ALVER PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALVER PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598709

Incorporation date

16/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

67 Osborne Road, Southsea, Hampshire PO5 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Director's details changed for Mr Ian Chapman on 2017-01-17
dot icon18/01/2017
Director's details changed for Susan Ann Adcock on 2017-01-17
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Peter Simon Dack as a secretary on 2015-09-25
dot icon25/09/2015
Termination of appointment of Belgarum Property Management as a secretary on 2015-09-25
dot icon25/09/2015
Registered office address changed from Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD to 67 Osborne Road Southsea Hampshire PO5 3LS on 2015-09-25
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/10/2014
Director's details changed for Stephen Paul Young on 2014-10-03
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Termination of appointment of Roger Stell as a director
dot icon18/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/08/2012
Termination of appointment of Barrington Langley as a director
dot icon10/08/2012
Director's details changed for Susan Ann Keeler on 2011-11-01
dot icon10/08/2012
Termination of appointment of Susan Barker as a director
dot icon04/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon02/11/2011
Registered office address changed from C/O Belgarum the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshireso22 5Qd on 2011-11-02
dot icon09/06/2011
Appointment of Susan Ann Keeler as a director
dot icon20/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Belgarum Property Management on 2010-09-01
dot icon19/10/2010
Director's details changed for Stephen Paul Young on 2010-09-01
dot icon19/10/2010
Director's details changed for Barrington Paul Langley on 2010-09-01
dot icon19/10/2010
Director's details changed for Susan Barker on 2010-09-01
dot icon06/10/2010
Appointment of Ian Stewart Chapman as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/09/2010
Appointment of Roger Ian Stell as a director
dot icon17/10/2009
Annual return made up to 2008-07-16 with full list of shareholders
dot icon17/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Termination of appointment of Barrington Langley as a secretary
dot icon28/09/2009
Secretary appointed belgarum property management
dot icon15/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon31/07/2008
Appointment terminated director mark bate
dot icon28/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/09/2007
Return made up to 16/07/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 72A high street winchester hampshire SO23 9DA
dot icon13/09/2006
Return made up to 16/07/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2005
Return made up to 16/07/05; no change of members
dot icon18/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Return made up to 16/07/04; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/03/2004
Return made up to 16/07/03; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/09/2003
Registered office changed on 04/09/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon26/09/2002
Return made up to 16/07/02; change of members
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: 61 chandos place london WC2N 4HG
dot icon08/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon02/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon02/02/2002
Accounts for a dormant company made up to 2000-07-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon15/08/2001
Return made up to 16/07/01; full list of members
dot icon03/08/2000
Return made up to 16/07/00; full list of members
dot icon17/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon21/04/2000
Director's particulars changed
dot icon02/08/1999
Return made up to 16/07/99; full list of members
dot icon28/07/1999
Ad 09/06/99--------- £ si 14@1=14 £ ic 141/155
dot icon25/02/1999
Ad 02/02/99--------- £ si 2@1=2 £ ic 139/141
dot icon09/02/1999
Ad 21/12/98--------- £ si 5@1=5 £ ic 134/139
dot icon21/12/1998
Ad 02/12/98--------- £ si 2@1=2 £ ic 132/134
dot icon11/12/1998
Ad 23/11/98--------- £ si 7@1=7 £ ic 125/132
dot icon11/12/1998
Ad 23/10/98--------- £ si 16@1=16 £ ic 109/125
dot icon06/11/1998
Ad 19/10/98--------- £ si 2@1=2 £ ic 107/109
dot icon06/11/1998
Ad 19/10/98--------- £ si 1@1=1 £ ic 106/107
dot icon06/11/1998
Ad 19/10/98--------- £ si 1@1=1 £ ic 105/106
dot icon06/11/1998
Ad 19/10/98--------- £ si 1@1=1 £ ic 104/105
dot icon06/11/1998
Ad 07/10/98--------- £ si 3@1=3 £ ic 101/104
dot icon06/11/1998
Ad 07/10/98--------- £ si 2@1=2 £ ic 99/101
dot icon06/11/1998
Ad 07/10/98--------- £ si 4@1=4 £ ic 95/99
dot icon06/11/1998
Ad 07/10/98--------- £ si 1@1=1 £ ic 94/95
dot icon06/11/1998
Ad 07/10/98--------- £ si 23@1=23 £ ic 71/94
dot icon06/11/1998
Ad 15/09/98--------- £ si 9@1=9 £ ic 62/71
dot icon06/11/1998
Ad 15/09/98--------- £ si 7@1=7 £ ic 55/62
dot icon06/11/1998
Ad 15/09/98--------- £ si 9@1=9 £ ic 46/55
dot icon06/11/1998
Ad 15/09/98--------- £ si 2@1=2 £ ic 44/46
dot icon06/11/1998
Ad 15/09/98--------- £ si 8@1=8 £ ic 36/44
dot icon06/11/1998
Ad 15/09/98--------- £ si 5@1=5 £ ic 31/36
dot icon06/11/1998
Ad 15/09/98--------- £ si 29@1=29 £ ic 2/31
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
New director appointed
dot icon16/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.37K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, George David
Secretary
15/07/1998 - 01/05/2002
194
Hallmark Registrars Limited
Nominee Director
15/07/1998 - 15/07/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/07/1998 - 15/07/1998
9278
Barker, Susan
Director
24/03/2003 - 31/12/2009
-
Young, Stephen Paul
Director
18/03/2003 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVER PARK MANAGEMENT COMPANY LIMITED

ALVER PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/1998 with the registered office located at 67 Osborne Road, Southsea, Hampshire PO5 3LS. There are currently 4 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 ALVER PARK MANAGEMENT COMPANY LIMITED?

toggle

ALVER PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/1998 .

Where is ALVER PARK MANAGEMENT COMPANY LIMITED located?

toggle

ALVER PARK MANAGEMENT COMPANY LIMITED is registered at 67 Osborne Road, Southsea, Hampshire PO5 3LS.

What does ALVER PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALVER PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-24 with no updates.