Background WavePink WaveYellow Wave

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED (07305688)

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED (07305688) is an active UK company. incorporated on 6 July 2010. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HINNEH, Perry, Dr, NAUTHOO, Anish, WARD, Anthony John.

Company Number
07305688
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2010
Age
15 years
Address
Management Company Services, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINNEH, Perry, Dr, NAUTHOO, Anish, WARD, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED

ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALDERMERE (CHESHUNT) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07305688

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Management Company Services 6 St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 August 2021To: 18 March 2024
PO Box RH1 4AQ 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 6 August 2021
Bentley House 4a Disraeli Road Putney London SW15 2DS England
From: 15 August 2017To: 15 August 2017
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 15 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 4 May 2016To: 15 August 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 15 July 2014To: 4 May 2016
C/O Gordon &Co 6 London Street London W2 1HR United Kingdom
From: 21 August 2012To: 15 July 2014
Homer House 8 Homer Road Solihull West Midlands B91 3QQ England
From: 6 July 2010To: 21 August 2012
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 26 Mar 2024

HINNEH, Perry, Dr

Active
6 St. Andrew Street, HertfordSG14 1JA
Born May 1987
Director
Appointed 06 Apr 2022

NAUTHOO, Anish

Active
6 St. Andrew Street, HertfordSG14 1JA
Born September 1992
Director
Appointed 01 Aug 2025

WARD, Anthony John

Active
6 St. Andrew Street, HertfordSG14 1JA
Born March 1948
Director
Appointed 10 Mar 2022

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 15 Mar 2024

GORDON & CO

Resigned
London Street, LondonW2 1HR
Corporate secretary
Appointed 21 Aug 2012
Resigned 08 Aug 2017

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 28 Feb 2022
Resigned 06 Apr 2022

GREENWOOD, Richard Barritt

Resigned
CroydonCR0 1JB
Born August 1953
Director
Appointed 01 Jul 2014
Resigned 28 Feb 2022

LOCKHART, Adrian Mark Edward

Resigned
6 St. Andrew Street, HertfordSG14 1JA
Born July 1981
Director
Appointed 10 Mar 2022
Resigned 07 Jan 2025

LOCKHART, Hayley Lauren

Resigned
6 St. Andrew Street, HertfordSG14 1JA
Born May 1990
Director
Appointed 10 Mar 2022
Resigned 07 Jan 2025

REED, Paul David

Resigned
Long Acre, LondonWC2E 9LY
Born September 1971
Director
Appointed 06 Jul 2010
Resigned 04 Jul 2014

SINNETT, Alan John

Resigned
CroydonCR0 1JB
Born December 1959
Director
Appointed 06 Jul 2010
Resigned 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company
15 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2010
NEWINCIncorporation