Alderwood Holdings Limited

General information

Name:

Alderwood Holdings Ltd

Office Address:

Alpha House 4 Greek Street SK3 8AB Stockport

Number: 06093099

Incorporation date: 2007-02-12

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Alderwood Holdings was started on 2007-02-12 as a Private Limited Company. This enterprise's office can be gotten hold of in Stockport on Alpha House, 4 Greek Street. Assuming you want to get in touch with this company by post, its zip code is SK3 8AB. The company registration number for Alderwood Holdings Limited is 06093099. This enterprise's SIC code is 70100 meaning Activities of head offices. The latest accounts were submitted for the period up to 2023-02-28 and the most recent annual confirmation statement was filed on 2023-02-13.

Gary F. is this firm's individual managing director, who was chosen to lead the company on 2023-12-04. Since 2023-11-17 Peter S., had been functioning as a director for this specific business up to the moment of the resignation on 2023-12-06. In addition another director, namely Chris S. resigned in November 2023. One of the directors of this company is another limited company: Ataraxia 7 Limited.

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 04 December 2023

Latest update: 18 February 2024

Role: Corporate Director

Appointed: 20 May 2022

Address: St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Latest update: 18 February 2024

Role: Corporate Director

Appointed: 20 May 2022

Address: St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Latest update: 18 February 2024

People with significant control

The companies with significant control over the firm are as follows: Ataraxia 7 Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Maidstone at St. Leonards Road, Allington, ME16 0LS and was registered as a PSC under the reg no 13231015. Stevenson Seacombe Partnership Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Maidstone at St. Leonards Road, Allington, ME16 0LS and was registered as a PSC under the reg no 12569069.

Ataraxia 7 Limited
Address: Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13231015
Notified on 20 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stevenson Seacombe Partnership Ltd
Address: Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12569069
Notified on 20 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ataraxia Broking Limited
Address: C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07125054
Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/06 (TM01)
filed on: 8th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies