ALICE HOUSE MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

ALICE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALICE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 17/07/1987 and has the registered number: 02148123. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ALICE HOUSE MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FRY & CO Corporate Secretary 2022-07-01 CURRENT
DR. JOHN ALFRED SINCLAIR DAVIS Oct 1947 British Director 2013-12-05 CURRENT
MS JOANNE HAMER Dec 1971 British Director 2022-09-10 CURRENT
MR SIMON RICHARD JONES Jul 1958 English Director 2011-03-10 CURRENT
VANESSA SPOCK Sep 1973 Australian Director 2005-05-25 CURRENT
MS BARBARA DUNNE Nov 1966 Irish Director 2011-06-01 CURRENT
MRS ADELE ANZAWA Feb 1959 Finnish Director 2021-03-30 CURRENT
WILLIAM JOHN TEAPE FUGARD Apr 1970 British Director 1998-03-25 UNTIL 2001-01-01 RESIGNED
LEMPI LYYLI RUSSELL British Secretary 2001-01-01 UNTIL 2004-03-17 RESIGNED
MRS CATHERINE MARY PALMES May 1960 British Director 2020-01-31 UNTIL 2022-03-31 RESIGNED
TIMOTHY DAVID WARE Oct 1960 British Director RESIGNED
SANDRA THERESA OXLEY Feb 1930 British Director RESIGNED
MICHAEL CHRISTOPHER MANN Mar 1953 British Director 1990-12-31 UNTIL 1992-12-16 RESIGNED
TIMOTHY LOUGHTON May 1962 British Director 2005-03-16 UNTIL 2009-10-16 RESIGNED
MR TIMOTHY CHETNOLE HEWLETT Feb 1949 British Director RESIGNED
LORD ARCHIBALD GAVIN HAMILTON OF EPSOM Dec 1941 British Director 2001-01-09 UNTIL 2005-03-16 RESIGNED
MS FLAVIA HAINES Feb 1976 British Director 2004-03-17 UNTIL 2011-03-10 RESIGNED
SANDY OXLEY Jun 1958 British Director 2002-12-02 UNTIL 2007-09-24 RESIGNED
MS FLAVIA HAINES Feb 1976 British Secretary 2004-03-17 UNTIL 2008-06-27 RESIGNED
WILLIAM JOHN TEAPE FUGARD Apr 1970 British Secretary 1998-03-25 UNTIL 2001-01-01 RESIGNED
MRS LEMPI LYYLI RUSSELL Jul 1918 British Secretary RESIGNED
CLARE BRODIE Oct 1974 British Secretary 2008-03-13 UNTIL 2010-09-01 RESIGNED
MRS SYLVIA COLLINS-MAYO Secretary 2011-11-08 UNTIL 2021-03-31 RESIGNED
MR GRAHAM PROTHERO Nov 1961 British Director 2011-11-10 UNTIL 2013-12-05 RESIGNED
LEMPI LYYLI RUSSELL British Director 2001-01-01 UNTIL 2006-08-25 RESIGNED
MRS LEMPI LYYLI RUSSELL Jul 1918 British Director 1992-12-16 UNTIL 1998-03-25 RESIGNED
PATRICK PHILLIP DENNANT STONE Jul 1939 British Director 1990-12-31 UNTIL 1992-12-16 RESIGNED
SANDOR PAL VACI Feb 1938 British Director 2001-01-08 UNTIL 2012-02-24 RESIGNED
MS FLAVIA HAINES Feb 1976 British Director 2014-01-24 UNTIL 2017-06-09 RESIGNED
UMESH CHANDRA Jun 1944 British Director RESIGNED
MAJOR GENERAL MICHAEL TEAPE FUGARD Mar 1933 British Director 1992-12-16 UNTIL 1996-03-20 RESIGNED
ANDRE FERDINAND DEZONIE Feb 1956 British Director RESIGNED
AMANDA GAY CHESTER Jan 1945 British Director RESIGNED
MR MICHAEL DAVID CHAMBERS Jun 1947 British Director RESIGNED
LT COL RET MICHAEL DAVID CHAMBERS Jun 1947 British Director 2002-12-11 UNTIL 2004-11-11 RESIGNED
COMMANDER RICHARD JOHN KING BURSTON May 1950 British Director 1992-12-16 UNTIL 1994-12-13 RESIGNED
MR WILLIAM DOMINIC HEYMANSON BUCKWELL Jan 1970 British Director 2009-12-23 UNTIL 2021-03-31 RESIGNED
CLARE BRODIE Oct 1974 British Director 2008-03-13 UNTIL 2011-06-01 RESIGNED
DAVID HUGH BACK May 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LHS SALISBURY SALISBURY Dissolved... GROUP 85100 - Pre-primary education
