Company Information for ALDWICK COURT MANAGEMENT LIMITED
26 HIGH ROAD, EAST FINCHLEY, LONDON, N2 9PJ,
|
Company Registration Number
02367368
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALDWICK COURT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
26 HIGH ROAD EAST FINCHLEY LONDON N2 9PJ Other companies in N2 | ||
Previous Names | ||
|
Company Number | 02367368 | |
---|---|---|
Company ID Number | 02367368 | |
Date formed | 1989-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 06:03:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ANDREW RENNIE |
||
EVELYN HORESH |
||
UNA MAIRIN O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ILA SHAH |
Director | ||
DORIS EMILY RANDALL |
Director | ||
BRUCE RODERICK MAUNDER TAYLOR |
Company Secretary | ||
FANNY FANAROFF |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
PATRICK JOSEPH PACE O'SHEA |
Company Secretary | ||
EVELYN HORESH |
Director | ||
PATRICK JOSEPH OBRIEN |
Director | ||
DORIS EMILY RANDALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18 PRIORY TERRACE LONDON LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2003-02-11 | Active | |
STOCKBRIDGE HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1992-07-03 | Active | |
EMPIRE SQUARE MANAGEMENT LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1999-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR EVELYN HORESH | ||
APPOINTMENT TERMINATED, DIRECTOR EVELYN HORESH | ||
Termination of appointment of Ian Andrew Gerard Rennie on 2022-11-14 | ||
Termination of appointment of Ian Andrew Gerard Rennie on 2022-11-14 | ||
Appointment of Rennie and Partners Limited as company secretary on 2022-11-14 | ||
Appointment of Rennie and Partners Limited as company secretary on 2022-11-14 | ||
CESSATION OF EVELYN HORESH AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR SATISH SACHDEV | ||
AP01 | DIRECTOR APPOINTED MR SATISH SACHDEV | |
PSC07 | CESSATION OF EVELYN HORESH AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR NEERAJ VASANTROY NATHWANI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
PSC07 | CESSATION OF UNA MAIRIN O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UNA MAIRIN O'BRIEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILA SHAH | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HORESH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILA SHAH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UNA MAIRIN O'BRIEN / 01/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed aldwick court management company LIMITED\certificate issued on 06/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DORIS RANDALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 24A THE BROADWAY POTTERS BAR HERTFORDSHIRE EN6 2HW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/97 | |
363s | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/97 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 19 EGERTON GARDENS LONDON NW4 4BB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 45 FELLOWS ROAD LONDON NW3 3DX | |
363s | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDWICK COURT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALDWICK COURT MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |