Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDENHAM ESTATES LIMITED
Company Information for

ALDENHAM ESTATES LIMITED

2 Castle Business Village, Station Road, Hampton, MIDDLESEX, TW12 2BX,
Company Registration Number
03961097
Private Limited Company
Active

Company Overview

About Aldenham Estates Ltd
ALDENHAM ESTATES LIMITED was founded on 2000-03-30 and has its registered office in Hampton. The organisation's status is listed as "Active". Aldenham Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALDENHAM ESTATES LIMITED
 
Legal Registered Office
2 Castle Business Village
Station Road
Hampton
MIDDLESEX
TW12 2BX
Other companies in WD7
 
Filing Information
Company Number 03961097
Company ID Number 03961097
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 01:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDENHAM ESTATES LIMITED
Is this data useful to you?
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.
Companies with same name ALDENHAM ESTATES LIMITED
The following companies were found which have the same name as ALDENHAM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDENHAM ESTATES LIMITED CRAIGMUIR CHAMBERS PO BOX 71 PO BOX 71 ROAD TOWN TORTOLA IM1 1JD Active Company formed on the 2023-01-21

Company Officers of ALDENHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER CHERRY
Company Secretary 2000-03-30
MARK CHRISTOPHER CHERRY
Director 2000-03-30
TANYA DIONE CHERRY
Director 2002-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MOGRIDGE
Director 2000-03-30 2002-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER CHERRY MCPA (TRINITY) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-06-27
MARK CHRISTOPHER CHERRY MCPA (STRATO 1) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (STRATO 2) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (NOTTING HILL) LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-06-27
MARK CHRISTOPHER CHERRY MCPA (STRATFORD CENTRAL) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (II) LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARK CHRISTOPHER CHERRY MCRP GENERAL PARTNER LIMITED Director 2013-03-21 CURRENT 2007-02-13 Dissolved 2015-12-29
MARK CHRISTOPHER CHERRY MCRP NOMINEE LIMITED Director 2013-03-21 CURRENT 2007-02-13 Dissolved 2015-12-29
MARK CHRISTOPHER CHERRY MCPA LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MARK CHRISTOPHER CHERRY MCPA ESTATES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
MARK CHRISTOPHER CHERRY CARAENO LIMITED Director 2011-03-03 CURRENT 2010-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Previous accounting period extended from 26/02/23 TO 28/02/23
2023-11-23Previous accounting period shortened from 27/02/23 TO 26/02/23
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-1928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA01Previous accounting period shortened from 28/02/22 TO 27/02/22
2022-07-08CH01Director's details changed for Mrs Tanya Dione Cherry on 2022-07-01
2022-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHRISTOPHER CHERRY on 2022-07-01
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039610970008
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039610970007
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AA01Current accounting period shortened from 29/03/21 TO 28/02/21
2021-02-17AA01Current accounting period shortened from 29/03/21 TO 28/02/21
2020-11-02CH01Director's details changed for Mrs Tanya Dione Cherry on 2020-10-31
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039610970005
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-20AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mrs Tanya Dione Cherry on 2015-04-06
2015-04-13CH01Director's details changed for Tanya Dione Cherry on 2015-04-04
2015-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA DIONE CHERRY / 04/04/2015
2015-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 04/04/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX ENGLAND
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 2 THE RIDGEWAY RADLETT HERTFORDSHIRE WD7 8PR
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-04AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 04/04/2015
2015-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/15 FROM 85 Loom Lane Radlett Hertfordshire WD7 8NY
2015-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA DIONE CHERRY / 04/04/2015
2015-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHRISTOPHER CHERRY on 2015-04-04
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-27AR0130/03/14 FULL LIST
2013-12-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-09AR0130/03/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AR0130/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0130/03/11 FULL LIST
2011-02-09AA31/03/10 TOTAL EXEMPTION FULL
2010-04-28AR0130/03/10 FULL LIST
2010-02-09AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/04
2004-06-11363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-24RES04£ NC 100/200 17/03/03
2003-03-24123NC INC ALREADY ADJUSTED 17/03/03
2003-03-2488(2)RAD 18/03/03--------- £ SI 100@1=100 £ IC 100/200
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09363(288)DIRECTOR RESIGNED
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/01
2001-06-19363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALDENHAM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDENHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding AXIS BANK UK LTD
LEGAL CHARGE 2007-02-22 Outstanding MORTGAGE TRUST LIMITED
DEBENTURE 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 227,228
Creditors Due After One Year 2012-04-01 £ 227,228
Creditors Due Within One Year 2012-04-01 £ 132,251
Other Creditors Due Within One Year 2012-04-01 £ 132,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-28

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 ALDENHAM ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 2,030
Current Assets 2012-04-01 £ 2,030
Fixed Assets 2012-04-01 £ 381,917
Shareholder Funds 2012-04-01 £ 24,468
Tangible Fixed Assets 2012-04-01 £ 381,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDENHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDENHAM ESTATES LIMITED
Trademarks
We have not found any records of ALDENHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDENHAM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALDENHAM ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALDENHAM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDENHAM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDENHAM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.