This company is commonly known as Alga Property Company Limited. The company was founded 11 years ago and was given the registration number 08173481. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 23 St Leonards Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALGA PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 08173481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, St Leonards Road, Bexhill-On-Sea, England, TN40 1HH | Director | 01 April 2023 | Active |
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH | Director | 28 October 2016 | Active |
6, Chester Gate, Regents Park, London, England, NW1 4JH | Director | 09 August 2012 | Active |
89, Wheatley Close, Hendon, United Kingdom, NW4 4LF | Director | 09 August 2012 | Active |
Mr Paul Stephen Freedman | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH |
Nature of control | : |
|
Mr Aron Marc Freedman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Chester Gate, London, England, |
Nature of control | : |
|
Mr Anthony Lawrence Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Snettisham Lodge, 28 Parkside Gardens, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Capital | Capital name of class of shares. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.