About

Registered Number: 04495601
Date of Incorporation: 25/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 77 Vicarage Road, Watford, WD18 0EJ

 

Aldenham Property Ltd was established in 2002. There are 5 directors listed as Falder, Christopher John, Falder, Graham Holliday, Falder, Amanda Jayne, Falder, Christopher John, Falder, Laura Jayne for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALDER, Christopher John 18 February 2020 - 1
FALDER, Graham Holliday 25 July 2002 - 1
FALDER, Christopher John 20 July 2008 27 March 2018 1
FALDER, Laura Jayne 10 June 2010 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FALDER, Amanda Jayne 25 July 2002 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 08 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 11 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 December 2011
SH01 - Return of Allotment of shares 04 August 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.