Company NameAlderley Management Company Limited
Company StatusActive
Company Number02099231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1987(37 years, 3 months ago)
Previous NameHoldpatch Residents Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDonna Ann Huligan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Alderley, 117 Vyner Road South
Bidston
Birkenhead
Merseyside
CH43 7PP
Wales
Director NamePatricia Margaret Minnis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleResident Property Management
Country of ResidenceEngland
Correspondence Address117 Vyner Road South
Prenton
Wirral
CH43 7PP
Wales
Director NameMr Roy Andrew Caligari
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCommercial Credit Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Secretary NameMr Roy Andrew Caligari
NationalityBritish
StatusCurrent
Appointed02 November 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCommercial Credit Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMrs Angela Caligari
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat1a 117 Vyner Road South
Vyner Road South
Prenton
Merseyside
CH43 7PP
Wales
Director NameRev John Frederick Thompson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1995)
RolePriest
Correspondence AddressC/O 115 Vyner Road South
Birkenhead
Merseyside
L43 7PP
Director NameElizabeth Mary Wickham
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1995)
RoleSecretary- Part Time
Correspondence Address115 Vyner Road South Bidston
Wirral
Prenton
CH43 7PP
Wales
Secretary NameElizabeth Mary Wickham
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address115 Vyner Road South Bidston
Wirral
Prenton
CH43 7PP
Wales
Director NameDawn Marie McKillen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2000)
RoleOffice Manager
Correspondence AddressFlat 3alderley 117 Vyner Road South
Bidston
Birkenhead
Merseyside
L43 7PP
Director NameJohn McKillen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressFlat 2 117 Vyner Road South
Bidston
Birkenhead
Merseyside
L43 7PP
Director NameDavid Alan Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressFlat 1a Alderley
117 Vyner Road South
Birkenhead
Merseyside
L43 7PP
Secretary NameDavid Alan Robinson
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressFlat 1a Alderley
117 Vyner Road South
Birkenhead
Merseyside
L43 7PP
Director NameMary McClennan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 May 2004)
RoleTeacher
Correspondence AddressFlat 3
117 Vyner Road South
Prenton
Merseyside
CH43 7PP
Wales
Director NameGodfrey Anthony Kingsley
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(17 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 November 2011)
RoleCo Dir Retd
Country of ResidenceEngland
Correspondence Address1a Alderley
117 Vyner Road South
Prenton
Merseyside
CH43 7PP
Wales
Director NameMrs Anne Marie Kingsley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley 1a 117 Vyner Road South
Prenton
Merseyside
CH43 7PP
Wales

Location

Registered AddressSherlock House
6 Manor Road
Wallasey
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£969
Cash£713
Current Liabilities£145

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 October 2023Appointment of Ms Lisa Jane Depledge as a director on 4 October 2023 (2 pages)
4 October 2023Appointment of Ms Jacqueline Frost as a director on 4 October 2023 (2 pages)
4 October 2023Termination of appointment of Patricia Margaret Minnis as a director on 4 October 2023 (1 page)
4 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 February 2017Registered office address changed from Flat 1a Alderley 117 Vyner Road South Prenton Merseyside CH43 7PP to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Flat 1a Alderley 117 Vyner Road South Prenton Merseyside CH43 7PP to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
3 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages)
7 January 2013Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
7 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
7 January 2013Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages)
4 January 2013Appointment of Mrs Angela Caligari as a director (2 pages)
4 January 2013Appointment of Mrs Angela Caligari as a director (2 pages)
4 January 2013Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page)
4 January 2013Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page)
4 January 2013Termination of appointment of Anne Kingsley as a director (1 page)
4 January 2013Termination of appointment of Anne Kingsley as a director (1 page)
4 January 2013Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
3 January 2012Appointment of Mrs Anne Marie Kingsley as a director (2 pages)
3 January 2012Appointment of Mrs Anne Marie Kingsley as a director (2 pages)
2 January 2012Termination of appointment of Godfrey Kingsley as a director (1 page)
2 January 2012Termination of appointment of Godfrey Kingsley as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
5 January 2011Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages)
5 January 2011Director's details changed for Godfrey Anthony Kingsley on 15 September 2010 (2 pages)
5 January 2011Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
5 January 2011Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages)
5 January 2011Director's details changed for Godfrey Anthony Kingsley on 15 September 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Annual return made up to 31/12/08 (3 pages)
2 January 2009Annual return made up to 31/12/08 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Annual return made up to 31/12/07 (2 pages)
31 December 2007Annual return made up to 31/12/07 (2 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Annual return made up to 31/12/06 (5 pages)
9 January 2007Annual return made up to 31/12/06 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
(5 pages)
5 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
(5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004New director appointed (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
26 January 2004Annual return made up to 31/12/03 (5 pages)
26 January 2004Annual return made up to 31/12/03 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 June 2003Annual return made up to 31/12/02 (5 pages)
2 June 2003Annual return made up to 31/12/02 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
5 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 10/03/00
(4 pages)
10 March 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 10/03/00
(4 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Annual return made up to 31/12/98 (4 pages)
9 April 1999Annual return made up to 31/12/98 (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1998Annual return made up to 31/12/97 (4 pages)
22 April 1998Annual return made up to 31/12/97 (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Annual return made up to 31/12/96 (4 pages)
7 May 1997Annual return made up to 31/12/96 (4 pages)
1 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)