Alders Court Estate Limited WELWYN GARDEN CITY


Founded in 1996, Alders Court Estate, classified under reg no. 03243330 is an active company. Currently registered at Unit 4 Alders Court AL7 1LT, Welwyn Garden City the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 1996/10/03 Alders Court Estate Limited is no longer carrying the name Rasale Properties.

Currently there are 4 directors in the the firm, namely Martine C., Alan W. and Azita S. and others. In addition one secretary - Martine C. - is with the company. 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.

Alders Court Estate Limited Address / Contact

Office Address Unit 4 Alders Court
Office Address2 Watchmead
Town Welwyn Garden City
Post code AL7 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243330
Date of Incorporation Thu, 29th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Martine C.

Position: Director

Appointed: 03 March 2021

Martine C.

Position: Secretary

Appointed: 03 March 2021

Alan W.

Position: Director

Appointed: 20 July 2018

Azita S.

Position: Director

Appointed: 21 February 2003

Foad S.

Position: Director

Appointed: 21 February 2003

Foad S.

Position: Secretary

Appointed: 07 November 2011

Resigned: 03 March 2021

Ronald G.

Position: Secretary

Appointed: 28 April 2003

Resigned: 07 November 2011

Ronald G.

Position: Director

Appointed: 17 October 2001

Resigned: 20 February 2021

Robin T.

Position: Director

Appointed: 14 June 1999

Resigned: 20 March 2018

Stanley H.

Position: Director

Appointed: 02 October 1996

Resigned: 25 March 2003

Stanley H.

Position: Secretary

Appointed: 02 October 1996

Resigned: 25 March 2003

Colin K.

Position: Director

Appointed: 02 October 1996

Resigned: 25 March 2003

Michael A.

Position: Director

Appointed: 02 October 1996

Resigned: 01 February 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 August 1996

Resigned: 02 October 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 August 1996

Resigned: 02 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1996

Resigned: 02 October 1996

Company previous names

Rasale Properties October 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand14 09616 82216 97014 770
Current Assets16 33117 40120 34416 277
Debtors6525793 5531 507
Net Assets Liabilities14 86815 95514 34614 872
Other
Creditors1 4632 2876 1771 405
Creditors Free-text Comment 2 287  
Current Asset Investments1 583841  
Net Current Assets Liabilities14 86815 95514 34614 872
Total Assets Less Current Liabilities14 86815 95514 34614 872
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 841179 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements