Background WavePink WaveYellow Wave

EASTER PARK ALDERMASTON MANAGEMENT LIMITED (07032505)

EASTER PARK ALDERMASTON MANAGEMENT LIMITED (07032505) is an active UK company. incorporated on 28 September 2009. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EASTER PARK ALDERMASTON MANAGEMENT LIMITED has been registered for 16 years. Current directors include FINLAYSON, Alexandra, WAIT, Brian Trevor.

Company Number
07032505
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
C/O Hurst Warne Commercial Property Management Ltd Atlantic House, Fleet, GU51 3XU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINLAYSON, Alexandra, WAIT, Brian Trevor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTER PARK ALDERMASTON MANAGEMENT LIMITED

EASTER PARK ALDERMASTON MANAGEMENT LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EASTER PARK ALDERMASTON MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07032505

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet, GU51 3XU,

Previous Addresses

C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 25 September 2017To: 18 November 2019
Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 22 August 2017To: 25 September 2017
C/O Hurst Warne & Partners Llp 18-22 Albert Street Fleet Hampshire GU51 3RJ England
From: 21 April 2016To: 22 August 2017
C/O London & County Llp 28 Manchester Street London W1U 7LE
From: 2 July 2012To: 21 April 2016
18 Buckingham Gate London SW1E 6LB
From: 28 September 2009To: 2 July 2012
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 19
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HALDANE, Mark

Active
Atlantic House, FleetGU51 3XU
Secretary
Appointed 12 Sept 2017

FINLAYSON, Alexandra

Active
Atlantic House, FleetGU51 3XU
Born December 1967
Director
Appointed 23 May 2024

WAIT, Brian Trevor

Active
Forsyte Shades, PooleBH14 8LA
Born March 1936
Director
Appointed 02 Dec 2015

ATKINSON, Nick

Resigned
Albert Street, FleetGU51 3RJ
Secretary
Appointed 21 Apr 2016
Resigned 12 Sept 2017

CORNER, Stephen Donald

Resigned
Mayfield Avenue, OrpingtonBR6 0AJ
Secretary
Appointed 28 Sept 2009
Resigned 18 Feb 2011

LENTHALL, Nicola Louise

Resigned
Manchester Street, LondonW1U 7LE
Secretary
Appointed 18 Feb 2011
Resigned 02 Jul 2012

BETTINSON, Samantha

Resigned
152 West End Lane, LondonNW6 1SD
Born April 1968
Director
Appointed 20 Oct 2014
Resigned 06 Sept 2018

BLAIR, Simon Russell

Resigned
Manchester Street, LondonW1U 7LE
Born May 1963
Director
Appointed 02 Jul 2012
Resigned 02 Dec 2015

BROWN, Colin Adam

Resigned
Havelock Road, LutonLU2 7PR
Born May 1979
Director
Appointed 28 Sept 2009
Resigned 02 Jul 2012

HOLLAND, Jonathan Robert William

Resigned
Floor, LondonEC2R 5AA
Born May 1971
Director
Appointed 09 Sept 2013
Resigned 23 May 2024

MCGILL, Alistair Peter

Resigned
Manchester Street, LondonW1U 7LE
Born October 1968
Director
Appointed 05 Sept 2012
Resigned 09 Sept 2013

SKINNER, Stephen

Resigned
Manchester Street, LondonW1U 7LE
Born October 1960
Director
Appointed 05 Sept 2012
Resigned 20 Oct 2014

Persons with significant control

3

2 Active
1 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2024

Legal & General Property Partners (Industrial Fund) Ltd & Legal & General Property Partners (Industrial Nominees) Ltd

Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Central Road, Worcester ParkKT4 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Resolution
24 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Resolution
2 December 2009
RESOLUTIONSResolutions
Incorporation Company
28 September 2009
NEWINCIncorporation