Company NameAlder Rose Mortgage Services Limited
DirectorEmma Louise Jones
Company StatusActive
Company Number11443964
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Emma Louise Jones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1a Church Street
Frodsham
Cheshire
WA6 7DW

Location

Registered AddressOak House Sutton Quays Business Park, Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

5 October 2018Delivered on: 23 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31-33 high street, frodsham, WA6 7AJ (land registry title number CH175521).
Outstanding
29 August 2018Delivered on: 31 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
24 November 2023Director's details changed for Miss Emma Louise Jones on 21 November 2023 (2 pages)
24 November 2023Change of details for Miss Emma Louise Jones as a person with significant control on 21 November 2023 (2 pages)
30 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 February 2023Change of details for Miss Emma Louise Jones as a person with significant control on 19 December 2022 (2 pages)
10 February 2023Director's details changed for Miss Emma Louise Jones on 19 December 2022 (2 pages)
10 February 2023Registered office address changed from 1a Church Street Frodsham Cheshire WA6 7DW England to Oak House Sutton Quays Business Park, Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 10 February 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Director's details changed for Miss Emma Louise Jones on 1 March 2021 (2 pages)
1 March 2021Change of details for Miss Emma Louise Jones as a person with significant control on 1 March 2021 (2 pages)
26 February 2021Registered office address changed from 1a Church Street Frodsham Cheshire WA6 7DW England to 1a Church Street Frodsham Cheshire WA6 7DW on 26 February 2021 (1 page)
26 February 2021Change of details for Miss Emma Louise Jones as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 1a Church Street Frodsham Cheshire WA6 7DW on 26 February 2021 (1 page)
26 February 2021Director's details changed for Miss Emma Louise Jones on 26 February 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
7 September 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 January 2020Registered office address changed from 180 Park Road South Newton-Le-Willows WA12 8HX United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 27 January 2020 (1 page)
19 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
4 July 2019Change of details for Miss Emma Louise Jones as a person with significant control on 4 July 2019 (2 pages)
23 October 2018Registration of charge 114439640002, created on 5 October 2018 (8 pages)
31 August 2018Registration of charge 114439640001, created on 29 August 2018 (9 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)