ALDERLEY HOMES LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7SL

Company number 03291050
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address DAVENPORT HOUSE, CARR LANE ROW OF TREES, ALDERLEY EDGE, CHESHIRE, SK9 7SL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 5,000 . The most likely internet sites of ALDERLEY HOMES LIMITED are www.alderleyhomes.co.uk, and www.alderley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Alderley Homes Limited is a Private Limited Company. The company registration number is 03291050. Alderley Homes Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Alderley Homes Limited is Davenport House Carr Lane Row of Trees Alderley Edge Cheshire Sk9 7sl. . STEELE, Karen Jane is a Secretary of the company. BIRCHENALL, Rupert William David is a Director of the company. Secretary BIRCHENALL, Rupert William David has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Director BIRCHEWALL, Davina Jean has been resigned. Director COOK, Colin has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STEELE, Karen Jane
Appointed Date: 20 May 2010

Director
BIRCHENALL, Rupert William David
Appointed Date: 16 May 1997
69 years old

Resigned Directors

Secretary
BIRCHENALL, Rupert William David
Resigned: 20 May 2010
Appointed Date: 16 May 1997

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 16 May 1997
Appointed Date: 12 December 1996

Director
BIRCHEWALL, Davina Jean
Resigned: 09 April 2010
Appointed Date: 19 December 2001
78 years old

Director
COOK, Colin
Resigned: 29 February 2000
Appointed Date: 16 May 1997
79 years old

Nominee Director
DUNN, Christopher Frank
Resigned: 16 May 1997
Appointed Date: 12 December 1996
68 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 16 May 1997
Appointed Date: 12 December 1996
68 years old

Persons With Significant Control

Alderley Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDERLEY HOMES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000

30 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000

...
... and 64 more events
22 May 1997
Director resigned
22 May 1997
Secretary resigned;director resigned
22 May 1997
Registered office changed on 22/05/97 from: 71 princess street manchester M2 4HL
13 Feb 1997
Company name changed slatershelfco 333 LIMITED\certificate issued on 14/02/97
12 Dec 1996
Incorporation

ALDERLEY HOMES LIMITED Charges

25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a tanhouse farm, macclesfield road, eaton…
12 December 2002
Legal mortgage
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a common carr farm chorley road…
3 December 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 23 December 2005
Persons entitled: Excel Securities PLC
Description: The freehold land known as common carr farm chorley road…
29 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 23 December 2005
Persons entitled: Excel Securities PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Guarantee & debenture
Delivered: 15 March 2002
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Legal charge
Delivered: 17 June 2000
Status: Satisfied on 23 December 2005
Persons entitled: Castlevast Limited
Description: F/H land k/a common carr farm,chorley road,alderley…