Background WavePink WaveYellow Wave

5 ALDERBROOK ROAD (FREEHOLD) LIMITED (07563413)

5 ALDERBROOK ROAD (FREEHOLD) LIMITED (07563413) is an active UK company. incorporated on 14 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 ALDERBROOK ROAD (FREEHOLD) LIMITED has been registered for 15 years. Current directors include ADDA, Robin Nessim Smouha, CROKER, Hope Alison, GIBSON, Mary Ann Frances and 1 others.

Company Number
07563413
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2011
Age
15 years
Address
5 Alderbrook Road, London, SW12 8AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDA, Robin Nessim Smouha, CROKER, Hope Alison, GIBSON, Mary Ann Frances, USHER, Caroline Helen Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 ALDERBROOK ROAD (FREEHOLD) LIMITED

5 ALDERBROOK ROAD (FREEHOLD) LIMITED is an active company incorporated on 14 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 ALDERBROOK ROAD (FREEHOLD) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07563413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 March 2011

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

5 Alderbrook Road Flat 2 London, SW12 8AF,

Previous Addresses

C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA England
From: 31 March 2016To: 25 February 2020
C/O Ms N Colledge 5 Alderbrook Road London London SW12 8AF
From: 2 May 2014To: 31 March 2016
C/O Ms Sj Yorke 5 Alderbrook Road London London SW12 8AF
From: 13 October 2011To: 2 May 2014
Beaumont House 47 Mount Pleasant London WC1X 0AE
From: 14 March 2011To: 13 October 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
May 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TAN, Stewart

Active
38 Gorst Road, LondonSW11 6JE
Secretary
Appointed 18 Feb 2024

ADDA, Robin Nessim Smouha

Active
Felden Street, LondonSW6 5AE
Born April 1949
Director
Appointed 08 Dec 2014

CROKER, Hope Alison

Active
Alderbrook Road, LondonSW12 8AF
Born January 1969
Director
Appointed 24 Dec 2025

GIBSON, Mary Ann Frances

Active
Balham Park Road, LondonSW12 8EA
Born October 1962
Director
Appointed 12 Oct 2011

USHER, Caroline Helen Mary

Active
Alderbrook Road, LondonSW12 8AF
Born November 1947
Director
Appointed 09 Aug 2024

BB SECRETARIAL SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate secretary
Appointed 14 Mar 2011
Resigned 10 Oct 2011

BULL, Virginia

Resigned
Alderbrook Road, LondonSW12 8AF
Born October 1982
Director
Appointed 21 Apr 2020
Resigned 09 Aug 2024

COLLEDGE, Natasha

Resigned
5 Alderbrook Road, LondonSW12 8AF
Born May 1989
Director
Appointed 12 Oct 2011
Resigned 18 Feb 2024

CONNELLY, Mark Vincent

Resigned
5 Alderbrook Road, LondonSW12 8AF
Born October 1970
Director
Appointed 16 Nov 2011
Resigned 01 Mar 2023

COOK, Janet Carolyn

Resigned
Acacia Road, HamptonTW12 3DS
Born March 1954
Director
Appointed 12 Oct 2011
Resigned 08 Dec 2014

DEMORTREUX, Mélusine

Resigned
Alderbrook Road, LondonSW12 8AF
Born August 1983
Director
Appointed 29 May 2014
Resigned 16 Oct 2019

ISAJ, Visar

Resigned
Alderbrook Road, LondonSW12 8AF
Born May 1986
Director
Appointed 17 Oct 2019
Resigned 09 Nov 2025

LEVINGER, Alexander James

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Born January 1984
Director
Appointed 14 Mar 2011
Resigned 18 Mar 2011

NICHOLAS, Steven

Resigned
Ely Place, LondonEC1N 6TD
Born October 1958
Director
Appointed 18 Mar 2011
Resigned 12 Oct 2011

YORKE, Sarah-Jane

Resigned
5 Alderbrook Road, LondonSW12 8AF
Born April 1987
Director
Appointed 12 Oct 2011
Resigned 02 May 2014

BB DIRECTORSHIP SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate director
Appointed 14 Mar 2011
Resigned 10 Oct 2011
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Incorporation Company
14 March 2011
NEWINCIncorporation