Background WavePink WaveYellow Wave

ALUM COURT LIMITED (00585513)

ALUM COURT LIMITED (00585513) is an active UK company. incorporated on 13 June 1957. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ALUM COURT LIMITED has been registered for 68 years. Current directors include HENDERSON, Paul Robert, NICHOLS, Stephen Jonathan, PERRIN, John David and 1 others.

Company Number
00585513
Status
active
Type
ltd
Incorporated
13 June 1957
Age
68 years
Address
Unit 13, Elizabeth House, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENDERSON, Paul Robert, NICHOLS, Stephen Jonathan, PERRIN, John David, WILLIAMSON, Teresa Marie Allen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUM COURT LIMITED

ALUM COURT LIMITED is an active company incorporated on 13 June 1957 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALUM COURT LIMITED was registered 68 years ago.(SIC: 98000)

Status

active

Active since 68 years ago

Company No

00585513

LTD Company

Age

68 Years

Incorporated 13 June 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 13, Elizabeth House Ashford Road Fordingbridge, SP6 1BZ,

Previous Addresses

Flat 28 Grand Marine Court Durley Gardens Bournemouth Dorset BH2 5HS
From: 13 June 1957To: 4 May 2020
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Left
Jan 12
Director Joined
Jul 15
Director Left
Oct 17
Director Joined
Aug 18
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Aug 24
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

NAPIER MANAGEMENT SERVICE

Active
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 14 Jan 2010

HENDERSON, Paul Robert

Active
Flat 28 Grand Marine Court, BournemouthBH2 5HS
Born December 1938
Director
Appointed 06 Apr 2001

NICHOLS, Stephen Jonathan

Active
6 Grand Marine Court, BournemouthBH2 5HS
Born May 1949
Director
Appointed 01 Apr 1991

PERRIN, John David

Active
Ashford Road, FordingbridgeSP6 1BZ
Born March 1971
Director
Appointed 18 Jul 2024

WILLIAMSON, Teresa Marie Allen

Active
Ashford Road, FordingbridgeSP6 1BZ
Born May 1959
Director
Appointed 23 Jul 2018

BEBB, Anne Margaret

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Secretary
Appointed 04 Apr 2003
Resigned 14 Jan 2010

BULPIT, Donald John

Resigned
9 Croye Close, AndoverSP10 3AF
Secretary
Appointed 26 Feb 1993
Resigned 04 Apr 1997

BULPIT, Donald John

Resigned
9 Croye Close, AndoverSP10 3AF
Secretary
Appointed N/A
Resigned 18 Jan 1991

COLFER, Marjorie Murray

Resigned
32 Grand Marine Court, BournemouthBH2 5HS
Secretary
Appointed 18 Jan 1991
Resigned 26 Mar 1993

HENDERSON, Paul Robert

Resigned
Flat 28 Grand Marine Court, BournemouthBH2 5HS
Secretary
Appointed 05 Apr 2002
Resigned 04 Apr 2003

SHERWOOD, Mark Gordon

Resigned
Flat 19 Grand Marine Court, BournemouthBH2 5HS
Secretary
Appointed 04 Apr 1997
Resigned 05 Apr 2002

BRIERLEY, Elizabeth

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born January 1965
Director
Appointed 05 Dec 2020
Resigned 08 Apr 2022

BULPIT, Donald John

Resigned
9 Croye Close, AndoverSP10 3AF
Born March 1927
Director
Appointed N/A
Resigned 04 Apr 1997

DAVIS, Lawrence Stanley

Resigned
Flat 29 Grand Marine Court, BournemouthBH2 5HS
Born December 1928
Director
Appointed 04 Apr 1997
Resigned 04 Dec 2003

DE LA MARE, David

Resigned
Flat 31 Grand Marine Court, BournemouthBH2 5HS
Born January 1951
Director
Appointed 05 Apr 2002
Resigned 04 Apr 2003

DOWN, Edward

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born September 1993
Director
Appointed 04 Jul 2022
Resigned 20 Feb 2026

FANCOURT, William

Resigned
5 Warriner Gardens, LondonSW11 4EA
Born January 1944
Director
Appointed N/A
Resigned 06 Apr 2001

GILLETT, Paul Stephen

Resigned
Flat 10 Grand Marine Court, BournemouthBH2 5HS
Born February 1970
Director
Appointed 04 Apr 2003
Resigned 07 Apr 2006

HARTLAND-SWANN, Paul Alfred

Resigned
Flat 35 Grand Marine Court, BournemouthBH2 5HS
Born August 1946
Director
Appointed 04 Apr 1997
Resigned 29 Jan 2011

HARTLAND-SWANN, Peter Douglas

Resigned
35 Grand Marine Court, BournemouthBH2 5HS
Born January 1917
Director
Appointed 18 Jan 1991
Resigned 04 Apr 1997

HONEY, Norman Charles

Resigned
Flat 10 Grand Marine Court, Bournemouth
Born November 1922
Director
Appointed N/A
Resigned 27 Sept 1992

PIPE, Colin

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born December 1962
Director
Appointed 02 Jun 2015
Resigned 04 Oct 2017

POWELL, Richard Alfred

Resigned
298 Canford Lane, BristolBS9 3PL
Born April 1936
Director
Appointed 26 Feb 1993
Resigned 04 Apr 2003

SHERWOOD, Mark Gordon

Resigned
Flat 19 Grand Marine Court, BournemouthBH2 5HS
Born November 1955
Director
Appointed 04 Apr 1997
Resigned 24 Aug 2022

TATE, Seran

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born January 1969
Director
Appointed 04 Jul 2022
Resigned 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
88(2)O88(2)O
Legacy
25 June 2002
88(2)R88(2)R
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
88(2)R88(2)R
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
287Change of Registered Office
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
24 May 1994
287Change of Registered Office
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
88(2)R88(2)R
Legacy
28 April 1993
169169
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
288288
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
11 April 1991
288288
Legacy
25 March 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
88(2)R88(2)R
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Legacy
12 December 1989
287Change of Registered Office
Legacy
29 March 1989
287Change of Registered Office
Legacy
29 March 1989
288288
Legacy
29 March 1989
288288
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87