UKBizDB.co.uk

A & L RESIDENTIAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & L Residential Properties Limited. The company was founded 10 years ago and was given the registration number 08871249. The firm's registered office is in PLYMPTON. You can find them at C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A & L RESIDENTIAL PROPERTIES LIMITED
Company Number:08871249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mark Holt & Co, 7 Sandy Court, Langage Business Park, Plymouth, England, PL7 5JX

Director31 January 2014Active
C/O Mark Holt & Co, 7 Sandy Court, Langage Business Park, Plymouth, England, PL7 5JX

Director31 January 2014Active

People with Significant Control

Mrs Lisa Webb
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Amberley House, 171 Ridgeway, Plymouth, United Kingdom, PL7 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alex Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Lea House, Clanage Cross, Bishopsteignton, United Kingdom, TQ14 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Harry Webb
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:C/O Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Plympton, PL7 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.