UKBizDB.co.uk

ALNOR PROPERTIES LIMITED

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

This company is commonly known as Alnor Properties Limited. The company was founded 73 years ago and was given the registration number 00490729. The firm's registered office is in LONDON. You can find them at Winston House, Dollis Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALNOR PROPERTIES LIMITED
Company Number:00490729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1951
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Winston House, Dollis Park, London, N3 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winston House, 2 Dollis Park, London, N3 1HF

Secretary01 September 2014Active
Winston House, Dollis Park, London, England, N3 1HF

Director-Active
Winston House, 2 Dollis Park, London, N3 1HF

Director07 September 2023Active
2 Ashington Court, Broad Street, Clifton, SG17 5RN

Secretary01 December 1995Active
5 Kingsway, Wembley, HA9 7QP

Secretary-Active
5 Thirston Path, Borehamwood, WD6 4RA

Secretary14 May 1993Active
Balfour House, 741 High Road, London, United Kingdom, N12 0BP

Secretary01 June 2009Active
4 Woodlands, Radlett, WD7 7NT

Secretary10 March 2000Active
88 Ridgeview Road, London, N20 0HL

Secretary03 December 1993Active
Winston House, Dollis Park, London, N3 1HF

Director10 January 2017Active
Winston House, Dollis Park, London, N3 1HF

Director10 January 2017Active
50 Totteridge Common, Totteridge, London, N20 8LZ

Director-Active
139 Falsgrave Road, Falsgrave Road, Scarborough, United Kingdom, YO12 5EY

Director10 January 2017Active

People with Significant Control

Progression Properties Limited
Notified on:02 October 2018
Status:Active
Country of residence:England
Address:The Office, Falsgrave Road, Scarborough, England, YO12 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Laurence Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Winston House, 2 Dollis Park, London, N3 1HF
Nature of control:
  • Significant influence or control

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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-08Address

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

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-27Address

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

Download
2021-10-07Address

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

Download
2021-06-29Address

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

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.