UKBizDB.co.uk

ALESCO INVESTMENT PROPERTIES LTD

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

This company is commonly known as Alesco Investment Properties Ltd. The company was founded 7 years ago and was given the registration number 10470194. The firm's registered office is in LONDON. You can find them at Unit 20, Queen Elizabeth Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ALESCO INVESTMENT PROPERTIES LTD
Company Number:10470194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 20, Queen Elizabeth Street, London, England, SE1 2JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Queen Elizabeth Street, London, England, SE1 2JE

Director21 June 2018Active
Unit 20, Queen Elizabeth Street, London, England, SE1 2JE

Director21 June 2018Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Secretary10 November 2016Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director09 November 2016Active

People with Significant Control

Mr Ryan Frood
Notified on:17 May 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Unit 20, Queen Elizabeth Street, London, England, SE1 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R Frood Consulting Limited
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Kevin Fawl
Notified on:10 November 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Unit 20, Queen Elizabeth Street, London, England, SE1 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Syed Zeeshaan Ul-Hassan
Notified on:09 November 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:85 Cambridge Avenue, London, United Kingdom, NW6 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Conor James Edwards
Notified on:09 November 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Address

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

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.