Background WavePink WaveYellow Wave

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED (01157770)

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED (01157770) is an active UK company. incorporated on 21 January 1974. with registered office in Kings Langley. The company operates in the Construction sector, engaged in construction of commercial buildings. SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED has been registered for 52 years.

Company Number
01157770
Status
active
Type
ltd
Incorporated
21 January 1974
Age
52 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED is an active company incorporated on 21 January 1974 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED was registered 52 years ago.(SIC: 41201)

Status

active

Active since 52 years ago

Company No

01157770

LTD Company

Age

52 Years

Incorporated 21 January 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SIR ROBERT MCALPINE & SONS (LONDON) LIMITED
From: 21 January 1974To: 19 February 1982
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR
From: 21 January 1974To: 15 July 2025
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Left
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Jan 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2020
AAAnnual Accounts
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Legacy
15 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2018
AAAnnual Accounts
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2017
AAAnnual Accounts
Legacy
10 August 2017
PARENT_ACCPARENT_ACC
Legacy
10 August 2017
GUARANTEE2GUARANTEE2
Legacy
10 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2016
AAAnnual Accounts
Legacy
14 July 2016
PARENT_ACCPARENT_ACC
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2015
AAAnnual Accounts
Legacy
16 June 2015
PARENT_ACCPARENT_ACC
Legacy
16 June 2015
GUARANTEE2GUARANTEE2
Legacy
16 June 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Legacy
10 July 2013
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Statement Of Companys Objects
20 September 2011
CC04CC04
Resolution
20 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
10 May 2003
288cChange of Particulars
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
12 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288cChange of Particulars
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
22 June 1996
363aAnnual Return
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
20 June 1995
363x363x
Legacy
20 June 1995
363(353)363(353)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
24 September 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
13 June 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 January 1990
288288
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
25 November 1988
288288
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
17 November 1987
288288
Legacy
8 September 1987
288288
Legacy
27 July 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
1 July 1986
288288
Certificate Change Of Name Company
19 February 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 January 1974
MISCMISC