ALDERSON HOUSE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8NB

Company number 03713784
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address 5 HORNBEAM SQUARE SOUTH, HORNBEAM BUSINESS PARK, HARROGATE, NORTH YORKSHIRE, HG2 8NB
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 ninety events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 5 . The most likely internet sites of ALDERSON HOUSE LIMITED are www.aldersonhouse.co.uk, and www.alderson-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Alderson House Limited is a Private Limited Company. The company registration number is 03713784. Alderson House Limited has been working since 16 February 1999. The present status of the company is Active. The registered address of Alderson House Limited is 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire Hg2 8nb. . HUDSON, Michael Charles is a Secretary of the company. CLARKE, Ann Elizabeth is a Director of the company. COPHAM, Anne Rowand is a Director of the company. HARRIS, Ann is a Director of the company. HILL, Jacqueline is a Director of the company. MURDOCH, Rosalind is a Director of the company. Secretary BLAKELY, Barbara May has been resigned. Secretary DAMACHES LIMITED has been resigned. Secretary HANMART PROPERTIES LIMITED has been resigned. Secretary LE PREVOST, Michelle Suzanne has been resigned. Secretary MACFARLANE, Gordon Robin has been resigned. Secretary POTTER, Leslie Owen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRACEWELL, Fiona has been resigned. Director BURR, Ann Harris has been resigned. Director DAMACHES LIMITED has been resigned. Director HARRIS, Ann has been resigned. Director HILL, Jacqueline has been resigned. Director LE PREVOST, Michelle Suzanne has been resigned. Director MACFARLANE, Gordon Robin has been resigned. Director MURDOCH, Rosalind Denice has been resigned. Director POTTER, Leslie Owen has been resigned. Director ROWBOTTOM, Deborah Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUDSON, Michael Charles
Appointed Date: 31 July 2013

Director
CLARKE, Ann Elizabeth
Appointed Date: 04 April 2002
75 years old

Director
COPHAM, Anne Rowand
Appointed Date: 27 January 2003
94 years old

Director
HARRIS, Ann
Appointed Date: 20 May 2012
69 years old

Director
HILL, Jacqueline
Appointed Date: 17 February 2014
60 years old

Director
MURDOCH, Rosalind
Appointed Date: 20 May 2013
69 years old

Resigned Directors

Secretary
BLAKELY, Barbara May
Resigned: 21 July 2004
Appointed Date: 26 May 2002

Secretary
DAMACHES LIMITED
Resigned: 24 April 2001
Appointed Date: 16 February 1999

Secretary
HANMART PROPERTIES LIMITED
Resigned: 24 April 2001
Appointed Date: 16 February 1999

Secretary
LE PREVOST, Michelle Suzanne
Resigned: 31 July 2013
Appointed Date: 01 June 2010

Secretary
MACFARLANE, Gordon Robin
Resigned: 13 July 2007
Appointed Date: 21 July 2004

Secretary
POTTER, Leslie Owen
Resigned: 01 June 2010
Appointed Date: 13 July 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Director
BRACEWELL, Fiona
Resigned: 15 November 2012
Appointed Date: 30 September 2011
60 years old

Director
BURR, Ann Harris
Resigned: 20 May 2013
Appointed Date: 29 June 2012
87 years old

Director
DAMACHES LIMITED
Resigned: 24 April 2001
Appointed Date: 16 February 1999

Director
HARRIS, Ann
Resigned: 20 May 2013
Appointed Date: 29 June 2012
87 years old

Director
HILL, Jacqueline
Resigned: 24 February 2015
Appointed Date: 17 February 2014
69 years old

Director
LE PREVOST, Michelle Suzanne
Resigned: 07 February 2014
Appointed Date: 01 June 2010
62 years old

Director
MACFARLANE, Gordon Robin
Resigned: 13 July 2007
Appointed Date: 26 May 2002
67 years old

Director
MURDOCH, Rosalind Denice
Resigned: 20 May 2013
Appointed Date: 15 November 2012
75 years old

Director
POTTER, Leslie Owen
Resigned: 01 June 2010
Appointed Date: 05 September 2002
69 years old

Director
ROWBOTTOM, Deborah Jane
Resigned: 29 June 2012
Appointed Date: 01 June 2010
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Persons With Significant Control

Mr Anthony Clarke
Notified on: 14 February 2017
79 years old
Nature of control: Has significant influence or control

ALDERSON HOUSE LIMITED Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 July 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5

02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
24 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5

...
... and 80 more events
25 Feb 1999
New secretary appointed
25 Feb 1999
Director resigned
25 Feb 1999
Secretary resigned;director resigned
25 Feb 1999
Registered office changed on 25/02/99 from: 12 york place leeds LS1 2DS
16 Feb 1999
Incorporation