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.
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 | : |
|
Registered Address | : | 1 Oxford Street, Whitstable, Kent, United Kingdom, CT5 1DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ | Director | 21 May 2018 | Active |
1, Oxford Street, Whitstable, United Kingdom, CT5 1DB | Director | 21 May 2018 | Active |
1, Oxford Street, Whitstable, United Kingdom, CT5 1DB | Director | 21 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.