UKBizDB.co.uk

ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Alandy Residential Investment Properties Limited. The company was founded 6 years ago and was given the registration number 11373438. The firm's registered office is in WHITSTABLE. You can find them at 1 Oxford Street, , Whitstable, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED
Company Number:11373438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Oxford Street, Whitstable, Kent, United Kingdom, CT5 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ

Director21 May 2018Active
1, Oxford Street, Whitstable, United Kingdom, CT5 1DB

Director21 May 2018Active
1, Oxford Street, Whitstable, United Kingdom, CT5 1DB

Director21 May 2018Active

People with Significant Control

Alandy Investment Properties Limited
Notified on:21 May 2018
Status:Active
Country of residence:United Kingdom
Address:1, Oxford Street, Whitstable, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosemary Jean West
Notified on:21 May 2018
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ
Nature of control:
  • Significant influence or control
Mr Alastair Kenneth West
Notified on:21 May 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ
Nature of control:
  • Significant influence or control
Mr Andrew Donovan Lyle Price
Notified on:21 May 2018
Status:Active
Date of birth:February 1965
Nationality:Irish,South African
Country of residence:England
Address:Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.