Background WavePink WaveYellow Wave

ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED (09950396)

ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED (09950396) is an active UK company. incorporated on 13 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis.

Company Number
09950396
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED

ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09950396

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

50 New Bond Street London, W1S 1BJ,

Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 20 Sept 2018

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 13 Jan 2016

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 13 Jan 2016

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

AUSTEN, Jonathan Martin

Resigned
Portland Place, LondonW1B 1PB
Born June 1956
Director
Appointed 13 Jan 2016
Resigned 01 Jul 2016

LEECH, Philip Alexander Jeremy

Resigned
Portland Place, LondonW1B 1PB
Born March 1963
Director
Appointed 13 Jan 2016
Resigned 02 Jun 2021

Persons with significant control

1

New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Incorporation Company
13 January 2016
NEWINCIncorporation