam Paul Rushton on 2012-12-31
dot icon31/12/2012
Director's details changed for Rachel Claire Vallance on 2012-12-31
dot icon31/12/2012
Secretary's details changed for Miss Tracy Jeffery on 2012-12-31
dot icon10/10/2012
Director's details changed for Miss Chantelle Colleen Stoffell on 2012-10-10
dot icon10/10/2012
Appointment of Miss Chantelle Colleen Stoffell as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2012
Termination of appointment of Guy Taylor as a director
dot icon15/03/2012
Resolutions
dot icon06/03/2012
Appointment of Miss Tracy Jeffery as a secretary
dot icon05/03/2012
Termination of appointment of Guy Taylor as a secretary
dot icon05/03/2012
Registered office address changed from 14 Alnwick House 30 Dudley Road Manchester Lancs M16 8DT on 2012-03-05
dot icon18/01/2012
Annual return made up to 2012-01-01 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-01 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-01-01 no member list
dot icon31/03/2010
Director's details changed for Rachel Claire Vallanle on 2010-03-30
dot icon31/03/2010
Registered office address changed from 14 Alnick House, Dudley Road Manchester Lancs M16 8DT on 2010-03-31
dot icon31/03/2010
Appointment of Mr Tim Eyes as a director
dot icon30/03/2010
Secretary's details changed for Guy Taylor on 2010-01-01
dot icon30/03/2010
Director's details changed for Adam Paul Rushton on 2010-01-01
dot icon30/03/2010
Director's details changed for Wayne Mansell on 2010-01-01
dot icon30/03/2010
Director's details changed for Guy Taylor on 2010-01-01
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 01/01/09
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon05/12/2007
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
31/12/2024
dot iconNext confirmation date
01/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.04K
-
0.00
-
-
2022
0
15.51K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STUARTS LTD
Corporate Secretary
01/05/2014 - Present
118
Whelan, Aimee Janine
Director
22/09/2023 - Present
2
Macdonald, Niall
Director
07/10/2024 - Present
2
Niemi, Marzena
Director
01/12/2014 - 19/09/2019
2
Vallance, Rachel Claire
Director
31/12/2007 - Present
2

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 ALNWICK HOUSE LIMITED

ALNWICK HOUSE LIMITED is an(a) Active company incorporated on 05/12/2007 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB. 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 ALNWICK HOUSE LIMITED?

toggle

ALNWICK HOUSE LIMITED is currently Active. It was registered on 05/12/2007 .

Where is ALNWICK HOUSE LIMITED located?

toggle

ALNWICK HOUSE LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB.

What does ALNWICK HOUSE LIMITED do?

toggle

ALNWICK HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALNWICK HOUSE LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Deborah Jump as a director on 2026-04-01.