72 ALDERNEY STREET MANAGEMENT LIMITED - HARLOW
Company Profile | Company Filings |
Overview
72 ALDERNEY STREET MANAGEMENT LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
72 ALDERNEY STREET MANAGEMENT LIMITED was incorporated 25 years ago on 26/11/1998 and has the registered number: 03674489. The accounts status is DORMANT and accounts are next due on 31/08/2024.
72 ALDERNEY STREET MANAGEMENT LIMITED was incorporated 25 years ago on 26/11/1998 and has the registered number: 03674489. The accounts status is DORMANT and accounts are next due on 31/08/2024.
72 ALDERNEY STREET MANAGEMENT LIMITED - HARLOW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
UNIT 7, ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-01-01 | CURRENT | ||
MRS VICTORIA KATE TYLER | May 1971 | British | Director | 2013-06-27 | CURRENT |
MRS CHRISTINA RINGE | Jan 1970 | British | Director | 2023-02-01 | CURRENT |
CAROLINE VILLIERS | May 1974 | British | Director | 2001-02-19 | CURRENT |
MISS ELEANOR BAILEY | Sep 1981 | British | Director | 2018-11-30 | CURRENT |
JOCK ESMOND PATON | Oct 1952 | British | Director | 1998-11-26 UNTIL 2000-02-03 | RESIGNED |
ROBERT NICHOLAS HURST | Aug 1944 | British | Secretary | 1998-11-26 UNTIL 2005-03-10 | RESIGNED |
KELLY HOBBS | British | Secretary | 2011-02-02 UNTIL 2011-03-31 | RESIGNED | |
JAMES SEBASTIAN BUTTERS | Sep 1967 | British | Director | 1998-11-26 UNTIL 1999-11-20 | RESIGNED |
TERENCE ROBERT WHITE | British | Secretary | 2008-04-01 UNTIL 2011-02-01 | RESIGNED | |
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1998-11-26 UNTIL 1998-11-26 | RESIGNED | ||
MR PAUL MARLAND | Mar 1940 | British | Director | 1998-11-26 UNTIL 2005-05-20 | RESIGNED |
SARA ANNE COWLING | British | Director | 1998-11-26 UNTIL 2006-09-15 | RESIGNED | |
CRABTREE PM LIMITED | Corporate Secretary | 2008-04-01 UNTIL 2011-03-31 | RESIGNED | ||
UNITED COMPANY SECRETARIES | Corporate Secretary | 2011-08-16 UNTIL 2016-01-01 | RESIGNED | ||
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-10 UNTIL 2008-03-31 | RESIGNED | ||
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1998-11-26 UNTIL 1998-11-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2023-08-30 | 30-11-2022 | £5 Cash £5 equity |
Dormant Company Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2022-08-20 | 30-11-2021 | £5 equity |
Micro-entity Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2021-08-14 | 30-11-2020 | £5 equity |
Micro-entity Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2020-08-19 | 30-11-2019 | £5 equity |
Micro-entity Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2019-07-26 | 30-11-2018 | £5 equity |
Micro-entity Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2018-06-27 | 30-11-2017 | £5 Cash £5 equity |
Abbreviated Company Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2017-07-13 | 30-11-2016 | £5 Cash £5 equity |
Abbreviated Company Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2016-06-15 | 30-11-2015 | £5 Cash £5 equity |
Abbreviated Company Accounts - 72 ALDERNEY STREET MANAGEMENT LIMITED | 2015-05-15 | 30-11-2014 | £5 Cash £5 equity |