ALDERSTEAD PROPERTY MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05267665 |
Category | Private Limited Company |
Incorporated | 22 Oct 2004 |
Age | 19 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALDERSTEAD PROPERTY MANAGEMENT SERVICES LIMITED is an active private limited company with number 05267665. It was incorporated 19 years, 7 months, 17 days ago, on 22 October 2004. The company address is 7 Kimberley Terrace 7 Kimberley Terrace, Cardiff, CF14 5EA, Wales.
Company Fillings
Change person secretary company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-03
Officer name: Mrs Julia Mansfield
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gethin Parkinson
Appointment date: 2023-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2023
Action Date: 21 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-21
Officer name: William Elfed Parkinson
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Appoint person secretary company with name date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Mansfield
Appointment date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr James Anthony Kemp
Documents
Confirmation statement with updates
Date: 03 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: 7 Kimberely Terrace Kimberley Terrace Llanishen Cardiff CF14 5EA
New address: 7 Kimberley Terrace Llanishen Cardiff CF14 5EA
Change date: 2019-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr William Elfed Parkinson
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Elizabeth Richards
Appointment date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Termination secretary company with name termination date
Date: 15 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-23
Officer name: Sharon Jane Lewis
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: 7F Kimberley Terrace Llanishen Cardiff South Glamorgan CF14 5EA
New address: 7 Kimberely Terrace Kimberley Terrace Llanishen Cardiff CF14 5EA
Change date: 2015-10-15
Documents
Appoint person secretary company with name date
Date: 15 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Anthony Kemp
Appointment date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lewis
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 22 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 22 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-22
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Hole
Documents
Termination secretary company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kimberley Management Company
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Management Company
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Opara
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Lewis
Documents
Appoint corporate director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kimberley Management Company
Documents
Appoint corporate secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kimberley Management Company
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from 7A kimberley terrace llanishen cardiff CF14 5EA
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patience opara
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed sharon jane lewis
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary irene harrison
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from 255 moorland road splott cardiff CF24 2LJ
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; no change of members
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed irene lesley harrison
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard opara / 06/01/2007
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 7A kimberley terrace llanishen cardiff south glamorgan CF14 5EA
Documents
Restoration order of court
Date: 03 Sep 2008
Category: Restoration
Type: AC92
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
CAERUS MANAGEMENT ASSOCIATES LTD
C/O ASCENDIS,WILMSLOW,SK9 4LY
Number: | 11404567 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 UNIT 1 THE BROADWAY,SOUTHALL,UB1 1LA
Number: | 10226392 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 8AH
Number: | 07574510 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLD PARK LANE,LONDON,W1K 1QW
Number: | 04629141 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PASTURE LANE,GRIMSBY,DN33 3TF
Number: | 11953823 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BATHURST ROAD,LEICESTER,LE5 6LD
Number: | 07085691 |
Status: | ACTIVE |
Category: | Private Limited Company |