Company Information for 14 ALFRED ROAD FREEHOLD LIMITED
10 PARK GROVE, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
14 ALFRED ROAD FREEHOLD LIMITED | |
Legal Registered Office | |
10 PARK GROVE KNOTTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2EN Other companies in HP6 | |
Company Number | 05569963 | |
---|---|---|
Company ID Number | 05569963 | |
Date formed | 2005-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-05 12:46:42 |
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 |
---|---|---|
PAUL MARSHALL |
||
OLIVIA CAMPBELL |
||
MARION RUTH CARR |
||
ALASTAIR MALCOLM KERR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA COLLETTE BLACK |
Director | ||
JOCELYN JUSTINE TARLOWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHCREST INVESTMENT PROPERTY CO. LIMITED | Company Secretary | 2005-02-22 | CURRENT | 1997-03-06 | Active | |
9 ALFRED ROAD MANAGEMENT COMPANY LIMITED | Director | 2011-09-09 | CURRENT | 1997-01-14 | Active | |
B KERR FULL LTD | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active | |
FULL KERR LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
WENDOVER COURT COMPANY (ACTON) LIMITED | Director | 2013-05-29 | CURRENT | 1993-10-11 | Active | |
LINDSAY ASKEW MANSIONS ASSOCIATION LIMITED | Director | 2006-09-01 | CURRENT | 1992-10-27 | Active | |
GOLDHOUSE PROPERTIES LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
FACTORWEST LIMITED | Director | 2004-01-19 | CURRENT | 1990-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Miss Olivia Campbell on 2019-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION RUTH CARR / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION RUTH CARR / 04/10/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
CH01 | Director's details changed for Alistair Malcolm Kerr on 2014-09-04 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS OLIVIA CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA COLLETTE BLACK | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM WEEDON HOUSE 54 COPPERKINS LANE CHESHAM BOIS BUCKS HP6 5RA | |
AR01 | 30/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM, WEEDON HOUSE 54 COPPERKINS LANE, CHESHAM BOIS, BUCKS, HP6 5RA | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL MARSHALL on 2013-10-24 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marion Ruth Carr on 2012-10-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MALCOLM KERR / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION RUTH CARR / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA COLLETTE BLACK / 30/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 14 ALFRED ROAD FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 14 ALFRED ROAD FREEHOLD LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
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. |