Background WavePink WaveYellow Wave

ALDERWOOD REAL ESTATE LIMITED (06423281)

ALDERWOOD REAL ESTATE LIMITED (06423281) is an active UK company. incorporated on 9 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALDERWOOD REAL ESTATE LIMITED has been registered for 18 years. Current directors include GEARY, Richard Mark Robinson, SOLT, Nicholas John.

Company Number
06423281
Status
active
Type
ltd
Incorporated
9 November 2007
Age
18 years
Address
Grand Buildings, London, WC2N 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEARY, Richard Mark Robinson, SOLT, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERWOOD REAL ESTATE LIMITED

ALDERWOOD REAL ESTATE LIMITED is an active company incorporated on 9 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALDERWOOD REAL ESTATE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06423281

LTD Company

Age

18 Years

Incorporated 9 November 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 29 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BERKELEY ONE HUNDRED AND EIGHTY-FOUR LIMITED
From: 30 July 2008To: 4 November 2015
BERKELEY ONE HUNDRED AND EIGHTY-FOUR LIMITED
From: 9 November 2007To: 30 July 2008
Contact
Address

Grand Buildings 1-3 Strand London, WC2N 5HR,

Previous Addresses

, Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
From: 9 November 2007To: 11 November 2015
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 10
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FIRST ISLAND SECRETARIES LIMITED

Active
Union Street, St HelierJE4 8SG
Corporate secretary
Appointed 21 Aug 2015

GEARY, Richard Mark Robinson

Active
Union Street, St HelierJE4 8SG
Born June 1967
Director
Appointed 24 Feb 2022

SOLT, Nicholas John

Active
Peter Street, JerseyJE2 4SP
Born April 1970
Director
Appointed 21 Aug 2015

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
1-3 Strand, LondonWC2N 5HR
Secretary
Appointed 03 Mar 2014
Resigned 25 Aug 2015

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 09 Nov 2007
Resigned 15 Feb 2008

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

BAUDIN, Sean Brian

Resigned
19-21 Peter Street, St HelierJE2 4SP
Born May 1966
Director
Appointed 21 Jan 2020
Resigned 20 May 2022

BOYLAN, Dermot Joseph

Resigned
Peter Street, St HelierJE2 4SP
Born December 1955
Director
Appointed 11 Feb 2016
Resigned 29 Dec 2017

HEBERT, Dominic Claude

Resigned
Union Street, St HelierJE4 8SG
Born September 1980
Director
Appointed 20 May 2022
Resigned 27 Nov 2023

KELLY, Simon Joe

Resigned
Union Street, St HelierJE4 8SG
Born December 1960
Director
Appointed 27 Nov 2023
Resigned 10 Oct 2025

MOLL, Adrian Thomas James

Resigned
Peter Street, JerseyJE2 4SP
Born December 1964
Director
Appointed 21 Aug 2015
Resigned 07 Dec 2015

PERRINS, Robert Charles Grenville

Resigned
1-3 Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 09 Nov 2007
Resigned 25 Aug 2015

PIDGLEY, Anthony William

Resigned
1-3 Strand, LondonWC2N 5HR
Born August 1947
Director
Appointed 09 Nov 2007
Resigned 25 Aug 2015

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Jan 2010
Resigned 12 Jan 2015

STEARN, Richard James

Resigned
1-3 Strand, LondonWC2N 5HR
Born August 1968
Director
Appointed 13 Apr 2015
Resigned 25 Aug 2015

TAYLOR, Martin Angus

Resigned
19-21 Peter Street, St. HelierJE2 4SP
Born November 1956
Director
Appointed 29 Dec 2017
Resigned 21 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
First Island House, St HelierJE4 8SG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
225Change of Accounting Reference Date
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Incorporation Company
9 November 2007
NEWINCIncorporation