About

Registered Number: 03961097
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

 

Aldenham Estates Ltd was founded on 30 March 2000 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Tanya Dione 18 March 2002 - 1
MOGRIDGE, Lee 30 March 2000 18 March 2002 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 05 February 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 12 April 2015
CH01 - Change of particulars for director 12 April 2015
AD01 - Change of registered office address 12 April 2015
AD01 - Change of registered office address 12 April 2015
AR01 - Annual Return 04 April 2015
CH01 - Change of particulars for director 04 April 2015
AD01 - Change of registered office address 04 April 2015
CH01 - Change of particulars for director 04 April 2015
CH03 - Change of particulars for secretary 04 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 23 February 2007
395 - Particulars of a mortgage or charge 22 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 20 October 2003
395 - Particulars of a mortgage or charge 20 October 2003
395 - Particulars of a mortgage or charge 20 October 2003
363s - Annual Return 30 April 2003
RESOLUTIONS - N/A 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
123 - Notice of increase in nominal capital 24 March 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 19 June 2001
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Legal charge 21 February 2007 Outstanding

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.