UKBizDB.co.uk

ALINGTON FREEHOLD LIMITED

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

This company is commonly known as Alington Freehold Limited. The company was founded 17 years ago and was given the registration number 05981744. The firm's registered office is in POOLE. You can find them at Bourne Estates Ltd Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALINGTON FREEHOLD LIMITED
Company Number:05981744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne Estates Ltd Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Alder Road, Poole, England, BH12 4AN

Corporate Secretary01 January 2023Active
Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director07 October 2022Active
165, Alder Road, Poole, England, BH12 4AN

Director01 July 2023Active
165, Alder Road, Poole, England, BH12 4AN

Director30 November 2021Active
Flat 10 Alington, 25 Marlborough Road, Westbourne Bournemouth, BH4 8DE

Secretary30 October 2006Active
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW

Corporate Secretary26 October 2011Active
Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2006Active
Bourne Estates Ltd, Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director04 August 2014Active
Flat 10 Alington, 25 Marlborough Road, Westbourne Bournemouth, BH4 8DE

Director30 October 2006Active
Bourne Estates Ltd, Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director17 August 2015Active
Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 August 2015Active
Bourne Estates Ltd, Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director15 June 2011Active
Bourne Estates Ltd, Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW

Director26 October 2011Active
Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 March 2020Active
6 Allington, Marlborough Road, Bournemouth, BH4 8DE

Director13 April 2008Active
Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 March 2020Active
Flat 9 Alington, 25 Marlborough Road, Westbourne Bournemouth, BH4 8DE

Director30 October 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint corporate secretary company with name date.

Download
2023-01-11Address

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

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint corporate secretary company with name date.

Download
2021-04-21Address

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

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.