Background WavePink WaveYellow Wave

ALDE DEVELOPMENTS LIMITED (00986682)

ALDE DEVELOPMENTS LIMITED (00986682) is an active UK company. incorporated on 11 August 1970. with registered office in Stratford,. The company operates in the Construction sector, engaged in construction of commercial buildings. ALDE DEVELOPMENTS LIMITED has been registered for 55 years. Current directors include CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela.

Company Number
00986682
Status
active
Type
ltd
Incorporated
11 August 1970
Age
55 years
Address
19th Floor 1 Westfield Avenue, Stratford,, E20 1HZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDE DEVELOPMENTS LIMITED

ALDE DEVELOPMENTS LIMITED is an active company incorporated on 11 August 1970 with the registered office located in Stratford,. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ALDE DEVELOPMENTS LIMITED was registered 55 years ago.(SIC: 41201)

Status

active

Active since 55 years ago

Company No

00986682

LTD Company

Age

55 Years

Incorporated 11 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

19th Floor 1 Westfield Avenue Stratford,, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 3 December 2025To: 4 February 2026
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 11 August 1970To: 1 August 2016
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Apr 16
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Active
1 Westfield Avenue, Stratford,E20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, Stratford,E20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

FARRELL, Elena Angela

Active
1 Westfield Avenue, StratfordE20 1HZ
Born February 1985
Director
Appointed 07 Apr 2026

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 17 Nov 1992
Resigned 01 Dec 2017

FRENCH, Cathryn Susan

Resigned
Shotesham Lodge, NorwichNR15 1YL
Secretary
Appointed N/A
Resigned 17 Nov 1992

BOTTOMLEY, John Michael

Resigned
Apple Garth, HookRG27 9BY
Born November 1944
Director
Appointed 24 Feb 1995
Resigned 04 Apr 2016

BOWDIDGE, James Robert Ketley

Resigned
5a Davies Mews, LondonW1K 5AG
Born August 1960
Director
Appointed N/A
Resigned 24 Jul 1993

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed N/A
Resigned 24 Feb 1995

EDWARDS, Peter Bernard John

Resigned
Ashfield The Marshes, WreninghamNR16 1BL
Born February 1948
Director
Appointed N/A
Resigned 17 Nov 1992

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed 17 Nov 1992
Resigned 24 Feb 1995

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 24 Feb 1995
Resigned 27 Sept 2024

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Born June 1946
Director
Appointed N/A
Resigned 24 Jul 1993

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 24 Feb 1995
Resigned 30 May 1997

Persons with significant control

1

60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
11 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
353353
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363aAnnual Return
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363aAnnual Return
Legacy
3 August 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
28 February 1995
288288
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Dormant
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363x363x
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
10 June 1993
DISS6DISS6
Gazette Notice Compulsary
8 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
287Change of Registered Office
Legacy
8 December 1992
288288
Legacy
18 October 1992
363x363x
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Legacy
18 April 1991
287Change of Registered Office
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
7 March 1990
287Change of Registered Office
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
19 October 1989
225(1)225(1)
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
19 July 1989
225(1)225(1)
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
15 February 1988
288288
Legacy
22 January 1988
288288
Legacy
5 October 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
25 September 1987
395Particulars of Mortgage or Charge
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363