Background WavePink WaveYellow Wave

ALFORD HOUSE (MANAGEMENT) LIMITED (01629284)

ALFORD HOUSE (MANAGEMENT) LIMITED (01629284) is an active UK company. incorporated on 16 April 1982. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALFORD HOUSE (MANAGEMENT) LIMITED has been registered for 43 years. Current directors include DOHERTY, Paul John, KENDALL, Sandra, Dr, LIPIEN, Wlodzimierz Artur Victor, Mr. and 2 others.

Company Number
01629284
Status
active
Type
ltd
Incorporated
16 April 1982
Age
43 years
Address
141 High Street, Barnet, Hertfordshire, Barnet, EN5 5UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOHERTY, Paul John, KENDALL, Sandra, Dr, LIPIEN, Wlodzimierz Artur Victor, Mr., PAPAELIOPOULOS, George Andrew, STANLEY, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFORD HOUSE (MANAGEMENT) LIMITED

ALFORD HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 16 April 1982 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALFORD HOUSE (MANAGEMENT) LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01629284

LTD Company

Age

43 Years

Incorporated 16 April 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

141 High Street, Barnet, Hertfordshire High Street Barnet, EN5 5UZ,

Previous Addresses

205-209 Park Road Park Road London N8 8JG
From: 28 March 2015To: 10 September 2019
28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ
From: 12 November 2013To: 28 March 2015
Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England
From: 12 October 2012To: 12 November 2013
3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN
From: 16 April 1982To: 12 October 2012
Timeline

11 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Oct 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LIPIEN, Wlodzimierz Artur Victor

Active
Connaught Drive, LondonNW11 6BJ
Secretary
Appointed 18 Oct 2013

DOHERTY, Paul John

Active
High Street, BarnetEN5 5UZ
Born December 1950
Director
Appointed 14 Feb 2022

KENDALL, Sandra, Dr

Active
Alford House, LondonN6 5AL
Born September 1939
Director
Appointed 18 Oct 2013

LIPIEN, Wlodzimierz Artur Victor, Mr.

Active
Connaught Drive, LondonNW11 6BJ
Born January 1955
Director
Appointed 18 Oct 2013

PAPAELIOPOULOS, George Andrew

Active
Flat 11, LondonN6 5AL
Born November 1968
Director
Appointed 27 Mar 2014

STANLEY, Nicholas John

Active
Glaziers Forge, DallingtonTN21 9JJ
Born January 1959
Director
Appointed 18 Oct 2013

BARBER, Richard Thomas

Resigned
9 Onslow Avenue, SuttonSM2 7ED
Secretary
Appointed 01 Aug 2007
Resigned 18 Oct 2013

COLLINS, David Alford

Resigned
3 Malkin Drive, BeaconsfieldHP9 1JN
Secretary
Appointed 01 Oct 2004
Resigned 31 Jul 2007

WILLIAMS, Joyce

Resigned
29 Sylvan Avenue, East CowesPO32 6PS
Secretary
Appointed N/A
Resigned 15 Sept 2004

BURKE, Nevan

Resigned
Stanhope Road, LondonN6 5AL
Born September 1978
Director
Appointed 25 Sept 2019
Resigned 10 Sept 2025

CALDERARA, Peter

Resigned
4 Malthouse Lane, ChichesterPO18
Born August 1913
Director
Appointed N/A
Resigned 15 Jan 1999

COLLINS, David Alford

Resigned
Droop, Sturminster NewtonDT10 2ED
Born March 1956
Director
Appointed N/A
Resigned 18 Oct 2013

COLLINS, John Alford Kingswell

Resigned
Holly Hill Cypress Road, NewportPO30 1EX
Born June 1920
Director
Appointed N/A
Resigned 31 Jul 2007

FRASER, Clare Emma

Resigned
Stanhope Road, LondonN6 5AL
Born September 1977
Director
Appointed 18 Oct 2013
Resigned 01 Sept 2022

GEER, Martyn Edward

Resigned
Villa Espana, Tokai 7945FOREIGN
Born January 1924
Director
Appointed N/A
Resigned 05 Feb 1994
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Resolution
7 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Move Registers To Registered Office Company
15 October 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
353353
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Accounts With Made Up Date
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
11 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1991
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Accounts With Made Up Date
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Made Up Date
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Made Up Date
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 April 1982
NEWINCIncorporation