ALVER PARK MANAGEMENT (HOUSES) LIMITED

Register to unlock more data on OkredoRegister

ALVER PARK MANAGEMENT (HOUSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06340494

Incorporation date

13/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

140 Hillson Drive, Fareham PO15 6PACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon15/07/2024
Termination of appointment of Tina Abbott as a director on 2024-07-12
dot icon13/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 2024-02-20
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon02/12/2021
Appointment of Mrs Catherine Sarah Richards as a director on 2021-11-30
dot icon02/12/2021
Termination of appointment of Anne-Marie Crawford-Flanagan as a director on 2021-11-29
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon10/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Trevor John Allen as a director on 2018-09-09
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Director's details changed for Trevor John Allen Worth on 2016-02-02
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-13 no member list
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-13 no member list
dot icon13/08/2014
Secretary's details changed for Zephyr Property Management Ltd on 2014-01-01
dot icon12/05/2014
Termination of appointment of Joyce Evans as a director
dot icon27/11/2013
Registered office address changed from C/O Zephyr Pm Ltd 140 Po Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP United Kingdom on 2013-11-27
dot icon27/11/2013
Registered office address changed from C/O Zephyr Pm Po Box 1748 Southampton Hampshire SO18 9JL United Kingdom on 2013-11-27
dot icon13/08/2013
Annual return made up to 2013-08-13 no member list
dot icon18/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/10/2012
Appointment of Mrs Christine Theresa Randall as a director
dot icon13/08/2012
Annual return made up to 2012-08-13 no member list
dot icon13/12/2011
Appointment of Zephyr Property Management Ltd as a secretary
dot icon12/12/2011
Termination of appointment of Now Professional Property Management as a secretary
dot icon08/11/2011
Appointment of Mrs Anne-Marie Crawford-Flanagan as a director
dot icon03/11/2011
Registered office address changed from 71-72a Bedford Place Southampton Hampshire SO15 2DS on 2011-11-03
dot icon17/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-13 no member list
dot icon20/07/2011
Termination of appointment of James Young as a director
dot icon05/07/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon08/11/2010
Appointment of Mrs Tina Abbott as a director
dot icon03/11/2010
Appointment of Mr James Young as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Termination of appointment of Samantha Oliver as a director
dot icon17/09/2010
Termination of appointment of Arthur Oliver as a director
dot icon18/08/2010
Annual return made up to 2010-08-13 no member list
dot icon18/08/2010
Director's details changed for Arthur Steven Oliver on 2010-08-13
dot icon18/08/2010
Director's details changed for Samantha Jayne Oliver on 2010-08-13
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/03/2010
Appointment of Joyce Evans as a director
dot icon24/02/2010
Appointment of Now Professional Property Management as a secretary
dot icon23/02/2010
Appointment of Trevor John Allen Worth as a director
dot icon09/02/2010
Termination of appointment of Barrington Langley as a director
dot icon09/02/2010
Termination of appointment of Barrington Langley as a secretary
dot icon08/02/2010
Registered office address changed from the Estate Office, Old Manor Nursery, Kilham Lane Winchester Hampshire SO22 5QD on 2010-02-08
dot icon03/11/2009
Annual return made up to 2009-09-23
dot icon29/09/2009
Compulsory strike-off action has been discontinued
dot icon28/09/2009
Director appointed arthur steven oliver
dot icon28/09/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/09/2009
Director appointed samantha jayne oliver
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon13/01/2009
Annual return made up to 13/08/08
dot icon31/07/2008
Director and secretary appointed barrington paul langley
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
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
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Samantha Jayne
Director
25/09/2008 - 16/09/2010
-
Langley, Barrington Paul
Director
01/04/2008 - 02/02/2010
1
Evans, Joyce
Director
22/02/2010 - 01/05/2014
-
Allen, Trevor John
Director
01/02/2010 - 09/09/2018
-
Richards, Catherine Sarah
Director
30/11/2021 - 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+
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 ALVER PARK MANAGEMENT (HOUSES) LIMITED

ALVER PARK MANAGEMENT (HOUSES) LIMITED is an(a) Active company incorporated on 13/08/2007 with the registered office located at 140 Hillson Drive, Fareham PO15 6PA. There are currently 3 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 (HOUSES) LIMITED?

toggle

ALVER PARK MANAGEMENT (HOUSES) LIMITED is currently Active. It was registered on 13/08/2007 .

Where is ALVER PARK MANAGEMENT (HOUSES) LIMITED located?

toggle

ALVER PARK MANAGEMENT (HOUSES) LIMITED is registered at 140 Hillson Drive, Fareham PO15 6PA.

What does ALVER PARK MANAGEMENT (HOUSES) LIMITED do?

toggle

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

What is the latest filing for ALVER PARK MANAGEMENT (HOUSES) LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-03-31.