A.L.G. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.L.G. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00508842

Incorporation date

14/06/1952

Size

Full

Contacts

Registered address

Registered address

Mountview House, 151 High Street, Southgate, London N14 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1952)
dot icon21/08/2025
Full accounts made up to 2025-03-31
dot icon04/06/2025
Director's details changed for Duncan Morrall Sinclair on 2025-06-04
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon09/09/2022
Full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon11/09/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon16/09/2020
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/09/2019
Full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon27/01/2015
Director's details changed for Duncan Morrall Sinclair on 2015-01-01
dot icon27/01/2015
Director's details changed for Maria Magdalena Bray on 2015-01-01
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-14
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Keith Langrish-Smith as a director
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-14
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Jacqueline Murphy as a director
dot icon28/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 14/01/09; no change of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon02/02/2008
Return made up to 14/01/08; no change of members
dot icon13/09/2007
Director's particulars changed
dot icon08/08/2007
Full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 14/01/07; full list of members
dot icon11/10/2006
Director resigned
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 14/01/05; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon19/04/2004
New director appointed
dot icon02/02/2004
Return made up to 14/01/04; full list of members
dot icon10/08/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 14/01/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon19/12/2001
Registered office changed on 19/12/01 from: 16/20 high road london N22 6DB
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 14/01/00; full list of members
dot icon10/01/2000
Secretary resigned;director resigned
dot icon07/12/1999
Auditor's resignation
dot icon05/12/1999
Ad 15/11/99--------- £ si [email protected]=109 £ ic 3700/3809
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Registered office changed on 05/12/99 from: kellaways house east tytherton chippenham wiltshire SN15 4LX
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed
dot icon19/11/1999
Auditor's resignation
dot icon02/11/1999
£ nc 4740/4440 24/08/99
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon27/10/1999
Memorandum and Articles of Association
dot icon27/10/1999
Resolutions
dot icon27/10/1999
£ nc 4000/4740 24/08/99
dot icon27/10/1999
Recon 24/08/99
dot icon08/09/1999
Full accounts made up to 1999-03-25
dot icon20/07/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Return made up to 14/01/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-25
dot icon05/02/1998
Return made up to 14/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-25
dot icon12/05/1997
Auditor's resignation
dot icon10/04/1997
Full accounts made up to 1996-03-25
dot icon03/02/1997
Registered office changed on 03/02/97 from: russell square house 10-12 russell square london WC1B 5LF
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed
dot icon01/02/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon11/03/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Full accounts made up to 1995-03-25
dot icon22/11/1995
Registered office changed on 22/11/95 from: old conduit house lyndhurst terrace hampstead london NW3 5QA
dot icon18/09/1995
Resolutions
dot icon18/09/1995
Resolutions
dot icon31/08/1995
New director appointed
dot icon23/08/1995
Location of register of members
dot icon10/07/1995
Full accounts made up to 1994-03-25
dot icon21/04/1995
Return made up to 31/12/94; full list of members
dot icon23/01/1995
Secretary's particulars changed
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon18/07/1994
Full accounts made up to 1993-03-25
dot icon10/05/1994
Return made up to 31/12/93; no change of members
dot icon09/07/1993
Return made up to 31/12/92; no change of members
dot icon09/07/1993
Return made up to 31/12/91; full list of members
dot icon05/05/1993
Full accounts made up to 1992-03-25
dot icon08/12/1992
Full accounts made up to 1991-03-25
dot icon16/01/1992
Full accounts made up to 1990-03-25
dot icon26/07/1991
Return made up to 31/12/90; full list of members
dot icon26/07/1991
Return made up to 29/12/89; full list of members
dot icon15/07/1991
Return made up to 14/01/89; full list of members; amend
dot icon18/12/1990
Full accounts made up to 1989-03-25
dot icon06/07/1990
Full accounts made up to 1988-03-25
dot icon14/06/1990
Return made up to 14/01/88; full list of members
dot icon11/08/1989
First gazette
dot icon22/03/1989
Full accounts made up to 1987-03-25
dot icon28/04/1988
Return made up to 31/12/87; no change of members
dot icon19/05/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Full accounts made up to 1985-03-25
dot icon14/06/1952
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Duncan Morrall
Director
16/11/1999 - Present
9
Bray, Maria Magdalena
Secretary
16/11/1999 - Present
6
Job, Sheila
Director
24/08/1995 - 16/11/1999
-
Goodwin Figes, Clair Alexandra
Director
14/11/1996 - 16/11/1999
-
Bray, Maria Magdalena
Director
01/04/2004 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L.G. PROPERTIES LIMITED

A.L.G. PROPERTIES LIMITED is an(a) Active company incorporated on 14/06/1952 with the registered office located at Mountview House, 151 High Street, Southgate, London N14 6EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.G. PROPERTIES LIMITED?

toggle

A.L.G. PROPERTIES LIMITED is currently Active. It was registered on 14/06/1952 .

Where is A.L.G. PROPERTIES LIMITED located?

toggle

A.L.G. PROPERTIES LIMITED is registered at Mountview House, 151 High Street, Southgate, London N14 6EW.

What does A.L.G. PROPERTIES LIMITED do?

toggle

A.L.G. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.L.G. PROPERTIES LIMITED?

toggle

The latest filing was on 21/08/2025: Full accounts made up to 2025-03-31.