ALSCOTT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ALSCOTT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03338188 |
| 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 ALSCOTT MANAGEMENT COMPANY LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
Where is ALSCOTT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALSCOTT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1188) LIMITED | Mar 24, 1997 | Mar 24, 1997 |
What are the latest accounts for ALSCOTT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALSCOTT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for ALSCOTT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Termination of appointment of Glenys Eileen O'hare as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of John Patrick Mckenna as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Paul John White as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Lisa Dispirito as a director on Jan 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Katherine West Peddle as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated May 19, 2022 | 3 pages | RP04CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Appointment of Mrs Katherine West Peddle as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||
Appointment of Mrs Glenys Eileen O'hare as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on May 19, 2022 with updates | 6 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Appointment of Mrs Wendy Lawrence as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Harold Desmond Babb as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from Meadowview Alscott Gardens Alverdiscott Barnstaple Devon EX31 3PT to 1 Alscott Gardens Alverdiscott Barnstaple EX31 3QJ on Jul 17, 2021 | 1 pages | AD01 | ||||||
Appointment of Dr Alison Mair as a secretary on Jul 17, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Philip John Heath as a secretary on Jul 17, 2021 | 1 pages | TM02 | ||||||
Appointment of Dr Alison Mair as a director on Jul 07, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr David Bruce Millar as a director on Jul 07, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on May 19, 2021 with updates | 4 pages | CS01 | ||||||
Who are the officers of ALSCOTT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAIR, Alison, Dr | Secretary | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 1 England | 285365490001 | |||||||
| ANDREWS, Sarah Elizabeth | Director | 2 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | United Kingdom | British | 65672190002 | |||||
| DISPIRITO, Lisa | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 5 England | England | British | 304524000001 | |||||
| GOODENOUGH, Ian Mark | Director | Alverdiscott EX31 3PT Barnstaple Alscott Barton England | England | British | 114495460004 | |||||
| HEATH, Philip John | Director | Meadow View EX31 3PT Alverdiscott Devon | United Kingdom | British | 126970250001 | |||||
| LAWRENCE, Wendy | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 3 England | England | British | 288556110001 | |||||
| MAIR, Alison, Dr | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 1 England | England | British | 285039430001 | |||||
| MILLAR, David Bruce | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 8 England | England | British | 285039040001 | |||||
| HEATH, Philip John | Secretary | Alscott Gardens Alverdiscott EX31 3PT Barnstaple Meadow View Devon England | British | 152263670001 | ||||||
| HILTON, Barbara Porter | Secretary | Beauregard 5 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | British | 65800700001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ALFORD, Michael John | Director | 6 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | British | 72038460001 | ||||||
| ALLEN, Marjory Ann, Doctor | Director | Beauregard 5 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | United Kingdom | Usa | 64814980001 | |||||
| BABB, Harold Desmond | Director | Harpen House Alscott Gardens EX31 3QJ Barnstaple Devon | United Kingdom | British | 159326070001 | |||||
| COOK, Freda Ann | Director | 6 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | British | 65672590001 | ||||||
| DAVIES, Jane Ann | Director | Starfields Alscott Gardens EX31 3QJ Alverdiscott North Devon | British | 65672370002 | ||||||
| EDWARDS, Bridget Margaret | Director | Higher Alscott Alverdiscott EX31 3PT Barnstaple Devon | United Kingdom | British | 127821720001 | |||||
| EDWARDS, Kevin David John | Director | Higher Alscott Alverdiscott EX31 3PT Barnstaple Devon | British | 69786070001 | ||||||
| GRAVE, Geraldine Gillian | Director | Meadowview Alscott Gardens Alverdiscott EX31 3PT Barnstaple Devon | British | 69458280001 | ||||||
| HULME, Martin Neil | Director | Ashley Road Hale WA15 9SR Altrincham 220 Cheshire | United Kingdom | British | 149196870001 | |||||
| ISAAC, David Reginald | Director | Alscott Barton Alverdiscott EX31 3PT Barnstaple Devon | United Kingdom | British | 65672460001 | |||||
| ISAAC, Mark Thomas | Director | Alverdiscott EX31 3PT Barnstaple Alscott Barton Devon England | England | British | 170358220001 | |||||
| JAIN, Ashutosh | Director | Starfields 7 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple North Devon | Indian | 86626370001 | ||||||
| MAIR, Stuart Neil | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 1 Devon United Kingdom | United Kingdom | British | 224286810001 | |||||
| MCKENNA, John Patrick | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 6 Devon England | England | British | 218583440001 | |||||
| MOLYNEUX, Bernard Leigh | Director | Becanleigh Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | United Kingdom | British | 64814950001 | |||||
| O'HARE, Glenys Eileen | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 4 England | England | British | 296598670001 | |||||
| O'HARE, Graham John | Director | 4 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | United Kingdom | British | 74505910001 | |||||
| PEDDLE, Katherine West | Director | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple 5 England | England | British | 296671700001 | |||||
| PIERONI PARSONS, Claire Ann | Director | Meadow View Alscott Gardens Alverdiscott EX31 3PT Barnstaple | British | 117709520001 | ||||||
| SPIERS, Patrick John | Director | 4 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | British | 64814860001 | ||||||
| TEMPLE, Frederick | Director | 6 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple North Devon | United Kingdom | British | 92962020001 | |||||
| WEDDERBURN, Neil Alexander | Director | 7 Alscott Gardens EX31 3QJ Alverdiscott Starfields Devon England | United Kingdom England | British | 164814030001 | |||||
| WEST, Iain Alisdair | Director | 1 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Devon | United Kingdom | British | 65800720001 | |||||
| WHITE, Paul John | Director | 7 Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Starfields Devon | England | British | 218414880001 |
Who are the persons with significant control of ALSCOTT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Goodenough | Apr 20, 2021 | Alverdiscott EX31 3PT Barnstaple Alscott Barton England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Thomas Isaac | Jun 01, 2016 | Alscott Gardens Alverdiscott EX31 3QJ Barnstaple Alscott Barton England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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