Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALKEN HOUSE MANAGEMENT LIMITED
Company Information for

ALKEN HOUSE MANAGEMENT LIMITED

REED & WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
01479135
Private Limited Company
Active

Company Overview

About Alken House Management Ltd
ALKEN HOUSE MANAGEMENT LIMITED was founded on 1980-02-14 and has its registered office in Wallington. The organisation's status is listed as "Active". Alken House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALKEN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
REED & WOODS
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 01479135
Company ID Number 01479135
Date formed 1980-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALKEN HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALKEN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMENA AL-MASHTAH
Director 2012-10-21
MARGARET ALI
Director 2011-07-05
MOHAMMAD ANWAR
Director 2018-01-18
CHRISTOPHER JOHN BAKER
Director 2015-02-20
PAUL MARTIN BARRY
Director 2006-03-31
IAN ROBERT BEALE
Director 2014-05-20
SUBHARANI BISWAS
Director 2000-04-01
THOMAS ALWYNE DELL
Director 2014-11-04
MARY JOAN GLAZEBROOK
Director 1998-12-18
SARAH TERESA HEMMINGS
Director 2014-06-27
SUSAN LEEDHAM
Director 2000-04-01
PATRICIA ANN LUCK
Director 2000-04-01
KEVIN MEHAN
Director 1992-03-28
LAURA ANN METCALFE
Director 2014-10-07
JUNE LILY MARGARET MOORE
Director 2002-10-01
JAMES DAVID MUNRO
Director 2014-05-08
JOSEPH AG ROSARIO FERNANDO
Director 2015-05-29
DAVID WILLIAM JAMES SMITH
Director 1998-11-20
RUSSELL STANNARD
Director 2001-07-29
CLAIRE ELLEN STRUGNELL
Director 2011-04-27
PUSHPA SUBRAMANIAM
Director 2014-07-23
BRIAN JAMES TILEY
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALGULE BRAGG
Director 2007-04-22 2015-05-29
NICOLA LOUISE AKEHURST
Director 2002-08-30 2014-10-07
GILLIAN KERSLEY
Company Secretary 2002-03-21 2012-09-21
EDWARD BATEMAN
Director 2005-06-30 2008-01-25
JEFFREY PETER BRAGG
Director 2004-09-19 2007-04-22
NICOLA BOURKE
Director 1999-03-08 2004-09-19
JULIA ANNE JAMAL
Company Secretary 1999-03-17 2002-03-21
SUZANNE BOUGHTON
Director 1992-03-28 2000-04-01
MARION JUNE BRITTON
Director 1992-03-28 2000-04-01
AUDREY KEITH-HILL
Company Secretary 1998-03-11 1999-03-17
MARY BURSTOW
Director 1992-03-28 1998-07-29
MICHAEL ALFRED CORFIELD
Company Secretary 1997-03-12 1998-03-11
MARY KEMM
Company Secretary 1992-03-28 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD ANWAR WNA TRADING LTD Director 2016-05-18 CURRENT 2016-05-18 Active
IAN ROBERT BEALE HIT-BUDDY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2013-10-15
IAN ROBERT BEALE IRB ENTERPRISES LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-04AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-11-13AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-31AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN BARRY
2019-06-17AP01DIRECTOR APPOINTED MR UDAYA PRSASAD PRADHAN
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-10AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR. MOHAMMAD ANWAR
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEEDER
2017-12-07AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 330
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-11-22AA28/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 330
2016-04-11AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 28/09/15
2015-07-06AP01DIRECTOR APPOINTED MR JOSEPH AG ROSARIO FERNANDO
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALGULE BRAGG
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 330
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAKER
2015-02-02AP01DIRECTOR APPOINTED MR THOMAS ALWYNE DELL
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ELEEN REID
2015-01-07AP01DIRECTOR APPOINTED MISS LAURA ANN METCALFE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE AKEHURST
2014-11-12AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SIME
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KYM WILLIAMS
2014-09-16AP01DIRECTOR APPOINTED DR PUSHPA SUBRAMANIAM
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANNE RENPHREY
2014-08-11AP01DIRECTOR APPOINTED MRS SARAH TERESA HEMMINGS
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE JAMAL
2014-05-21AP01DIRECTOR APPOINTED MR JAMES DAVID MUNRO
2014-05-21AP01DIRECTOR APPOINTED MR JAMES DAVID MUNRO
2014-05-21AP01DIRECTOR APPOINTED MR IAN ROBERT BEALE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 330
2014-04-03AR0128/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEEN REID / 03/04/2014
2013-12-09AA28/09/13 TOTAL EXEMPTION FULL
2013-05-08AR0128/03/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN NEWELL
2012-12-04AA28/09/12 TOTAL EXEMPTION FULL
2012-10-30AP01DIRECTOR APPOINTED MRS AMENA AL-MASHTAH
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KERSLEY
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN KERSLEY
2012-04-02AR0128/03/12 FULL LIST
2011-11-24AA28/09/11 TOTAL EXEMPTION FULL
2011-09-26AP01DIRECTOR APPOINTED MRS MARGARET ALI
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMAN
2011-09-12AP01DIRECTOR APPOINTED MISS CLAIRE ELLEN STRUGNELL
2011-06-08AR0128/03/11 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIE OLNEY
2010-11-15AA28/09/10 TOTAL EXEMPTION FULL
2010-04-19AR0128/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES TILEY / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN RENEE NEWELL / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BARRY / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KYM ELEANOR WILLIAMS / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STANNARD / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES SMITH / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SIME / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANNE RENPHREY / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE OLNEY / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE LILY MARGARET MOORE / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MEHAN / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LUCK / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEEDHAM / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEEDER / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KERSLEY / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE JAMAL / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARMAN / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN GLAZEBROOK / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALGULE BRAGG / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBHARANI BISWAS / 27/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE AKEHURST / 27/03/2010
2010-03-31AP01DIRECTOR APPOINTED MISS ELEEN REID
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM GIBSON
2009-11-30AA28/09/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SUBHA BISWAS / 01/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LUCK / 01/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MEHAN / 01/01/2009
2009-04-15AA28/09/08 TOTAL EXEMPTION FULL
2008-04-18AA28/09/07 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED KYM ELEANOR WILLIAMS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BATEMAN
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALKEN HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALKEN HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALKEN HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-28
Annual Accounts
2014-09-28
Annual Accounts
2013-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALKEN HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALKEN HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALKEN HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of ALKEN HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALKEN HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALKEN HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALKEN HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALKEN HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALKEN HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.