Alderwood Park (block 2) Management Company Limited FALMOUTH


Founded in 1987, Alderwood Park (block 2) Management Company, classified under reg no. 02132765 is an active company. Currently registered at 2 Wellington Gardens TR11 3BB, Falmouth the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Gail T., Alan R. and Virginia L. and others. Of them, Margaret G. has been with the company the longest, being appointed on 19 December 2001 and Gail T. has been with the company for the least time - from 2 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alderwood Park (block 2) Management Company Limited Address / Contact

Office Address 2 Wellington Gardens
Town Falmouth
Post code TR11 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132765
Date of Incorporation Tue, 19th May 1987
Industry Combined facilities support activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gail T.

Position: Director

Appointed: 02 February 2024

Alan R.

Position: Director

Appointed: 07 September 2019

Virginia L.

Position: Director

Appointed: 18 February 2015

Deborah N.

Position: Director

Appointed: 13 March 2014

Susan H.

Position: Director

Appointed: 21 June 2006

Margaret G.

Position: Director

Appointed: 19 December 2001

Elizabeth H.

Position: Director

Appointed: 21 July 2015

Resigned: 06 September 2019

Lorraine W.

Position: Secretary

Appointed: 14 January 2013

Resigned: 16 February 2015

Teudor A.

Position: Director

Appointed: 01 March 2012

Resigned: 21 July 2015

Robert G.

Position: Director

Appointed: 20 May 2009

Resigned: 13 March 2014

Alan J.

Position: Secretary

Appointed: 01 August 2006

Resigned: 14 January 2013

Lorraine W.

Position: Director

Appointed: 08 February 2005

Resigned: 16 February 2015

Samuel S.

Position: Director

Appointed: 21 August 2002

Resigned: 31 December 2003

Andrew R.

Position: Director

Appointed: 23 March 2001

Resigned: 08 April 2023

Barry S.

Position: Director

Appointed: 23 November 2000

Resigned: 15 July 2009

Neil W.

Position: Director

Appointed: 19 February 1999

Resigned: 20 May 2009

Michael C.

Position: Secretary

Appointed: 29 June 1998

Resigned: 01 August 2006

Phillip W.

Position: Director

Appointed: 29 June 1998

Resigned: 23 November 2000

Spencer R.

Position: Director

Appointed: 12 September 1996

Resigned: 19 December 2001

Jacqueline E.

Position: Secretary

Appointed: 25 October 1995

Resigned: 29 June 1998

Jason R.

Position: Director

Appointed: 07 April 1995

Resigned: 21 June 2006

Jacqueline E.

Position: Director

Appointed: 15 December 1994

Resigned: 29 June 1998

Karen S.

Position: Director

Appointed: 13 October 1994

Resigned: 21 August 2002

Karen W.

Position: Director

Appointed: 21 April 1994

Resigned: 23 March 2001

Jonathan A.

Position: Director

Appointed: 20 August 1992

Resigned: 19 February 1999

Beverley W.

Position: Director

Appointed: 20 August 1992

Resigned: 30 October 1994

Karl W.

Position: Director

Appointed: 20 August 1992

Resigned: 21 April 1994

Spencer R.

Position: Secretary

Appointed: 20 August 1992

Resigned: 25 October 1995

Judith P.

Position: Director

Appointed: 20 August 1992

Resigned: 15 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7952 3173 754      
Balance Sheet
Cash Bank On Hand  4 0005 8386 9037 4445 6667 0787 961
Current Assets2 8992 5574 000  7 4446 2947 7528 720
Debtors      628674759
Net Assets Liabilities  3 7545 5266 6517 0816 0367 4828 435
Other Debtors      628  
Cash Bank In Hand2 8992 557       
Net Assets Liabilities Including Pension Asset Liability2 7952 3173 754      
Tangible Fixed Assets1        
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve2 7892 311       
Shareholder Funds2 7952 3173 754      
Other
Creditors  246312252363258270285
Number Shares Issued Fully Paid      666
Other Creditors  246312252252258270285
Par Value Share 1     11
Prepayments      628674759
Trade Creditors Trade Payables     111   
Creditors Due Within One Year105240246      
Fixed Assets1        
Net Current Assets Liabilities2 7942 3173 754      
Number Shares Allotted 6       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation1        
Tangible Fixed Assets Disposals 1       
Total Assets Less Current Liabilities2 7952 3173 754      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements