ALDOUS HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ALDOUS HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02237614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALDOUS HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIVATEMARGIN PROPERTY MANAGEMENT LIMITED | Mar 30, 1988 | Mar 30, 1988 |
What are the latest accounts for ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Mary Short as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with updates | 5 pages | CS01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Director's details changed for Deborah Hunt on Oct 03, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Carl Matthew Glennon on Oct 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Alexandra Mary Short on Oct 03, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Carl Matthew Glennon as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of John Kerr Baird as a director on Jul 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Kerr Baird as a director on Jul 28, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| GLENNON, Carl Matthew | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 260348460001 | |||||||||
| HUNT, Deborah | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 127626910001 | |||||||||
| GOURLAY, Andrew John | Secretary | 8 Aldous House 22 Church Street TW18 4EP Staines Middlesex | British | 34624010002 | ||||||||||
| JOYCE, Alan Robert | Secretary | 22 Church Street TW18 4EP Staines Middlesex | British | 32690050003 | ||||||||||
| JOYCE, Alan Robert | Secretary | 22 Church Street TW18 4EP Staines Middlesex | British | 32690050003 | ||||||||||
| SHORT, Alexandra Mary | Secretary | 59 Horton Road SL3 9HD Datchet Berkshire | British | 57791240001 | ||||||||||
| GCS PROPERTY MANAGEMENT LTD | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom |
| 130310980002 | ||||||||||
| BAIRD, John Kerr | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 85758880001 | |||||||||
| BANFORD, Frederick | Director | 5 Aldons House Church Street TW18 4EP Staines Middlesex | British | 85758980001 | ||||||||||
| GOURLAY, Andrew John | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 34624010003 | |||||||||
| GRAY, Earl Jesse | Director | Ingleneuk Moor Lane TW18 4YX Staines Middlesex | England | British | 48951560001 | |||||||||
| JOYCE, Alan Robert | Director | 22 Church Street TW18 4EP Staines Middlesex | British | 32690050003 | ||||||||||
| KERWICK, Barry | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 109397330001 | |||||||||
| LINDSAY, Iain David | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 128722560002 | |||||||||
| MEADEN, Anthony Thomas | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 32690060001 | |||||||||
| MEADEN, Anthony Thomas | Director | 29 Wattleton Road HP9 1SD Beaconsfield Bucks | United Kingdom | British | 32690060001 | |||||||||
| ROGERS, John | Director | c/o John Mortimer Property Management Ltd RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 139197070001 | |||||||||
| SHORT, Alexandra Mary | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 57791240001 | |||||||||
| WATES, Steven Alexander | Director | 12 Aldous House Church Street TW18 4EN Staines Middlesex | British | 86020250001 |
What are the latest statements on persons with significant control for ALDOUS HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | The 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