UKBizDB.co.uk

ALANVIEW LIMITED

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

This company is commonly known as Alanview Limited. The company was founded 26 years ago and was given the registration number 03492772. The firm's registered office is in WIRRAL. You can find them at Sovereign House Port Causeway, Bromborough, Wirral, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALANVIEW LIMITED
Company Number:03492772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sovereign House Port Causeway, Bromborough, Wirral, United Kingdom, CH62 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Place, 117 Main Street, Gibraltar, Gibraltar,

Corporate Secretary26 March 2012Active
La Costa Invest, Lomas De Los Riscos, 3, Torremolinos, Spain, 29620

Director09 October 1998Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary14 January 1998Active
40, Craven Street, Charing Cross, London, England, WC2N 5NG

Corporate Secretary21 October 1998Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director14 January 1998Active
Suite 3c Third Floor, Standbrook House 2-5 Old Bond Street, London, W1X 3TB

Corporate Director08 October 1998Active
PO BOX 170 Front Street, Churchill Building, Grand Turk, Turks &Caicos Islands,

Corporate Director28 July 1999Active

People with Significant Control

Mr. John Blake
Notified on:15 January 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, Port Causeway, Wirral, United Kingdom, CH62 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Howard Thomas Dixon Bilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:40, Craven Street, London, England, WC2N 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Kyra Louise Romano-Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Diane Dentith
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:40, Craven Street, London, England, WC2N 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr John Lyndon Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:40, Craven Street, London, England, WC2N 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-18Officers

Change corporate secretary company with change date.

Download
2020-08-17Officers

Change corporate secretary company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-03-05Address

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

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Miscellaneous

Legacy.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Officers

Change corporate secretary company with change date.

Download
2013-10-17Accounts

Accounts with accounts type total exemption small.

Download
2013-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.