About

Registered Number: 03402899
Date of Incorporation: 14/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: LISTER & CO, 75 High Street, Boston, PE21 8SX,

 

Based in Boston, Alder Grove Management Company Ltd was registered on 14 July 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kane, Carole, Brabrook, Sandra, Woods, Andrew, Ramsey, Alexander Charles, Tinn, Richard, Bullen, Darren John, Carter, Zoe Louise, Elkington, Kare Barbera, Ferne, Joyce, Matson, Madeline Suzette, Mcgarry, Derrick John, Patnaik, Bhakta Kishore at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABROOK, Sandra 11 April 2019 - 1
WOODS, Andrew 11 April 2019 - 1
BULLEN, Darren John 05 February 2003 01 May 2016 1
CARTER, Zoe Louise 15 February 2007 01 February 2012 1
ELKINGTON, Kare Barbera 14 July 1997 28 April 2000 1
FERNE, Joyce 16 November 2005 26 June 2016 1
MATSON, Madeline Suzette 30 October 2014 14 August 2019 1
MCGARRY, Derrick John 09 December 2002 26 August 2005 1
PATNAIK, Bhakta Kishore 14 July 1997 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
KANE, Carole 01 February 2012 - 1
RAMSEY, Alexander Charles 10 December 2002 01 February 2012 1
TINN, Richard 14 July 1997 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 April 2020
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 18 March 2019
CH01 - Change of particulars for director 25 July 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 18 July 2018
CH03 - Change of particulars for secretary 18 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 26 September 2016
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 27 March 2012
AD01 - Change of registered office address 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 07 September 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.