Background WavePink WaveYellow Wave

THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED (11643848)

THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED (11643848) is an active UK company. incorporated on 26 October 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MCCANN, David Michael.

Company Number
11643848
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED

THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ALDERMASTON ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11643848

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
13 Police Street Manchester Greater Manchester M2 7LQ England
From: 11 March 2020To: 14 May 2024
170 Finchley Road London London NW3 6BP United Kingdom
From: 26 October 2018To: 11 March 2020
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 04 Oct 2019

DUCKETT, Philip

Resigned
Police Street, ManchesterM2 7LQ
Secretary
Appointed 26 Oct 2018
Resigned 06 Sept 2022

AINSLEY, Jonathan Mark

Resigned
Finchley Road, LondonNW3 6BP
Born March 1965
Director
Appointed 26 Oct 2018
Resigned 26 Mar 2019

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 10 Apr 2026

HENDERSON, Alexander Scott

Resigned
Finchley Road, LondonNW3 6BP
Born August 1970
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
Police Street, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 04 Apr 2022

ROBERTS, Gary Alan

Resigned
Police Street, ManchesterM2 7LQ
Born August 1979
Director
Appointed 26 Mar 2019
Resigned 17 Nov 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 30 Jan 2026

Persons with significant control

1

Mohamed Ibrahim Le Simona

Active
170 Finchley Road, LondonNW3 6BP
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Incorporation Company
26 October 2018
NEWINCIncorporation