ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED

ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02132765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Wellington Gardens
    TR11 3BB Falmouth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGICRANGE PROPERTY MANAGEMENT LIMITEDMay 19, 1987May 19, 1987

    What are the latest accounts for ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Appointment of Ms Gail Frances Taite as a director on Feb 02, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Jonathan Reeve as a director on Apr 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 27, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 09, 2019 with updates

    4 pagesCS01

    Appointment of Mr. Alan Edward Richards as a director on Sep 07, 2019

    2 pagesAP01

    Termination of appointment of Elizabeth Hurrell as a director on Sep 06, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 1.000002
    SH01

    Who are the officers of ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Margaret Howe
    3 Penwerris Terrace
    TR11 2PA Falmouth
    Cornwall
    Director
    3 Penwerris Terrace
    TR11 2PA Falmouth
    Cornwall
    EnglandBritishNone80540900001
    HOMER, Susan Christine
    77 Alderwood Parc
    Green Lane
    TR10 8RL Penryn
    Cornwall
    Director
    77 Alderwood Parc
    Green Lane
    TR10 8RL Penryn
    Cornwall
    EnglandBritishSales Assistant114243930001
    LAWTON, Virginia
    Andrewartha Road
    TR10 8QW Penryn
    18
    Cornwall
    England
    Director
    Andrewartha Road
    TR10 8QW Penryn
    18
    Cornwall
    England
    United KingdomBritishRetired200476850001
    NEWMAN, Deborah Jane
    Wellington Gardens
    TR11 3BB Falmouth
    2
    Cornwall
    England
    Director
    Wellington Gardens
    TR11 3BB Falmouth
    2
    Cornwall
    England
    EnglandBritishCivil Servant154611530001
    RICHARDS, Alan Edward, Mr.
    Alderwood Parc
    TR10 8RL Penryn
    74
    England
    Director
    Alderwood Parc
    TR10 8RL Penryn
    74
    England
    EnglandBritishVehicle Damage Assessor262569630001
    TAITE, Gail Frances
    Parkwood
    Elmley Castle
    WR10 3HT Pershore
    16 Parkwood
    England
    Director
    Parkwood
    Elmley Castle
    WR10 3HT Pershore
    16 Parkwood
    England
    EnglandBritishCompany Director165731040001
    COOPER, Michael Nelson
    11 Watersmead Parc
    Budock Water
    TR11 5EL Falmouth
    Secretary
    11 Watersmead Parc
    Budock Water
    TR11 5EL Falmouth
    British34908940003
    EDGE, Jacqueline Susan
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Secretary
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    British44440610001
    JOBBINS, Alan Keith
    41 Pengarth Road
    TR11 2TY Falmouth
    Cornwall
    Secretary
    41 Pengarth Road
    TR11 2TY Falmouth
    Cornwall
    BritishAccountant115335640001
    RILEY, Spencer
    78 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Secretary
    78 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    British49658820001
    WADDINGTON, Lorraine
    Rushy Mews
    New Barn Close
    GL52 3LY Cheltenham
    8
    Gloucestershire
    England
    Secretary
    Rushy Mews
    New Barn Close
    GL52 3LY Cheltenham
    8
    Gloucestershire
    England
    175005960001
    ACTON-PAGE, Teudor William
    Alderwood Parc
    TR10 8RL Penryn
    74
    Cornwall
    England
    Director
    Alderwood Parc
    TR10 8RL Penryn
    74
    Cornwall
    England
    United KingdomBritishSecurity167262030001
    ANGOVE, Jonathan
    73 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    73 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishMarine Engineer30964800001
    EDGE, Jacqueline Susan
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishResettlement Officer44440610001
    GILBERT, Robert Edward Bruce
    Seauraugh Farm
    TR3 7DL Truro
    The Farm House
    Cornwall
    Director
    Seauraugh Farm
    TR3 7DL Truro
    The Farm House
    Cornwall
    United KingdomBritishElectrician137155500002
    HURRELL, Elizabeth
    Alderwood Parc
    TR10 8RL Penryn
    74
    Cornwall
    England
    Director
    Alderwood Parc
    TR10 8RL Penryn
    74
    Cornwall
    England
    United KingdomBritishArtist200476820001
    POWELL, Judith Ann
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishSecretary30964820001
    REEVE, Andrew Jonathan
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    EnglandBritishConsultant75506020002
    RENFREE, Jason Roger
    77 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    77 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishShip Repairer44312640001
    RILEY, Spencer
    78 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    78 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishRigger49658820001
    SNELL, Karen Michelle
    76 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    76 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishCompany Director44440540001
    SNELL, Samuel Michael
    76 Alderwood Parc
    Green Lane
    TR10 8RL Penryn
    Cornwall
    Director
    76 Alderwood Parc
    Green Lane
    TR10 8RL Penryn
    Cornwall
    BritishEngineer84563060001
    STEPHENS, Barry Frederick
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishPrivate Hire73290350001
    WADDINGTON, Lorraine Anne
    Rushy Mews
    New Barn Close
    GL52 3LY Cheltenham
    8
    Gloucestershire
    England
    Director
    Rushy Mews
    New Barn Close
    GL52 3LY Cheltenham
    8
    Gloucestershire
    England
    EnglandBritishManager103507390003
    WARNER, Karen Sheelagh Joan
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    IrishTeacher40092690001
    WARNER, Karl
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    75 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishCompass Adjuster30964810001
    WHITTAKER, Beverley
    76 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    76 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishElectronic Technician30964790001
    WHITTAKER, Neil Derek
    Bella Vista
    Hillshead House Kergilliack
    TR11 5PA Falmouth
    Director
    Bella Vista
    Hillshead House Kergilliack
    TR11 5PA Falmouth
    BritishCarburettor Specialist (Owner)62944740002
    WILBURG, Phillip David
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    Director
    74 Alderwood Parc
    TR10 8RL Penryn
    Cornwall
    BritishMortgage Broker60270880001

    What are the latest statements on persons with significant control for ALDERWOOD PARK (BLOCK 2) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0