81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED

81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED

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

    Company Name81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03405766
    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 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Apartment 4 81 Alderney Street
    SW1V 4HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Second filing of Confirmation Statement dated Jul 21, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 21, 2020

    3 pagesRP04CS01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Eric Horton as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Andrea Lesley Brooks as a director on May 28, 2021

    1 pagesTM01

    Appointment of Ms Clementine Daisy Sophia Dowley as a director on Apr 25, 2023

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Appointment of Dr Ute Stephan as a director on Aug 24, 2022

    2 pagesAP01

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Whitrow as a director on Jul 29, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 23, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 23/09/2023

    Total exemption full accounts made up to Jul 31, 2020

    3 pagesAA

    Registered office address changed from Flat 5 81 Alderney Street London SW1V 4HF to Apartment 4 81 Alderney Street London SW1V 4HF on Aug 06, 2020

    1 pagesAD01

    Confirmation statement made on Jul 21, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 21, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/09/2023

    Total exemption full accounts made up to Jul 31, 2019

    3 pagesAA

    Termination of appointment of Susie Mary Lugg as a director on Dec 12, 2019

    1 pagesTM01

    Termination of appointment of Susie Mary Lugg as a secretary on Dec 12, 2019

    1 pagesTM02

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 21, 2018 with updates

    4 pagesCS01

    Who are the officers of 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLEY, Clementine Daisy Sophia
    81 Alderney Street
    SW1V 4HF London
    Apartment 4
    United Kingdom
    Director
    81 Alderney Street
    SW1V 4HF London
    Apartment 4
    United Kingdom
    EnglandBritish311257920001
    FARROW, Elizabeth Anne
    Caspian Court
    North Hykeham
    LN6 9YX Lincoln
    22
    England
    Director
    Caspian Court
    North Hykeham
    LN6 9YX Lincoln
    22
    England
    EnglandEnglish249154930001
    FREER, Penelope Anne
    81 Alderney Street
    SW1V 4HF London
    Flat 4
    England
    Director
    81 Alderney Street
    SW1V 4HF London
    Flat 4
    England
    EnglandEnglish249154730001
    STEPHAN, Ute, Dr
    81 Alderney Street
    SW1V 4HF London
    Apartment 4
    United Kingdom
    Director
    81 Alderney Street
    SW1V 4HF London
    Apartment 4
    United Kingdom
    United KingdomBritish,German303356400001
    WHITROW, Timothy
    81 Alderney Street
    SW1V 4HF London
    Flat 1
    United Kingdom
    Director
    81 Alderney Street
    SW1V 4HF London
    Flat 1
    United Kingdom
    United KingdomBritish256903290001
    LUGG, Susie Mary
    81 Alderney Street
    SW1V 4HF London
    Flat 5
    Secretary
    81 Alderney Street
    SW1V 4HF London
    Flat 5
    171412190001
    MANSFIELD, Linda Gaye
    Flat 2 81 Alderney Street
    Pimlico
    SW1V 4HF London
    Secretary
    Flat 2 81 Alderney Street
    Pimlico
    SW1V 4HF London
    British56266950001
    SCHONEMANN, Annie Isager
    Flat 5 81 Alderney Street
    SW1V 4HF London
    Secretary
    Flat 5 81 Alderney Street
    SW1V 4HF London
    Other56267010001
    PENTAGON SECRETARIES LTD
    18-19 Shatesbury Quay
    Bircheley Green
    SG14 1SF Hertford
    Hertfordshire
    Nominee Secretary
