Warning: file_put_contents(c/1c9d4cd96acecc12690af9f7c09fa5c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alivin Place,property Management Ltd, TW11 0AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALIVIN PLACE,PROPERTY MANAGEMENT LTD

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

This company is commonly known as Alivin Place,property Management Ltd. The company was founded 25 years ago and was given the registration number 03750186. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, Park Road, Teddington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALIVIN PLACE,PROPERTY MANAGEMENT LTD
Company Number:03750186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Park Road, Park Road, Teddington, England, TW11 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Road, Park Road, Teddington, England, TW11 0AP

Secretary20 September 2017Active
3 Park Road, Park Road, Teddington, England, TW11 0AP

Director20 September 2017Active
11e, Dorset House, Gloucester Place, London, NW1 5AB

Secretary21 May 2003Active
23 James Joyce Walk, London, SE24 0QT

Secretary09 April 1999Active
37 Warren Street, London, W1P 5PD

Nominee Secretary09 April 1999Active
C/O Richard Davison Associates, Yorkshire Bank Chambers, Market Sq, Retford, DN22 6DQ

Corporate Secretary20 July 2001Active
11e, Dorset House, Gloucester Place, London, NW1 5AB

Director09 April 1999Active
3 Park Road, Park Road, Teddington, England, TW11 0AP

Director20 September 2017Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director09 April 1999Active

People with Significant Control

Dexters London Limited
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
London Resi Ltd
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:3, Park Road, Teddington, England, TW11 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Mark Alvin
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Ryefield Court, Northwood Hills, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Change account reference date company current extended.

Download
2017-09-25Address

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

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.