Company Name3 Alfred Street Management Company Limited
DirectorPaul Oakes
Company StatusActive
Company Number01973493
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Oakes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameClifford Stuart Leyland Hagger
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 February 2017)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address3 Alfred Street
Bath
Avon
BA1 2QU
Secretary NameMary Patricia Philliskirk
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address3 Alfred Street
Bath
Avon
BA1 2QU
Secretary NamePaul Patrick Fletcher Perry
NationalityBritish
StatusResigned
Appointed08 December 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlborough Buildings
Bath
Avon
BA1 2LX
Director NameChristine Mary Caston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(13 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 October 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWreyland Manor
Lustleigh
Devon
TQ13 9TS
Director NameJoanne Helen Timson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(14 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 November 2018)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3 Alfred Street
Bath
Avon
BA1 2QU
Director NameMr Cary Thomas Bush
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2003)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Dunsford Place
Bath
Avon
BA2 6HF
Secretary NameMrs Deborah Mary Velleman
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address6 Gay Street
Bath
Banes
BA1 2PH
Director NameCharlotte Kibbles
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2006)
RoleStudent
Correspondence Address16 Park Road
Lower Weston
Bath
Banes
BA1 3EE

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Clifford S.l Hagger
20.00%
Ordinary
1 at £1Geoffrey Currer
20.00%
Ordinary
1 at £1Miss Joanne H. Timson
20.00%
Ordinary
1 at £1Roger Leonard Hall
20.00%
Ordinary
1 at £1Stephen Grys
20.00%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 24 June 2020 (3 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 24 June 2019 (2 pages)
5 August 2019Termination of appointment of Clifford Stuart Leyland Hagger as a director on 2 February 2017 (1 page)
11 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
3 December 2018Termination of appointment of Joanne Helen Timson as a director on 30 November 2018 (1 page)
12 September 2018Micro company accounts made up to 24 June 2018 (2 pages)
24 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
6 October 2017Appointment of Mr Paul Oakes as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Paul Oakes as a director on 5 October 2017 (2 pages)
7 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
22 September 2016Previous accounting period shortened from 30 June 2016 to 24 June 2016 (1 page)
22 September 2016Previous accounting period shortened from 30 June 2016 to 24 June 2016 (1 page)
11 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page)
2 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(6 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
19 July 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
19 July 2012Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Termination of appointment of Christine Caston as a director (2 pages)
9 November 2011Termination of appointment of Christine Caston as a director (2 pages)
19 July 2011Director's details changed for Joanne Helen Timsom on 14 May 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Clifford Stuart Leyland Hagger on 15 June 2011 (2 pages)
19 July 2011Director's details changed for Clifford Stuart Leyland Hagger on 15 June 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Joanne Helen Timsom on 14 May 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Registered office changed on 23/07/2008 from first floor 6 gay street bath north east somerset BA1 2PH (1 page)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
23 July 2008Registered office changed on 23/07/2008 from first floor 6 gay street bath north east somerset BA1 2PH (1 page)
22 July 2008Director's change of particulars / joanne clarke / 17/01/2008 (1 page)
22 July 2008Director's change of particulars / joanne clarke / 17/01/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 03/07/07; full list of members (4 pages)
25 July 2007Return made up to 03/07/07; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 03/07/04; full list of members (10 pages)
14 July 2004Return made up to 03/07/04; full list of members (10 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
24 July 2003Return made up to 03/07/03; full list of members (10 pages)
24 July 2003Return made up to 03/07/03; full list of members (10 pages)
11 July 2003Director resigned (2 pages)
11 July 2003Director resigned (2 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 July 2002Return made up to 03/07/02; full list of members (10 pages)
27 July 2002Return made up to 03/07/02; full list of members (10 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 03/07/01; full list of members (9 pages)
17 July 2001Return made up to 03/07/01; full list of members (9 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: westcross house 73 midford rd bath BA2 5RT (1 page)
2 February 2001Registered office changed on 02/02/01 from: westcross house 73 midford rd bath BA2 5RT (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
19 July 2000Return made up to 03/07/00; full list of members (7 pages)
19 July 2000Return made up to 03/07/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
13 July 1999Return made up to 03/07/99; change of members (6 pages)
13 July 1999Return made up to 03/07/99; change of members (6 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 March 1998Full accounts made up to 30 June 1997 (6 pages)
13 March 1998Full accounts made up to 30 June 1997 (6 pages)
11 July 1997Return made up to 03/07/97; no change of members (4 pages)
11 July 1997Return made up to 03/07/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
18 July 1996Return made up to 03/07/96; no change of members (4 pages)
18 July 1996Registered office changed on 18/07/96 from: 3A fountain buildings lansdown road bath avon BA1 5DU (1 page)
18 July 1996Return made up to 03/07/96; no change of members (4 pages)
18 July 1996Registered office changed on 18/07/96 from: 3A fountain buildings lansdown road bath avon BA1 5DU (1 page)
19 April 1996Full accounts made up to 30 June 1995 (5 pages)
19 April 1996Full accounts made up to 30 June 1995 (5 pages)
31 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)