EAST ALLERDENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST ALLERDENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801511

Incorporation date

17/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 East Allerdean, Berwick-Upon-Tweed TD15 2THCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon16/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/03/2025
Termination of appointment of Carol Anne Johnson as a director on 2025-03-16
dot icon27/08/2024
Appointment of Mrs Susan Emma Warren Younger as a director on 2024-08-26
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon25/02/2024
Micro company accounts made up to 2023-06-30
dot icon08/09/2023
Registered office address changed from 6 the Steading East Allerdean Berwick-upon-Tweed TD15 2th United Kingdom to 4 East Allerdean Berwick-upon-Tweed TD15 2th on 2023-09-08
dot icon07/09/2023
Termination of appointment of Polly Redfearn as a secretary on 2023-09-07
dot icon07/09/2023
Termination of appointment of Florence Nixon as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mrs Michelle Karen Barker as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mrs Michelle Karen Barker as a secretary on 2023-09-07
dot icon07/09/2023
Termination of appointment of Polly Redfearn as a director on 2023-09-07
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon12/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon10/08/2021
Appointment of Miss Polly Redfearn as a secretary on 2021-08-09
dot icon09/08/2021
Termination of appointment of Judith Bailes as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Judith Bailes as a secretary on 2021-08-09
dot icon09/08/2021
Appointment of Miss Polly Redfearn as a director on 2021-08-09
dot icon08/06/2021
Confirmation statement made on 2020-12-20 with updates
dot icon15/12/2020
Secretary's details changed for Miss Judith Collins on 2020-09-20
dot icon15/12/2020
Director's details changed for Miss Judith Collins on 2020-02-14
dot icon22/09/2020
Appointment of Miss Judith Collins as a secretary on 2020-09-20
dot icon15/09/2020
Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 6 the Steading East Allerdean Berwick-upon-Tweed TD15 2th on 2020-09-15
dot icon14/09/2020
Micro company accounts made up to 2020-06-30
dot icon09/09/2020
Termination of appointment of Kingston Property Services as a secretary on 2020-09-01
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon04/04/2018
Notification of a person with significant control statement
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Appointment of Miss Judith Collins as a director on 2017-09-25
dot icon15/09/2017
Registered office address changed from 6 the Steading East Allerdean Berwick-upon-Tweed Northumberland TD15 2th England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2017-09-15
dot icon14/09/2017
Appointment of Kingston Property Services as a secretary on 2017-09-14
dot icon13/09/2017
Termination of appointment of Stuart Martin Bankier as a director on 2017-09-13
dot icon22/08/2017
Registered office address changed from 10 the Steading, East Allerdean Berwick-upon-Tweed TD15 2th to 6 the Steading East Allerdean Berwick-upon-Tweed Northumberland TD15 2th on 2017-08-22
dot icon21/08/2017
Appointment of Mrs Carol Anne Johnson as a director on 2017-08-21
dot icon09/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon05/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/03/2017
Termination of appointment of Andrew John Colls as a director on 2017-03-03
dot icon23/08/2016
Appointment of Mr Stuart Martin Bankier as a director on 2016-08-20
dot icon22/08/2016
Appointment of Mrs Florence Nixon as a director on 2016-08-20
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon20/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon11/07/2013
Director's details changed for Mr Andrew John Colls on 2013-07-01
dot icon11/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/02/2012
Registered office address changed from C/O Mr. Andrew Colls 31 Tulyar Court Bingley BD16 3ND England on 2012-02-20
dot icon18/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-17
dot icon07/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Director's details changed for Andrew John Colls on 2010-01-01
dot icon23/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/02/2010
Registered office address changed from , 44 Private Drive, Hollingwood, Chesterfield, Derbyshire, S43 2JF on 2010-02-17
dot icon17/02/2010
Termination of appointment of Judith Collins as a director
dot icon11/01/2010
Termination of appointment of Judith Collins as a secretary
dot icon06/09/2009
Return made up to 17/06/09; full list of members
dot icon06/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 17/06/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/07/2007
Return made up to 17/06/07; no change of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/07/2006
Return made up to 17/06/06; full list of members
dot icon30/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/03/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Registered office changed on 17/02/06 from: merchant house, 30 cloth market, newcastle upon tyne, tyne & wear NE1 1EE
dot icon16/08/2005
Secretary resigned;director resigned
dot icon16/08/2005
Director resigned
dot icon03/08/2005
Return made up to 17/06/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/07/2004
Return made up to 17/06/04; full list of members
dot icon15/01/2004
Ad 07/01/04--------- £ si 8@1=8 £ ic 2/10
dot icon06/10/2003
Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Registered office changed on 06/10/03 from: 3 tennyson avenue, four oaks sutton coldfield, west midlands B74 4YG
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon17/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Johnson, Carol Anne
Director
21/08/2017 - 16/03/2025
-
Younger, Susan Emma Warren
Director
26/08/2024 - Present
6
Redfearn, Polly
Secretary
09/08/2021 - 07/09/2023
-
Nixon, Florence
Director
20/08/2016 - 07/09/2023
-
Barker, Michelle Karen
Director
07/09/2023 - 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 EAST ALLERDENE MANAGEMENT COMPANY LIMITED

EAST ALLERDENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/2003 with the registered office located at 4 East Allerdean, Berwick-Upon-Tweed TD15 2TH. 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 EAST ALLERDENE MANAGEMENT COMPANY LIMITED?

toggle

EAST ALLERDENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/2003 .

Where is EAST ALLERDENE MANAGEMENT COMPANY LIMITED located?

toggle

EAST ALLERDENE MANAGEMENT COMPANY LIMITED is registered at 4 East Allerdean, Berwick-Upon-Tweed TD15 2TH.

What does EAST ALLERDENE MANAGEMENT COMPANY LIMITED do?

toggle

EAST ALLERDENE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAST ALLERDENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.