Background WavePink WaveYellow Wave

ALDBERRY GREEN MANAGEMENT COMPANY LIMITED (04954976)

ALDBERRY GREEN MANAGEMENT COMPANY LIMITED (04954976) is an active UK company. incorporated on 6 November 2003. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDBERRY GREEN MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include TURNER, Jeremy William Northmore, WILMINGTON, Matthew Mervyn Ben.

Company Number
04954976
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
Unit 4 Oxen Industrial Estate, Luton, LU2 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TURNER, Jeremy William Northmore, WILMINGTON, Matthew Mervyn Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDBERRY GREEN MANAGEMENT COMPANY LIMITED

ALDBERRY GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDBERRY GREEN MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04954976

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 4 Oxen Industrial Estate Oxen Road Luton, LU2 0DX,

Previous Addresses

C/O C/O S.R. Wood & Son (Property Management) Limited 70/78 Collingdon Street Luton Bedfordshire LU1 1RX
From: 10 November 2011To: 6 January 2023
70-78 Collingdon Street Luton Bedfordshire LU1 1RX
From: 15 April 2010To: 10 November 2011
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 6 November 2003To: 15 April 2010
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 15
Director Left
Apr 17
Director Joined
May 17
Director Left
Jul 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

NIXON, Rupert James

Active
Oxen Road, LutonLU2 0DX
Secretary
Appointed 26 Mar 2010

TURNER, Jeremy William Northmore

Active
Oxen Road, LutonLU2 0DX
Born June 1975
Director
Appointed 29 Aug 2006

WILMINGTON, Matthew Mervyn Ben

Active
Oxen Road, LutonLU2 0DX
Born February 1978
Director
Appointed 25 Sept 2009

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 25 Mar 2010

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 06 Nov 2003
Resigned 01 Mar 2005

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 01 Mar 2005
Resigned 31 Jan 2008

CHAINEY, Paul Bertram

Resigned
Collingdon Street, LutonLU1 1RX
Born September 1961
Director
Appointed 25 Sept 2009
Resigned 31 Mar 2017

DEVILE, Graham Neil

Resigned
Drake House, HarlingtonMK45 4SP
Born September 1965
Director
Appointed 29 Aug 2006
Resigned 25 Mar 2008

MAHIL, Gian

Resigned
Lovett Green, BedfordMK45 4SP
Born October 1958
Director
Appointed 20 Apr 2017
Resigned 28 Jun 2021

MCDERMOTT, Martin

Resigned
Lovett Green, SharpenhoeMK45 4SP
Born February 1963
Director
Appointed 25 Sept 2009
Resigned 25 Aug 2015

WOOD, Stephen Ross

Resigned
16 Lovett Green, SharpenhoeMK45 4SP
Born May 1949
Director
Appointed 01 Mar 2005
Resigned 06 Nov 2008

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 06 Nov 2003
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
88(2)R88(2)R
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
88(2)R88(2)R
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Incorporation Company
6 November 2003
NEWINCIncorporation