Background WavePink WaveYellow Wave

ALDBOURNE PROPERTIES LIMITED (01829917)

ALDBOURNE PROPERTIES LIMITED (01829917) is an active UK company. incorporated on 4 July 1984. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDBOURNE PROPERTIES LIMITED has been registered for 41 years. Current directors include HELM, Carlos Wayne Philip, HODGE, Andrew Morrison, PARRY, Jack Frederick.

Company Number
01829917
Status
active
Type
ltd
Incorporated
4 July 1984
Age
41 years
Address
4.St John's Square, Wakefield., Wakefield, WF1 2QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HELM, Carlos Wayne Philip, HODGE, Andrew Morrison, PARRY, Jack Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDBOURNE PROPERTIES LIMITED

ALDBOURNE PROPERTIES LIMITED is an active company incorporated on 4 July 1984 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDBOURNE PROPERTIES LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01829917

LTD Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

4.St John's Square, Wakefield. 4.St John's Square, Wakefield, WF1 2QX,

Previous Addresses

4 st John's Square Wakefield
From: 4 July 1984To: 25 March 2019
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HODGE, Andrew Morrison

Active
4 St. Johns Square, WakefieldWF1 2QX
Secretary
Appointed 10 Dec 2019

HELM, Carlos Wayne Philip

Active
Smithy Lane, HuddersfieldHD8 9DF
Born October 1979
Director
Appointed 17 Dec 2025

HODGE, Andrew Morrison

Active
St John's Square, WakefieldWF1 2QX
Born August 1964
Director
Appointed 06 Jan 2019

PARRY, Jack Frederick

Active
4 St. Johns Square, WakefieldWF1 2QX
Born January 1996
Director
Appointed 17 Dec 2025

BROOKE, David Anthony, Dr

Resigned
Flat1, WakefieldWF1 2QX
Secretary
Appointed 02 Jun 2016
Resigned 10 Dec 2019

SALEM, Mona

Resigned
Flat 3 4 St Johns Square, WakefieldWF1 2QX
Secretary
Appointed 05 Nov 2002
Resigned 14 Feb 2003

SUTCLIFFE, Desmond Richard Robin

Resigned
4 St Johns Square, WakefieldWF1 2QX
Secretary
Appointed 14 Feb 2003
Resigned 01 Jun 2016

SWAIN, Catherine Jane

Resigned
48 Castle View, WakefieldWF2 7HZ
Secretary
Appointed 20 May 1997
Resigned 04 Nov 2002

WARMAN, Kenneth John

Resigned
4 St Johns Square, WakefieldWF1 2QX
Secretary
Appointed N/A
Resigned 19 May 1997

BROOKE, David Anthony, Dr

Resigned
4 St. Johns Square, WakefieldWF1 2QX
Born November 1966
Director
Appointed 01 Dec 2019
Resigned 10 Dec 2025

BROOKE, Sidney

Resigned
4.St John's Square,, WakefieldWF1 2QX
Born September 1928
Director
Appointed 01 Mar 2016
Resigned 10 Dec 2019

BROOKS, Richard

Resigned
Garden Flat 4 St Johns Square, WakefieldWF1 2QX
Born September 1968
Director
Appointed 01 May 1991
Resigned 19 May 1997

DELANEY, Patricia Jeanette Muir

Resigned
34 Chevet Lane, WakefieldWF2 6JD
Born November 1946
Director
Appointed N/A
Resigned 01 May 1991

SALEM, Mona

Resigned
Flat 3 4 St Johns Square, WakefieldWF1 2QX
Born January 1950
Director
Appointed 30 Oct 2002
Resigned 14 Feb 2003

SHARPE, Christopher

Resigned
St John's Square, WakefieldWF1 2QX
Born November 1970
Director
Appointed 11 Feb 2019
Resigned 22 Dec 2025

SPINK, Angela Louise

Resigned
Flat 2 4 St Johns Square, WakefieldWF1 2QX
Born January 1971
Director
Appointed 21 May 1997
Resigned 31 Dec 2025

SUTCLIFFE, Desmond Richard Robin

Resigned
4 St Johns Square, WakefieldWF1 2QX
Born July 1943
Director
Appointed 14 Feb 2003
Resigned 06 Jan 2019

SWAIN, Catherine Jane

Resigned
48 Castle View, WakefieldWF2 7HZ
Born September 1963
Director
Appointed 20 May 1997
Resigned 04 Nov 2002

WARMAN, Kenneth John

Resigned
4 St Johns Square, WakefieldWF1 2QX
Born December 1955
Director
Appointed N/A
Resigned 19 May 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Sidney Brooke

Ceased
4.St John's Square, WakefieldWF1 2QX
Born September 1928

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
4 April 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1998
AAAnnual Accounts
Accounts With Made Up Date
20 October 1997
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
25 March 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Made Up Date
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
287Change of Registered Office
Accounts With Made Up Date
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363363
Legacy
15 April 1991
287Change of Registered Office
Legacy
25 January 1990
363363
Accounts With Made Up Date
27 June 1989
AAAnnual Accounts
Accounts With Made Up Date
15 November 1988
AAAnnual Accounts
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
363363
Legacy
24 March 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1985
287Change of Registered Office