UKBizDB.co.uk

ALDERNEY ESTATES LIMITED

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

This company is commonly known as Alderney Estates Limited. The company was founded 27 years ago and was given the registration number 03265549. The firm's registered office is in CHELTENHAM. You can find them at 17 Imperial Square, , Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALDERNEY ESTATES LIMITED
Company Number:03265549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Imperial Square, Cheltenham, England, GL50 1QZ

Secretary27 October 2022Active
17, Imperial Square, Cheltenham, GL50 1QZ

Director18 January 2023Active
32, Cutlers Court, 26 Granville Street, Birmingham, England, B1 2LJ

Director18 July 2013Active
17, Imperial Square, Cheltenham, GL50 1QZ

Secretary09 July 2021Active
Marchwood 12 Moss Road, Alderley Edge, SK9 7HZ

Secretary18 October 1996Active
28 Moorfield, Turton, Bolton, BL7 0DH

Secretary28 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 1996Active
17, Imperial Square, Cheltenham, GL50 1QZ

Director23 January 2024Active
17 Imperial Square, Cheltenham, GL50 1QZ

Director18 October 1996Active
The Gables, Welsh Row, Nether Alderley, SK10 4TT

Director18 October 1996Active
28 Moorfield, Turton, Bolton, BL7 0DH

Director28 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 1996Active

People with Significant Control

Mr Satnam Singh Dhillon
Notified on:18 January 2023
Status:Active
Date of birth:May 1977
Nationality:British
Address:17, Imperial Square, Cheltenham, GL50 1QZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kuldip Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:17, Imperial Square, Cheltenham, GL50 1QZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.