Company NameAlderley Estates Limited
DirectorsRichard Simon Worthington and James Dominic Worthington
Company StatusActive
Company Number02221860
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Previous NamePW Maintenance Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr James Dominic Worthington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence Address47 Milbourne Lane
Esher
Surrey
KT10 9EB
Director NameKenneth Dry
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1995)
RoleSurveyor
Correspondence Address30 Beech Crescent
Poynton
Stockport
Cheshire
SK12 1AW
Director NameIan Herbert Wilson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleSurveyor
Correspondence Address4 Highfield Drive
Eccles
Manchester
Lancashire
M30 9PZ
Director NamePeter Douglas Worthington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales
Director NameRichard Herbert Yorke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1995)
RoleDir Of Estates Tg Ha
Correspondence Address48 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameIan Herbert Wilson
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2001)
RoleCompany Director
Correspondence Address4 Highfield Drive
Eccles
Manchester
Lancashire
M30 9PZ
Secretary NamePeter Douglas Worthington
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 3 months after company formation)
Appointment Duration11 years (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1R.s. Worthington
50.00%
Ordinary
50 at £1Spw Estates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£50,636
Cash£2,455
Current Liabilities£21,241

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

28 April 2023Delivered on: 4 May 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 seymour place london SE25 4XU and flat 1 1 woodville road thornton heath CR7 8LH.
Outstanding
17 September 2020Delivered on: 18 September 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 1, 10 newhaven road, london SE25 6JQ as registered at the land registry with title number SGL765367.
Outstanding
12 July 2018Delivered on: 13 July 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 1 woodville road, thornton heath CR7 8LH; and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 April 2018Delivered on: 24 April 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 14 seymour place, london, as registered under title SY133825 and a first fixed charge. For more details please refer to the instrument.
Outstanding
2 July 2004Delivered on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 14 seymour place south norwood london t/n SY133825. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2004Delivered on: 9 July 2004
Satisfied on: 16 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat 1 26 steerforth street earlsfield london t/n SGL262141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2002Delivered on: 19 July 2002
Satisfied on: 16 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 runnymede crescent streatham london SW16 5UE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 May 2023Satisfaction of charge 022218600005 in full (1 page)
4 May 2023Registration of charge 022218600007, created on 28 April 2023 (4 pages)
4 May 2023Satisfaction of charge 022218600004 in full (1 page)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 July 2022Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page)
13 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 September 2020Registration of charge 022218600006, created on 17 September 2020 (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 July 2018Registration of charge 022218600005, created on 12 July 2018 (19 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (3 pages)
24 April 2018Registration of charge 022218600004, created on 18 April 2018 (19 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Notification of Richard Simon Worthington as a person with significant control on 12 January 2018 (2 pages)
4 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
4 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 April 2013Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages)
26 April 2013Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages)
11 May 2011Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages)
11 May 2011Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 March 2011Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
22 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
30 June 2008Return made up to 22/04/08; full list of members (4 pages)
30 June 2008Return made up to 22/04/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 April 2008Ad 21/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
2 April 2008Ad 21/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
22 June 2007Return made up to 22/04/07; full list of members (3 pages)
22 June 2007Return made up to 22/04/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 May 2006Return made up to 22/04/06; full list of members (3 pages)
5 May 2006Return made up to 22/04/06; full list of members (3 pages)
6 July 2005Return made up to 22/04/05; full list of members (3 pages)
6 July 2005Return made up to 22/04/05; full list of members (3 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 20/04/03; full list of members (7 pages)
27 May 2003Return made up to 20/04/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
6 March 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
17 July 2001Company name changed pw maintenance management limite d\certificate issued on 17/07/01 (3 pages)
17 July 2001Company name changed pw maintenance management limite d\certificate issued on 17/07/01 (3 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
18 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
18 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 20/04/01; full list of members (6 pages)
1 June 2001Return made up to 20/04/01; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: pennington williams stanhope house, mark rake wirral merseyside CH62 2DN (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: pennington williams stanhope house, mark rake wirral merseyside CH62 2DN (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: castle moat house derby square liverpool L2 7LX (1 page)
12 May 2000Registered office changed on 12/05/00 from: castle moat house derby square liverpool L2 7LX (1 page)
4 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 April 2000Return made up to 20/04/00; full list of members (6 pages)
20 April 2000Return made up to 20/04/00; full list of members (6 pages)
12 July 1999Return made up to 20/04/99; full list of members (6 pages)
12 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 July 1999Return made up to 20/04/99; full list of members (6 pages)
12 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 May 1998Accounts for a dormant company made up to 30 August 1997 (2 pages)
5 May 1998Accounts for a dormant company made up to 30 August 1997 (2 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
30 June 1997Return made up to 20/04/97; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
30 June 1997Return made up to 20/04/97; full list of members (6 pages)
4 January 1996Full accounts made up to 31 August 1995 (9 pages)
4 January 1996Full accounts made up to 31 August 1995 (9 pages)
13 June 1995Return made up to 20/04/95; no change of members (4 pages)
13 June 1995Return made up to 20/04/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 August 1994 (11 pages)
9 April 1995Full accounts made up to 31 August 1994 (11 pages)
16 February 1988Incorporation (13 pages)
16 February 1988Incorporation (13 pages)