UKBizDB.co.uk

A.L.G. PROPERTIES LIMITED

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

This company is commonly known as A.l.g. Properties Limited. The company was founded 71 years ago and was given the registration number 00508842. The firm's registered office is in SOUTHGATE. You can find them at Mountview House, 151 High Street, Southgate, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.L.G. PROPERTIES LIMITED
Company Number:00508842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mountview House, 151 High Street, Southgate, London, N14 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Clarence Terrace, Regents Park, London, NW1 4RD

Secretary16 November 1999Active
4 Clarence Terrace, Regents Park, London, NW1 4RD

Director01 April 2004Active
The Paddocks, Howe Green, Hertford, SG13 8LH

Director16 November 1999Active
50 Woodville Road, South Woodford, London, E18 1JU

Secretary20 October 1994Active
Old Conduit House, 1 Lyndhurst Terrace Hampstead, London, NW3 5QA

Secretary-Active
Kellaways House, East Tytherton, Chippenham, SN15 4LX

Secretary25 January 1997Active
110 High Street, Ixworth, Bury St Edmunds, IP31 2HN

Director14 November 1996Active
Old Conduit House, 1 Lyndhurst Terrace Hampstead, London, NW3 5QA

Director-Active
Old Conduit House, Hampstead, London, NW3

Director-Active
Kellaways House, East Tytherton, Chippenham, SN15 4LX

Director14 November 1996Active
The Garden Flat, 7 Belsize Park Gardens, London, NW3 4LB

Director24 August 1995Active
6 The Glade, Woodford Green, IG8 0QA

Director16 November 1999Active
5 Mayflower Close, Hertingfordbury, Hertford, SG14 2LH

Director16 November 1999Active
41a Belsize Lane, London, N6 4ET

Director16 November 1999Active

People with Significant Control

Mrs Maria Magdalena Bray
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Polish
Address:Mountview House, Southgate, N14 6EW
Nature of control:
  • Right to appoint and remove directors
Mountview Estates Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mountview House, 151 High Street, London, England, N14 6EW
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 (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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Change person director company with change date.

Download
2015-01-27Officers

Change person director company with change date.

Download
2014-09-25Accounts

Accounts with accounts type full.

Download
2014-02-05Annual return

Annual return company with made up date.

Download
2013-09-27Accounts

Accounts with accounts type full.

Download
2013-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.