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.
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 | : |
|
Registered Address | : | 17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Imperial Square, Cheltenham, England, GL50 1QZ | Secretary | 27 October 2022 | Active |
17, Imperial Square, Cheltenham, GL50 1QZ | Director | 18 January 2023 | Active |
32, Cutlers Court, 26 Granville Street, Birmingham, England, B1 2LJ | Director | 18 July 2013 | Active |
17, Imperial Square, Cheltenham, GL50 1QZ | Secretary | 09 July 2021 | Active |
Marchwood 12 Moss Road, Alderley Edge, SK9 7HZ | Secretary | 18 October 1996 | Active |
28 Moorfield, Turton, Bolton, BL7 0DH | Secretary | 28 May 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 October 1996 | Active |
17, Imperial Square, Cheltenham, GL50 1QZ | Director | 23 January 2024 | Active |
17 Imperial Square, Cheltenham, GL50 1QZ | Director | 18 October 1996 | Active |
The Gables, Welsh Row, Nether Alderley, SK10 4TT | Director | 18 October 1996 | Active |
28 Moorfield, Turton, Bolton, BL7 0DH | Director | 28 May 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Appoint person secretary company with name date. | Download |
2022-10-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Officers | Appoint person secretary company with name date. | Download |
2021-07-22 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.