ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED
Overview
Company Name | ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06035450 |
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 ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED located?
Registered Office Address | Marshalls Property Services 45 St. Leonards Road SL4 3BP Windsor England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Ritchie as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to Marshalls Property Services 45 st. Leonards Road Windsor SL4 3BP on Apr 18, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Ritchie on Apr 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nilesh Gokani on Apr 18, 2024 | 2 pages | CH01 | ||
Appointment of Marshalls Secretaries Ltd as a secretary on Apr 18, 2024 | 2 pages | AP04 | ||
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on Apr 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Ritchie as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Appointment of Hc Block & Estate Management Ltd as a secretary on Sep 07, 2022 | 2 pages | AP04 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on Sep 07, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Q1 Professional Services Limited as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jane Frances Cummings as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Nilesh Gokani as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Q1 Professional Services Limited as a secretary on Jun 19, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Dec 21, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Patricia Margaret O'neill as a director on Oct 03, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Patricia Margaret O'neill as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Registered office address changed from Alderbourne St. Georges Lane Ascot Berkshire SL5 7ES to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on Sep 01, 2020 | 1 pages | AD01 | ||
Who are the officers of ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSHALLS SECRETARIES LTD | Secretary | St. Leonards Road SL4 3BP Windsor Marshalls Property Services England |
| 204093300001 | ||||||||||
GOKANI, Nilesh | Director | 45 St. Leonards Road SL4 3BP Windsor Marshalls Property Services England | United Arab Emirates | British | Business Owner | 290737800001 | ||||||||
BILSLAND, Nicholas James Philip | Secretary | 1 Littleworth Corner Common Lane SL1 8PP Littleworth Common Buckinghamshire | British | Finance Director | 66511970002 | |||||||||
HERON, Ian Philip | Secretary | St. Georges Lane SL5 7ES Ascot Apartment 10 Alderbourne Berkshire | British | Director | 138442250001 | |||||||||
HC BLOCK & ESTATE MANAGEMENT LTD | Secretary | Finchampstead Road Finchampstead RG40 3LA Wokingham 386 England |
| 285731570001 | ||||||||||
Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Bourne End SL8 5QH Buckinghamshire Thamesbourne Lodge Station Road England United Kingdom |
| 154553060002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BILSLAND, Nicholas James Philip | Director | 1 Littleworth Corner Common Lane SL1 8PP Littleworth Common Buckinghamshire | United Kingdom | British | Finance Director | 66511970002 | ||||||||
CUMMINGS, Jane Frances, Professor | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British | Nurse | 187688970002 | ||||||||
HERON, Ian Philip | Director | St. Georges Lane SL5 7ES Ascot Apartment 10 Alderbourne Berkshire | United Kingdom | British | Director | 138442250001 | ||||||||
JACQUEST, Susan Elizabeth | Director | 56 Pendenza KT11 3BY Cobham Surrey | United Kingdom | British | Sales Director | 79924010002 | ||||||||
LLOYD, Andrew | Director | 2 Alderbourne House St. Georges Lane SL5 7ES Ascot | United Kingdom | British | Director | 126763720001 | ||||||||
O'NEILL, Patricia Margaret | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | Head Of Health Services | 187192200001 | ||||||||
O'NEILL, Patricia Margaret | Director | St. Georges Lane SL5 7ES Ascot Alderbourne Berkshire | United Kingdom | British | Head Of Health Services | 187192200001 | ||||||||
PRITCHARD, David Michael | Director | St. Georges Lane SL5 7ES Ascot Apartment 6 Alderbourne Berks | United Kingdom | British | Director | 138442360001 | ||||||||
RITCHIE, Michael | Director | 45 St. Leonards Road SL4 3BP Windsor Marshalls Property Services England | England | British | Retired | 300165890001 | ||||||||
SPELLER, Kelly John | Director | 174 Hoylake Crescent UB10 8JJ Ilkenham Middlesex | United Kingdom | British | Technical Director | 73635390001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for ALDERBOURNE (ASCOT) MANAGEMENT CO. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 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