    18-19 Shatesbury Quay
    Bircheley Green
    SG14 1SF Hertford
    Hertfordshire
    900015650001
    BROOKS, Andrea Lesley
    Alderney Street
    SW1V 4HF London
    Flat 1, 81
    United Kingdom
    Director
    Alderney Street
    SW1V 4HF London
    Flat 1, 81
    United Kingdom
    United KingdomBritish153608010001
    COLEMAN, Roberta Esme Alice
    Alderney Street
    SW1V 4HF London
    81
    Director
    Alderney Street
    SW1V 4HF London
    81
    British146546730001
    COLEMAN, Stephen Paul Losack
    Alderney Street
    SW1V 4HF London
    81
    Director
    Alderney Street
    SW1V 4HF London
    81
    British146546720001
    DOWELL, Matthew Jeremy Graham
    Flat 3 81 Alderney Street
    SW1V 4HF London
    Director
    Flat 3 81 Alderney Street
    SW1V 4HF London
    British56267060001
    HORTON, Robert Eric
    Alderney Street
    SW1V 4HF London
    81 Alderney Street
    England
    Director
    Alderney Street
    SW1V 4HF London
    81 Alderney Street
    England
    EnglandBritish190151550001
    LITTLEWOOD, Annabel Margaret
    Flat 1 81 Alderney Street
    SW1V 4HF London
    Director
    Flat 1 81 Alderney Street
    SW1V 4HF London
    British56267150001
    LUGG, Nigel John
    Alderney Street
    SW1V 4HF London
    81
    Director
    Alderney Street
    SW1V 4HF London
    81
    United KingdomBritish146546750002
    LUGG, Susie Mary
    Alderney Street
    SW1V 4HF London
    81
    Director
    Alderney Street
    SW1V 4HF London
    81
    United KingdomBritish146591440001
    MANSFIELD, Linda Gaye
    Flat 2 81 Alderney Street
    Pimlico
    SW1V 4HF London
    Director
    Flat 2 81 Alderney Street
    Pimlico
    SW1V 4HF London
    British56266950001
    OAKDEN, Edward Anthony
    Flat 3
    61 Warwick Square
    SW1V 2AL London
    Director
    Flat 3
    61 Warwick Square
    SW1V 2AL London
    United KingdomBritish101941930001
    PANCHOLI, Julian Vasant
    7 Westmoreland Road
    SW13 9RZ London
    Director
    7 Westmoreland Road
    SW13 9RZ London
    EnglandBritish114965110001
    PAO, Caroline Shien-Lan
    Ground Floor Flat 81 Alderney Street
    SW1V 4HF London
    Director
    Ground Floor Flat 81 Alderney Street
    SW1V 4HF London
    British56266970001
    ROMERO GALAN, Ana
    Flat 3
    61 Warwick Square
    SW1V 2AL London
    Director
    Flat 3
    61 Warwick Square
    SW1V 2AL London
    Spanish101941820001
    SCHONEMANN, Annie Isager
    Flat 5 81 Alderney Street
    SW1V 4HF London
    Director
    Flat 5 81 Alderney Street
    SW1V 4HF London
    United KingdomOther56267010001
    WADDINGTON, Janet
    9 Broom Walk
    Findhorn
    IV36 3WF Forres
    Morray
    Director
    9 Broom Walk
    Findhorn
    IV36 3WF Forres
    Morray
    United KingdomBritish179643480001
    WAKEHAM, David Robert
    81 Alderney Street
    SW1V 4HF London
    Flat 5
    Director
    81 Alderney Street
    SW1V 4HF London
    Flat 5
    United KingdomBritish171412200001
    WILSON, Victoria Rose
    Flat 1 81 Alderney Street
    Pimlico
    SW1V 4HF London
    Director
    Flat 1 81 Alderney Street
    Pimlico
    SW1V 4HF London
    British85507780001
    81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED
    Alderney Street
    London
    SW1V 4HF London
    81
    Director
    Alderney Street
    London
    SW1V 4HF London
    81
    146546710001
    PENTAGON DIRECTORS LTD
    18-19 Shaftesbury Quay
    Bircheley Green
    SG14 1SF Hertford
    Hertfordshire
    Nominee Director
    18-19 Shaftesbury Quay
    Bircheley Green
    SG14 1SF Hertford
    Hertfordshire
    900015640001

    What are the latest statements on persons with significant control for 81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 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