Background WavePink WaveYellow Wave

124 ALDERNEY STREET FREEHOLD LIMITED (07451807)

124 ALDERNEY STREET FREEHOLD LIMITED (07451807) is an active UK company. incorporated on 25 November 2010. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. 124 ALDERNEY STREET FREEHOLD LIMITED has been registered for 15 years. Current directors include PAYNE, Caroline Joan, RODGERS, Sarah Jane.

Company Number
07451807
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2010
Age
15 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAYNE, Caroline Joan, RODGERS, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 ALDERNEY STREET FREEHOLD LIMITED

124 ALDERNEY STREET FREEHOLD LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 124 ALDERNEY STREET FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07451807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

2nd Floor 15 Young Street Kensington London W8 5EH
From: 29 May 2013To: 18 June 2024
C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom
From: 25 November 2010To: 29 May 2013
Timeline

11 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jul 18
Director Joined
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAYNE, Caroline Joan

Active
Princess Street, KnutsfordWA16 6BW
Born September 1966
Director
Appointed 15 Aug 2018

RODGERS, Sarah Jane

Active
Princess Street, KnutsfordWA16 6BW
Born February 1984
Director
Appointed 15 Jul 2011

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
KensingtonW8 5EH
Corporate secretary
Appointed 01 Apr 2013
Resigned 30 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 25 Nov 2010
Resigned 25 Nov 2010

ARNOTT, Susan

Resigned
15 Young Street, LondonW8 5EH
Born September 1972
Director
Appointed 05 Mar 2012
Resigned 24 Jul 2018

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 25 Nov 2010
Resigned 25 Nov 2010

DRUMMOND, Mary Antonia

Resigned
Alderney St, LondonSW1V 4HA
Born May 1954
Director
Appointed 04 Nov 2011
Resigned 09 Dec 2013

LANGHAM, John Christopher

Resigned
Milton On Stour, GillinghamSP8 5PX
Born December 1951
Director
Appointed 25 Nov 2010
Resigned 29 Mar 2012

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 25 Nov 2010
Resigned 25 Nov 2010
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Legacy
29 May 2013
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name
29 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Incorporation Company
25 November 2010
NEWINCIncorporation