Alderwood Management Company Limited LONDON


Alderwood Management Company started in year 1981 as Private Limited Company with registration number 01566627. The Alderwood Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ.

The firm has 2 directors, namely Maria T., Linda C.. Of them, Maria T., Linda C. have been with the company the longest, being appointed on 14 May 2013. 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.

Alderwood Management Company Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566627
Date of Incorporation Mon, 8th Jun 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 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 Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Maria T.

Position: Director

Appointed: 14 May 2013

Linda C.

Position: Director

Appointed: 14 May 2013

Jennings & Barrett

Position: Corporate Secretary

Appointed: 01 August 2011

Anthony P.

Position: Director

Appointed: 14 January 2019

Resigned: 19 May 2021

John H.

Position: Director

Appointed: 16 May 2016

Resigned: 11 January 2018

Neil D.

Position: Director

Appointed: 14 January 2015

Resigned: 17 October 2019

Martin A.

Position: Director

Appointed: 14 January 2015

Resigned: 18 October 2019

Neil D.

Position: Director

Appointed: 14 May 2013

Resigned: 23 January 2014

Bartholomew C.

Position: Director

Appointed: 28 March 2011

Resigned: 14 January 2015

John C.

Position: Director

Appointed: 28 March 2011

Resigned: 09 April 2014

Perttu K.

Position: Director

Appointed: 28 March 2011

Resigned: 09 May 2013

Rhian M.

Position: Director

Appointed: 28 March 2011

Resigned: 14 November 2012

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 01 August 2011

Patricia C.

Position: Director

Appointed: 11 June 2009

Resigned: 14 December 2010

Oluchi U.

Position: Director

Appointed: 05 November 2008

Resigned: 28 March 2010

Julie M.

Position: Secretary

Appointed: 31 January 2007

Resigned: 13 July 2010

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 October 2005

Resigned: 31 January 2008

Michael H.

Position: Director

Appointed: 02 August 2005

Resigned: 11 March 2008

Alistair L.

Position: Director

Appointed: 02 August 2005

Resigned: 14 September 2011

Leslie L.

Position: Director

Appointed: 06 July 1999

Resigned: 07 November 2001

Valerie T.

Position: Director

Appointed: 06 July 1999

Resigned: 02 January 2003

Neil D.

Position: Director

Appointed: 24 March 1999

Resigned: 06 October 2005

John H.

Position: Director

Appointed: 25 July 1991

Resigned: 28 March 2011

Robert P.

Position: Director

Appointed: 25 July 1991

Resigned: 28 July 1996

Jillian B.

Position: Director

Appointed: 25 July 1991

Resigned: 31 October 1997

Sonia G.

Position: Director

Appointed: 25 July 1991

Resigned: 30 November 2005

Arthur C.

Position: Secretary

Appointed: 25 July 1991

Resigned: 01 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 0575 2842 402-19 05443 096      
Balance Sheet
Current Assets5 16730 07929 9079 4019 5519 5524 8313 061662962666
Cash Bank In Hand4 40727 00929 9079 401       
Debtors7603 070475        
Tangible Fixed Assets 33 54533 54533 545       
Net Assets Liabilities    43 09643 09736 10136 10634 207  
Net Assets Liabilities Including Pension Asset Liability  2 402-19 05443 096      
Reserves/Capital
Called Up Share Capital77777676       
Profit Loss Account Reserve4 9805 2072 326-19 130       
Shareholder Funds5 0575 2842 402-19 05443 096      
Other
Fixed Assets  33 54533 54533 54533 54533 54533 54533 54533 54533 545
Net Current Assets Liabilities5 057-28 26130 382-50 6249 5519 5524 8313 061662962666
Total Assets Less Current Liabilities5 0575 28463 92743 42143 09643 09738 37636 60634 20734 50734 211
Creditors Due Within One Year11058 34061 52560 500       
Number Shares Allotted 777676       
Par Value Share 111       
Prepayments Accrued Income Current Asset  1 440        
Share Capital Allotted Called Up Paid77777676       
Tangible Fixed Assets Additions 33 545         
Tangible Fixed Assets Cost Or Valuation 33 54533 54533 545       
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 275500   
Accruals Deferred Income  61 5251 975       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  475475       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search