Background WavePink WaveYellow Wave

55 ALDERNEY STREET LIMITED (06211260)

55 ALDERNEY STREET LIMITED (06211260) is an active UK company. incorporated on 12 April 2007. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 ALDERNEY STREET LIMITED has been registered for 18 years. Current directors include DALY, Michael Christopher, Professor, DALY, Penelope Jane, GHERGO, Adriana and 1 others.

Company Number
06211260
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2007
Age
18 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALY, Michael Christopher, Professor, DALY, Penelope Jane, GHERGO, Adriana, PATEL, Hamel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 ALDERNEY STREET LIMITED

55 ALDERNEY STREET LIMITED is an active company incorporated on 12 April 2007 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 ALDERNEY STREET LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06211260

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom
From: 3 September 2018To: 19 May 2025
35 Lavant Street Petersfield Hampshire GU32 3EL
From: 12 April 2007To: 3 September 2018
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DALY, Michael Christopher, Professor

Active
Ovington Street, LondonSW3 2JA
Born October 1953
Director
Appointed 12 Apr 2007

DALY, Penelope Jane

Active
Ovington Street, LondonSW3 2JA
Born January 1953
Director
Appointed 12 Apr 2007

GHERGO, Adriana

Active
10 Sc A Piano 5 Int 17, Roma
Born April 1937
Director
Appointed 28 Jun 2022

PATEL, Hamel

Active
Alderney Street, LondonSW1V 4HH
Born February 1990
Director
Appointed 02 Mar 2020

HOPKINS, Sophie Anne

Resigned
55 Alderney Street, LondonSW1V 4HH
Secretary
Appointed 12 Apr 2007
Resigned 11 Apr 2025

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

DEVAS, John Robin Ambrose

Resigned
55 Alderney Street, LondonSW1V 4HH
Born May 1947
Director
Appointed 12 Apr 2007
Resigned 04 Mar 2009

DEVAS, Rachel Geraldine

Resigned
55 Alderney Street, LondonSW1V 4HH
Born May 1946
Director
Appointed 12 Apr 2007
Resigned 04 Mar 2009

EASTELL, Jane Elizabeth

Resigned
77 Station Road, PetersfieldGU32 3FQ
Born March 1959
Director
Appointed 12 Apr 2016
Resigned 11 Jun 2019

EASTELL, Neil Graham Lewis

Resigned
Lavant Street, PetersfieldGU32 3EL
Born December 1957
Director
Appointed 12 Apr 2016
Resigned 11 Jun 2019

HOPKINS, Sophie Anne

Resigned
55 Alderney Street, LondonSW1V 4HH
Born March 1966
Director
Appointed 12 Apr 2007
Resigned 29 Jan 2026

PALAZZETTI, Raul

Resigned
Piazza Mattei 10 Sc A Piano 5 Int 17, Roma
Born August 1934
Director
Appointed 04 Mar 2009
Resigned 07 Oct 2022

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 12 Apr 2007
Resigned 12 Apr 2007
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
287Change of Registered Office
Incorporation Company
12 April 2007
NEWINCIncorporation