ALWOOD HOUSE LIMITED

Register to unlock more data on OkredoRegister

ALWOOD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06123374

Incorporation date

22/02/2007

Size

Dormant

Contacts

Registered address

Registered address

4 Ashley Close, Crondall, Farnham, Hampshire GU10 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon24/01/2026
Termination of appointment of Lindsey Jane Brewerton as a director on 2026-01-21
dot icon30/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/10/2023
Appointment of Mr Kenneth John Millington as a secretary on 2023-09-25
dot icon24/07/2023
Registered office address changed from 17 Humphrey Park Church Crookham Fleet GU52 8UD England to 4 Ashley Close Crondall Farnham Hampshire GU10 5rd on 2023-07-24
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon29/11/2022
Registered office address changed from 19 Heron Close Church Crookham Fleet Hampshire GU52 6EF to 17 Humphrey Park Church Crookham Fleet GU52 8UD on 2022-11-29
dot icon29/11/2022
Termination of appointment of Kenneth John Millington as a director on 2022-11-29
dot icon29/11/2022
Appointment of Ms Adelaide Augustin as a director on 2022-11-29
dot icon07/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/07/2022
Appointment of Mrs Julie Louise Deverick as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Katie Marie Good as a director on 2022-07-03
dot icon21/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon09/02/2021
Appointment of Ms Katie Marie Good as a director on 2020-03-08
dot icon15/01/2021
Accounts for a dormant company made up to 2020-02-29
dot icon11/03/2020
Resolutions
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/01/2020
Termination of appointment of Julia Elisabeth Arup as a director on 2020-01-20
dot icon20/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon09/02/2019
Director's details changed for Julia Elisabeth Tomlinson on 2019-01-08
dot icon01/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon24/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon24/02/2018
Appointment of Mr David Haynes as a director on 2018-02-24
dot icon24/02/2018
Termination of appointment of Natalie Claire Evans as a director on 2018-02-24
dot icon10/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/03/2016
Appointment of Mrs Lindsey Jane Brewerton as a director on 2016-01-01
dot icon09/03/2016
Termination of appointment of John Ernest Alexander Weeks as a director on 2015-08-01
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon03/10/2012
Termination of appointment of Christine Davey as a secretary
dot icon03/10/2012
Termination of appointment of Philip Davey as a director
dot icon03/10/2012
Appointment of Natalie Claire Evans as a director
dot icon03/10/2012
Appointment of Russell Mark Blandford as a director
dot icon03/10/2012
Appointment of Julia Elisabeth Tomlinson as a director
dot icon03/10/2012
Appointment of John Ernest Alexander Weeks as a director
dot icon03/10/2012
Appointment of Kenneth John Millington as a director
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon03/10/2012
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2012-10-03
dot icon14/05/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/08/2009
Return made up to 22/02/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon22/04/2008
Return made up to 22/02/08; full list of members
dot icon21/04/2007
Registered office changed on 21/04/07 from: kemp house 152-160 city road london EC1V 2NX
dot icon21/04/2007
New secretary appointed
dot icon21/04/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon22/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, David
Director
24/02/2018 - Present
2
Deverick, Julie Louise
Director
18/07/2022 - Present
3
Millington, Kenneth John
Director
14/05/2012 - 29/11/2022
-
Augustin, Adelaide
Director
29/11/2022 - Present
-
Millington, Kenneth John
Secretary
25/09/2023 - 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 ALWOOD HOUSE LIMITED

ALWOOD HOUSE LIMITED is an(a) Active company incorporated on 22/02/2007 with the registered office located at 4 Ashley Close, Crondall, Farnham, Hampshire GU10 5RD. There are currently 5 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 ALWOOD HOUSE LIMITED?

toggle

ALWOOD HOUSE LIMITED is currently Active. It was registered on 22/02/2007 .

Where is ALWOOD HOUSE LIMITED located?

toggle

ALWOOD HOUSE LIMITED is registered at 4 Ashley Close, Crondall, Farnham, Hampshire GU10 5RD.

What does ALWOOD HOUSE LIMITED do?

toggle

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

What is the latest filing for ALWOOD HOUSE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.