UKBizDB.co.uk

ALGA PROPERTY COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, St Leonards Road, Bexhill-On-Sea, England, TN40 1HH

Director01 April 2023Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director28 October 2016Active
6, Chester Gate, Regents Park, London, England, NW1 4JH

Director09 August 2012Active
89, Wheatley Close, Hendon, United Kingdom, NW4 4LF

Director09 August 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Capital

Capital name of class of shares.

Download
2018-07-02Resolution

Resolution.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.