ALDRINGHAM HOUSE LIMITED
Overview
| Company Name | ALDRINGHAM HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04876136 |
| 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 ALDRINGHAM HOUSE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ALDRINGHAM HOUSE LIMITED located?
| Registered Office Address | 3 Aldringham House Aldeburgh Road Aldringham IP16 4PT Leiston England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALDRINGHAM HOUSE 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 ALDRINGHAM HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for ALDRINGHAM HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sonya Baterip as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of John Sharpe Minto as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Aldringham House Aldeburgh Road Aldringham Suffolk IP16 4PT to 3 Aldringham House Aldeburgh Road Aldringham Leiston IP16 4PT on Oct 18, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Sonya Baterip as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Ivan Peirson as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gail Susan Southgate as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gail Susan Southgate as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Colin David Baterip as a director on Jul 14, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin David Baterip as a director on Jul 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Allan Keith Lowndes as a director on Jul 20, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of ALDRINGHAM HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTON, Jayne Elizabeth | Director | Aldeburgh Road Aldringham IP16 4PT Leiston 3 Aldringham House Suffolk England | United Kingdom | British | 240544220001 | |||||
| PEIRSON, Michael Ivan | Director | Aldeburgh Road IP16 4PT Aldringham 3 Aldringham House Suffolk United Kingdom | United Kingdom | British | 299043950001 | |||||
| ALLEN, Roy | Secretary | 6 Aldringham House Aldeburgh Road, Aldringham IP16 4PT Suffolk | British | 92020280001 | ||||||
| MINTO, John Sharpe | Secretary | Aldringham House Aldeburgh Road IP16 4PT Aldringham Suffolk | British | 100787520001 | ||||||
| PEMEX SERVICES LIMITED | Nominee Secretary | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 | |||||||
| ALLEN, Roy | Director | 6 Aldringham House Aldeburgh Road, Aldringham IP16 4PT Suffolk | British | 92020280001 | ||||||
| BARKS, Andrew David | Director | Haylings Grove IP16 4DU Leiston 15 Suffolk England | United Kingdom | British | 140386240002 | |||||
| BATERIP, Colin David | Director | Aldeburgh Road Aldringham IP16 4PT Leiston 10 Aldringham House Suffolk United Kingdom | United Kingdom | British | 260692410001 | |||||
| BATERIP, Sonya | Director | Aldeburgh Road Aldringham IP16 4PT Leiston 10 Aldringham House Suffolk England | England | British | 299043970001 | |||||
| HODGKINSON, Brian Charles | Director | 8 Oakfield Court, Oakfield Radcliffe-On-Trent NG12 2AX Nottingham | United Kingdom | British | 97883320003 | |||||
| LOWNDES, Allan Keith | Director | Underhill Road SS7 1EP Benfleet 40 Essex England | England | British | 199705350001 | |||||
| MINTO, John Sharpe | Director | Aldeburgh Road Aldringham IP16 4PT Leiston 7 Aldringham House Suffolk England | England | British | 204441570001 | |||||
| MINTO, John Sharpe | Director | Aldringham House Aldeburgh Road IP16 4PT Aldringham Suffolk | England | British | 100787520001 | |||||
| ORCHARD, Graham Ronald | Director | 42 The Drive SS0 8PN Westcliff On Sea Essex | United Kingdom | British | 121618820001 | |||||
| PEARCE, Linda Margaret | Director | Aldeburgh Road Saxmundham IP16 4PT Leiston Parklands 1 Aldringham House Suffolk | British | 135465100001 | ||||||
| SOUTHGATE, Gail Susan | Director | Aldeburgh Road Aldringham IP16 4PT Leiston 4 Aldringham House England | England | British | 285426150001 | |||||
| AMERSHAM SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031180001 | |||||||
| PEMEX SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 |
What are the latest statements on persons with significant control for ALDRINGHAM HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 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