About

Registered Number: 05231023
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 30 Chatfield Lodge, Newport, Isle Of Wight, PO30 1XR,

 

Having been setup in 2004, Algernon House Management Ltd have registered office in Newport, Isle Of Wight, it has a status of "Active". Currently we aren't aware of the number of employees at the Algernon House Management Ltd. There are 5 directors listed as Hales, Colin Paul, Professor, Neil, Martin, O'connor, Michael, Alpine Road Limited, Fox, Roger Eric for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Colin Paul, Professor 28 June 2008 - 1
NEIL, Martin 28 June 2008 - 1
ALPINE ROAD LIMITED 10 February 2005 14 October 2008 1
FOX, Roger Eric 28 June 2008 06 September 2011 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Michael 10 February 2005 12 May 2005 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 September 2018
CH04 - Change of particulars for corporate secretary 11 July 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 18 September 2014
AP04 - Appointment of corporate secretary 10 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.