UKBizDB.co.uk

ALBERTA PROPERTIES LIMITED

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

This company is commonly known as Alberta Properties Limited. The company was founded 27 years ago and was given the registration number 03252286. The firm's registered office is in GUILDFORD. You can find them at C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALBERTA PROPERTIES LIMITED
Company Number:03252286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England, GU1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director24 August 2023Active
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director24 August 2023Active
Broomers Cottage, Broomers Corner, Shipley, Horsham, RH13 8PX

Director31 May 2005Active
Well Cottage, Stonor, Henley-On-Thames, England, RG9 6HB

Director25 October 1996Active
128 Salmons Lane, Whyteleafe, CR3 0HA

Secretary25 October 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary19 September 1996Active
128 Salmons Lane, Whyteleafe, CR3 0HA

Director20 July 2003Active
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director01 January 2015Active
65, Woodbridge Road, Guildford, England, GU1 4RD

Director08 July 2016Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director19 September 1996Active
Old Selsfield, Selsfield Common, Turners Hill, RH10 4PS

Director12 October 1997Active
65, Woodbridge Road, Guildford, England, GU1 4RD

Director08 July 2016Active

People with Significant Control

Mr Christopher Neville Rayner
Notified on:26 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-20Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-09-23Address

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

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.