UKBizDB.co.uk

ALDBOURNE PROPERTIES LIMITED

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

This company is commonly known as Aldbourne Properties Limited. The company was founded 39 years ago and was given the registration number 01829917. The firm's registered office is in WAKEFIELD. You can find them at 4.st John's Square, Wakefield., 4.st John's Square,, Wakefield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALDBOURNE PROPERTIES LIMITED
Company Number:01829917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4.st John's Square, Wakefield., 4.st John's Square,, Wakefield, England, WF1 2QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 4 St. Johns Square, Wakefield, England, WF1 2QX

Secretary10 December 2019Active
Flat 1 (Basement), 4 St. Johns Square, Wakefield, England, WF1 2QX

Director01 December 2019Active
Flat 3, N04., St John's Square, Wakefield, United Kingdom, WF1 2QX

Director06 January 2019Active
Flat 4. No 4,, St John's Square, Wakefield, England, WF1 2QX

Director11 February 2019Active
Flat 2 4 St Johns Square, Wakefield, WF1 2QX

Director21 May 1997Active
No 4 St John's Square, Flat1, Wakefield, England, WF1 2QX

Secretary02 June 2016Active
Flat 3 4 St Johns Square, Wakefield, WF1 2QX

Secretary05 November 2002Active
4 St Johns Square, Wakefield, WF1 2QX

Secretary14 February 2003Active
48 Castle View, Wakefield, WF2 7HZ

Secretary20 May 1997Active
4 St Johns Square, Wakefield, WF1 2QX

Secretary-Active
4.St John's Square, Wakefield., 4.St John's Square,, Wakefield, England, WF1 2QX

Director01 March 2016Active
Garden Flat 4 St Johns Square, Wakefield, WF1 2QX

Director01 May 1991Active
34 Chevet Lane, Wakefield, WF2 6JD

Director-Active
Flat 3 4 St Johns Square, Wakefield, WF1 2QX

Director30 October 2002Active
4 St Johns Square, Wakefield, WF1 2QX

Director14 February 2003Active
48 Castle View, Wakefield, WF2 7HZ

Director20 May 1997Active
4 St Johns Square, Wakefield, WF1 2QX

Director-Active

People with Significant Control

Mr Sidney Brooke
Notified on:01 January 2017
Status:Active
Date of birth:September 1928
Nationality:English
Country of residence:United Kingdom
Address:4.St John's Square, 4.St John's Square, Wakefield, United Kingdom, WF1 2QX
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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Address

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

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.