20 Alderbrook Road Residents Limited PENRITH


Founded in 2004, 20 Alderbrook Road Residents, classified under reg no. 05137061 is an active company. Currently registered at Grange Farm CA10 2QR, Penrith the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Allison B., Andrea O. and Benjamin M.. Of them, Benjamin M. has been with the company the longest, being appointed on 26 September 2011 and Allison B. has been with the company for the least time - from 10 December 2021. Currently 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.

20 Alderbrook Road Residents Limited Address / Contact

Office Address Grange Farm
Office Address2 Bampton Grange
Town Penrith
Post code CA10 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137061
Date of Incorporation Tue, 25th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Allison B.

Position: Director

Appointed: 10 December 2021

Andrea O.

Position: Director

Appointed: 07 May 2014

Benjamin M.

Position: Director

Appointed: 26 September 2011

Rebecca F.

Position: Director

Appointed: 26 September 2011

Resigned: 10 December 2021

Rebecca F.

Position: Secretary

Appointed: 26 September 2011

Resigned: 25 February 2022

Shane M.

Position: Director

Appointed: 10 August 2007

Resigned: 07 May 2014

Steven M.

Position: Director

Appointed: 24 August 2005

Resigned: 27 June 2011

Laurence M.

Position: Director

Appointed: 24 August 2005

Resigned: 10 August 2007

Steven M.

Position: Secretary

Appointed: 24 August 2005

Resigned: 27 June 2011

Stanley H.

Position: Secretary

Appointed: 25 May 2004

Resigned: 24 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2004

Resigned: 25 May 2004

John S.

Position: Director

Appointed: 25 May 2004

Resigned: 24 August 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 May 2004

Resigned: 25 May 2004

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats discovered, there is Andrea O. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Michael S. This PSC has significiant influence or control over the company,. Moving on, there is Allison B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrea O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael S.

Notified on 10 December 2021
Nature of control: significiant influence or control

Allison B.

Notified on 10 December 2021
Nature of control: significiant influence or control

Benjamin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rebecca F.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333
Total Assets Less Current Liabilities333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 24th, February 2024
Free Download (3 pages)

Company search