UKBizDB.co.uk

ALUM GRANGE DEVELOPMENT LIMITED

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

This company is commonly known as Alum Grange Development Limited. The company was founded 6 years ago and was given the registration number 11097479. The firm's registered office is in CROYDON. You can find them at 64 64 Fitzjames Avenue, , Croydon, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALUM GRANGE DEVELOPMENT LIMITED
Company Number:11097479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 64 Fitzjames Avenue, Croydon, Surrey, England, CR0 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DD

Director30 August 2019Active
64, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DD

Director30 August 2019Active
64, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DD

Director30 August 2019Active
Stanley House, 65c Bargates, Christchurch, United Kingdom, BH23 1QE

Secretary05 December 2017Active
Heathfield,, Hangersley Hill,, Hangersley, Ringwood, United Kingdom, BH24 3JS

Director05 December 2017Active
Stanley House, 65c Bargates, Christchurch, United Kingdom, BH23 1QE

Director05 December 2017Active

People with Significant Control

Mr Pratik Pratap Madhvani
Notified on:30 August 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:64, Fitzjames Avenue, Croydon, England, CR0 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Amer Invest Limited
Notified on:18 January 2018
Status:Active
Country of residence:England
Address:22, Western Avenue, Poole, England, BH13 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pendennis Properties (Bournemouth)
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:65c, Bargates, Christchurch, United Kingdom, BH23 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alumdale Limited
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:Stanley House, 65c Bargates, Christchurch, United Kingdom, BH23 1QE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Change account reference date company current extended.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Second filing of director appointment with name.

Download
2019-11-15Officers

Second filing of director appointment with name.

Download
2019-11-15Officers

Second filing of director appointment with name.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Address

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

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.