Alderson House Limited HARROGATE


Founded in 1999, Alderson House, classified under reg no. 03713784 is an active company. Currently registered at Flat 1 Alderson House HG2 8AX, Harrogate the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

At present there are 5 directors in the the firm, namely John L., Judith J. and Janet H. and others. In addition one secretary - Michael H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alderson House Limited Address / Contact

Office Address Flat 1 Alderson House
Office Address2 Alderson Square
Town Harrogate
Post code HG2 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03713784
Date of Incorporation Tue, 16th Feb 1999
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (344 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

John L.

Position: Director

Appointed: 20 February 2024

Judith J.

Position: Director

Appointed: 29 September 2022

Janet H.

Position: Director

Appointed: 01 February 2019

Jacqueline H.

Position: Director

Appointed: 17 February 2014

Michael H.

Position: Secretary

Appointed: 31 July 2013

Ann C.

Position: Director

Appointed: 04 April 2002

Jacqueline H.

Position: Director

Appointed: 17 February 2014

Resigned: 24 February 2015

Rosalind M.

Position: Director

Appointed: 20 May 2013

Resigned: 14 August 2023

Rosalind M.

Position: Director

Appointed: 15 November 2012

Resigned: 20 May 2013

Ann H.

Position: Director

Appointed: 29 June 2012

Resigned: 20 May 2013

Ann B.

Position: Director

Appointed: 29 June 2012

Resigned: 20 May 2013

Ann H.

Position: Director

Appointed: 20 May 2012

Resigned: 28 June 2022

Fiona B.

Position: Director

Appointed: 30 September 2011

Resigned: 15 November 2012

Deborah R.

Position: Director

Appointed: 01 June 2010

Resigned: 29 June 2012

Michelle L.

Position: Secretary

Appointed: 01 June 2010

Resigned: 31 July 2013

Michelle L.

Position: Director

Appointed: 01 June 2010

Resigned: 07 February 2014

Leslie P.

Position: Secretary

Appointed: 13 July 2007

Resigned: 01 June 2010

Gordon M.

Position: Secretary

Appointed: 21 July 2004

Resigned: 13 July 2007

Anne C.

Position: Director

Appointed: 27 January 2003

Resigned: 01 February 2019

Leslie P.

Position: Director

Appointed: 05 September 2002

Resigned: 01 June 2010

Gordon M.

Position: Director

Appointed: 26 May 2002

Resigned: 13 July 2007

Barbara B.

Position: Secretary

Appointed: 26 May 2002

Resigned: 21 July 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1999

Resigned: 16 February 1999

Hanmart Properties Limited

Position: Secretary

Appointed: 16 February 1999

Resigned: 24 April 2001

Damaches Limited

Position: Secretary

Appointed: 16 February 1999

Resigned: 24 April 2001

Damaches Limited

Position: Director

Appointed: 16 February 1999

Resigned: 24 April 2001

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 16 February 1999

Resigned: 16 February 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 1999

Resigned: 16 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Anthony C. The abovementioned PSC has significiant influence or control over the company,.

Anthony C.

Notified on 14 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 5998 5632 9302 598      
Balance Sheet
Current Assets7 2219 1793 5493 1984 4224 1506 5119 3307 4413 565
Net Assets Liabilities   2 5983 8223 5505 9118 5866 6612 785
Cash Bank In Hand7 2169 1743 544       
Debtors555       
Net Assets Liabilities Including Pension Asset Liability6 5998 5632 9302 598      
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve6 5948 5582 925       
Shareholder Funds6 5998 5632 9302 598      
Other
Creditors   600600600600744780780
Net Current Assets Liabilities6 5998 5632 9302 5983 8223 5505 9118 5866 6612 785
Total Assets Less Current Liabilities6 5998 5632 9302 5983 8223 5505 9118 5866 6612 785
Creditors Due Within One Year622616619600      
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search