Background WavePink WaveYellow Wave

ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED (05074018)

ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED (05074018) is an active UK company. incorporated on 15 March 2004. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include THROSSELL, Peter James.

Company Number
05074018
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2004
Age
22 years
Address
C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THROSSELL, Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED

ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDERMAN WALK (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05074018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 March 2004

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 1 June 2025 (11 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 15 March 2004To: 19 November 2020
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 10
Director Left
Dec 13
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 19 Nov 2020

THROSSELL, Peter James

Active
Unit 5, SudburyCO10 7GB
Born February 1953
Director
Appointed 24 Feb 2010

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 15 Mar 2004
Resigned 15 Nov 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 19 Nov 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 15 Mar 2004

CRACKNELL, Graham Alan Patrick

Resigned
Norwegianwood Charlottes, IpswichIP8 3HZ
Born May 1942
Director
Appointed 19 Oct 2006
Resigned 31 Jul 2008

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Born April 1969
Director
Appointed 15 Mar 2004
Resigned 15 Nov 2006

LYELL, Gerhard

Resigned
Unit 5, SudburyCO10 7GB
Born July 1973
Director
Appointed 08 Nov 2006
Resigned 13 Jun 2022

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 15 Mar 2004
Resigned 15 Nov 2006

SHULTZ, Louise

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1974
Director
Appointed 04 Sept 2006
Resigned 12 Dec 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 2004
Resigned 15 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 2004
Resigned 15 Mar 2004
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation