UKBizDB.co.uk

ALVOR ESTATES LIMITED

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

This company is commonly known as Alvor Estates Limited. The company was founded 24 years ago and was given the registration number 03883069. The firm's registered office is in NEW MALDEN. You can find them at Unit 118 Kingspark Business Centre, 152- 178 Kingston Road, New Malden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALVOR ESTATES LIMITED
Company Number:03883069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 118 Kingspark Business Centre, 152- 178 Kingston Road, New Malden, England, KT3 3ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cambridge Court, 210 Shepherds Bush Road Hammersmith, London, W6 7NJ

Corporate Secretary17 September 2002Active
The Old Rectory, Bridge Hill, St. Columb, England, TR9 6BY

Director31 October 2017Active
11 Trevilson Close, St Newlyn East, Newquay, TR8 5NX

Secretary06 June 2001Active
11 Trevilson Close, St Newlyn East, Newquay, TR8 5NX

Secretary25 November 1999Active
The Old Rectory, Bridge Hill, St. Columb Major, TR9 6BY

Director06 May 2001Active
2b, Gladstone Road, Kingston Upon Thames, United Kingdom, KT1 3HD

Director27 May 2003Active
11 Trevilson Close, St Newlyn East, Newquay, TR8 5NX

Director25 November 1999Active
210, Shepherds Bush Road, 210 Shepherds Bush Road, London, United Kingdom, W6 7NJ

Director26 November 2013Active
Sylvans, Oldhill Wood, Studham, LU6 2NE

Director23 September 2002Active

People with Significant Control

Mr James Brown
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 023, Kingspark Business Centre, New Malden, England, KT3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Michael Stiles
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 023, Kingspark Business Centre, New Malden, England, KT3 3ST
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Address

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

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.