46 Alumhurst Road Limited BOURNE END


46 Alumhurst Road started in year 1988 as Private Limited Company with registration number 02260811. The 46 Alumhurst Road company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 2 directors, namely Craig D., Debbie S.. Of them, Debbie S. has been with the company the longest, being appointed on 14 December 2020 and Craig D. has been with the company for the least time - from 13 September 2022. At the moment 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.

46 Alumhurst Road Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260811
Date of Incorporation Fri, 20th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Craig D.

Position: Director

Appointed: 13 September 2022

Debbie S.

Position: Director

Appointed: 14 December 2020

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Helen B.

Position: Director

Appointed: 11 June 2012

Resigned: 05 January 2021

Joanne T.

Position: Director

Appointed: 11 October 2007

Resigned: 05 January 2021

Anthony F.

Position: Secretary

Appointed: 01 June 2007

Resigned: 04 February 2014

David J.

Position: Secretary

Appointed: 28 July 2006

Resigned: 30 May 2007

John O.

Position: Director

Appointed: 29 June 2006

Resigned: 01 August 2011

Andrew W.

Position: Director

Appointed: 03 January 2003

Resigned: 11 October 2007

Steven A.

Position: Director

Appointed: 03 April 2000

Resigned: 17 March 2003

George I.

Position: Director

Appointed: 14 May 1994

Resigned: 08 June 2002

Mark A.

Position: Director

Appointed: 02 January 1993

Resigned: 29 August 2006

Carol T.

Position: Director

Appointed: 31 December 1992

Resigned: 12 November 1999

Eric G.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 2000

Mark A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 28 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1818     
Balance Sheet
Net Assets Liabilities 181818181818
Net Assets Liabilities Including Pension Asset Liability1818     
Reserves/Capital
Shareholder Funds1818     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset18181818181818
Number Shares Allotted 181818181818
Par Value Share 111111
Share Capital Allotted Called Up Paid1818     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, September 2023
Free Download (2 pages)

Company search

Advertisements