LEAFIELD ENGINEERING LIMITED ROMSEY Dissolved... DORMANT 74990 - Non-trading company
CRONOS CONTAINERS LIMITED LONDON UNITED KINGDOM Active FULL 77342 - Renting and leasing of freight water transport equipment
R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED LEEDS Dissolved... SMALL 80300 - Investigation activities
AUDAX PROPERTIES PLC LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
MANAGING THE SERVICE BUSINESS LIMITED ASCOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CENTRALCHANCE PROPERTY MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CTC AVIATION GROUP LIMITED SOUTHAMPTON Dissolved... AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
SEACO BRITISH ISLES LIMITED LONDON UNITED KINGDOM Active FULL 77342 - Renting and leasing of freight water transport equipment
SEACO GLOBAL LIMITED LONDON UNITED KINGDOM Active FULL 77342 - Renting and leasing of freight water transport equipment
CORPORATE SECRETARIAT LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
HOMEPRIDE LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
HOT ROCK ENERGY LIMITED FALMOUTH Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
GENERAL SYSTEMS INVESTMENTS LIMITED LONDON ENGLAND Dissolved... 24100 - Manufacture of basic iron and steel and of ferro-alloys
CARGREEN YACHT CLUB LIMITED LANDULPH SALTASH Active MICRO ENTITY 93120 - Activities of sport clubs
RATHLIGE ESTATES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 09900 - Support activities for other mining and quarrying
GLOBAL SEA CONTAINERS (UK) LIMITED LONDON Dissolved... FULL 77342 - Renting and leasing of freight water transport equipment
LIBERATION TARDIVE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70210 - Public relations and communications activities
VALUE AND INDEXED PROPERTY INCOME TRUST PLC GLASGOW SCOTLAND Active GROUP 64301 - Activities of investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ALICE HOUSE MANAGEMENT COMPANY LIMITED 2023-12-08 31-03-2023 £130 equity
Micro-entity Accounts - ALICE HOUSE MANAGEMENT COMPANY LIMITED 2022-09-08 31-03-2022 £130 equity
Alice House Management Company Limited 2021-11-14 31-03-2021 £130 equity
Alice House Management Company Limited 2021-03-27 31-03-2020
Alice House Management Company Limited 2019-11-14 31-03-2019 £130 equity
Alice House Management Company Limited Filleted accounts for Companies House (small and micro) 2018-12-12 31-03-2018 £130 equity
Alice House Management Company Limited Micro entities accounts 2017-12-23 31-03-2017 £130 equity
Alice House Management Company Limited Small abbreviated accounts 2016-09-20 31-03-2016 £130 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMILTON GLASS PRODUCTS LIMITED LONDON Active TOTAL EXEMPTION FULL 43342 - Glazing
GORGEPLAN LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
HOLLYWOOD COURT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOMESPHERE PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
J.E. MARKETING LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
IDENTITY SIGNS (LONDON) LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HENDERSONS BUILDING SERVICES LIMITED Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
BESPOKE MIRROR TILES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 23190 - Manufacture and processing of other glass, including technical glassware
1 ENNISMORE GARDENS FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management