Background WavePink WaveYellow Wave

THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED (03597819)

THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED (03597819) is an active UK company. incorporated on 14 July 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include NELSON, David.

Company Number
03597819
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NELSON, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED

THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03597819

LTD Company

Age

27 Years

Incorporated 14 July 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 19 July 2011To: 11 March 2022
Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
From: 14 July 1998To: 19 July 2011
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Apr 10
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

NELSON, David

Active
Kerry Hill, LeedsLS18 4JR
Born January 1993
Director
Appointed 07 Jul 2023

BELL, Elizabeth Karen

Resigned
Flat 4 Willow House, LeedsLS7 4ND
Secretary
Appointed 24 Oct 2007
Resigned 27 May 2009

JOOTLA, Jasvir Kaur

Resigned
1 Oak House The Alders, LeedsLS7 4ND
Secretary
Appointed 24 Apr 2001
Resigned 26 Jun 2002

KITCHEN, Sarah

Resigned
8 Elm House, LeedsLS7 4ND
Secretary
Appointed 27 Feb 2003
Resigned 24 Oct 2007

LEACH, Gerald

Resigned
Birch House, LeedsLS7 4ND
Secretary
Appointed 27 May 2009
Resigned 07 Jul 2014

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 May 2000
Resigned 24 Apr 2001

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 14 Jul 1998
Resigned 22 May 2000

FORTUS NORTH LIMITED

Resigned
Bedford Road, NorthamptomNN4 7YB
Corporate secretary
Appointed 01 Mar 2021
Resigned 19 Aug 2022

WINN & CO (YORKSHIRE) LIMITED

Resigned
Westborough, ScarboroughYO11 1TS
Corporate secretary
Appointed 08 Jul 2014
Resigned 01 Mar 2021

ANDERSON, Nicola Louise, Dr

Resigned
27 Chapel Hill Road, LeedsLS21 1QY
Born April 1975
Director
Appointed 24 Apr 2001
Resigned 01 Sept 2005

ARUNDEL, David John

Resigned
Flat 8 Willow House, LeedsLS7 4ND
Born December 1967
Director
Appointed 24 Apr 2001
Resigned 28 Feb 2006

BELL, Elizabeth Karen

Resigned
Flat 4 Willow House, LeedsLS7 4ND
Born December 1970
Director
Appointed 01 Sept 2008
Resigned 27 May 2009

BICKLER, June

Resigned
Elm House, LeedsLS7 4ND
Born June 1933
Director
Appointed 27 May 2009
Resigned 22 Jun 2022

BOLTON, Dennis

Resigned
Willow House, LeedsLS7 4ND
Born August 1928
Director
Appointed 18 Mar 2002
Resigned 15 Aug 2014

BOYD, Catherine Elizabeth

Resigned
Flat 8 Oak House, LeedsLS7 4ND
Born October 1974
Director
Appointed 01 Feb 2005
Resigned 03 Sept 2007

FLANNERY, Thomas Martin

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1982
Director
Appointed 09 Feb 2015
Resigned 12 Oct 2017

HAMILTON, Sharleen

Resigned
Flat 3 Oak House, LeedsLS7 4ND
Born August 1971
Director
Appointed 24 Apr 2001
Resigned 31 Jan 2003

HARGADON, Lee Anthony

Resigned
Flat 8 Willow House, LeedsLS7 4ND
Born May 1974
Director
Appointed 24 Oct 2007
Resigned 31 Aug 2009

HARRIS, Katherine Ellen

Resigned
Kerry Hill, LeedsLS18 4JR
Born April 1981
Director
Appointed 11 Dec 2018
Resigned 28 Nov 2023

JOPLING, Gordon

Resigned
64 New Road, WorksopS81 8JY
Born June 1936
Director
Appointed 24 Apr 2001
Resigned 31 Mar 2003

JORDAN, George Francis

Resigned
4 North Park Avenue, LeedsLS8 1DN
Born March 1935
Director
Appointed 18 Mar 2002
Resigned 11 Dec 2018

KITCHEN, Sarah

Resigned
Kerry Hill, LeedsLS18 4JR
Born September 1972
Director
Appointed 31 Oct 2014
Resigned 22 Jun 2022

KITCHEN, Sarah

Resigned
Flat 8 Elm House, LeedsLS7 4ND
Born September 1972
Director
Appointed 27 May 2009
Resigned 01 Mar 2010

KITCHEN, Sarah

Resigned
Flat 8 Elm House, LeedsLS7 4ND
Born September 1972
Director
Appointed 18 Mar 2002
Resigned 24 Oct 2007

LEACH, Gerald

Resigned
Birch House, LeedsLS7 4ND
Born January 1951
Director
Appointed 27 May 2009
Resigned 07 Jul 2014

MOHANRAJ, Mallika

Resigned
Flat 1 Elm House, LeedsLS7 4ND
Born July 1944
Director
Appointed 03 Nov 2007
Resigned 01 Feb 2009

MOISEY, Robert Stephen

Resigned
King Cross Road, HalifaxHX1 1EB
Born February 1973
Director
Appointed 01 Aug 2005
Resigned 22 Dec 2014

OATES, Helen Elizabeth

Resigned
10 Oak House The Alders, LeedsLS7 4ND
Born March 1970
Director
Appointed 24 Apr 2001
Resigned 18 Mar 2002

PAMPLIN, Fiona Anne

Resigned
Flat 2 Oak House, LeedsLS7 4ND
Born March 1960
Director
Appointed 30 Nov 2005
Resigned 01 Sept 2008

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 17 Aug 2000
Resigned 24 Apr 2001

RUTHERFORD, Helen

Resigned
Flat 4 The Grange, SheffieldS10 5DW
Born January 1974
Director
Appointed 24 Apr 2001
Resigned 10 Aug 2007

SMITH, John Anthony

Resigned
Flat 5 Oak House, LeedsLS7 4ND
Born June 1926
Director
Appointed 01 Oct 2004
Resigned 03 Nov 2006

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 14 Jul 1998
Resigned 24 Apr 2001

WOODHEAD, Elizabeth Karen

Resigned
Kerry Hill, LeedsLS18 4JR
Born December 1970
Director
Appointed 31 Oct 2014
Resigned 02 Apr 2025

WYLDE, Joanne Susan

Resigned
5 Mulroy Road, Sutton ColdfieldB74 2QA
Director
Appointed 14 Jul 1998
Resigned 17 Aug 2000
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288cChange of Particulars
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
287Change of Registered Office
Memorandum Articles
10 January 2001
MEM/ARTSMEM/ARTS
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
225Change of Accounting Reference Date
Incorporation Company
14 July 1998
NEWINCIncorporation