ALAC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALAC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487547

Incorporation date

31/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6, 8 Mount Pleasant Crescent, London N4 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1997)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Registered office address changed from 1 Gardener Walk Holmer Green Buckinghamshire HP15 6TX United Kingdom to Flat 6, 8 Mount Pleasant Crescent London N4 4HW on 2022-05-09
dot icon04/03/2022
Registered office address changed from 1 1 Gardener Walk Holmer Green Buckinghamshire HP15 6TX United Kingdom to 1 Gardener Walk Holmer Green Buckinghamshire HP15 6TX on 2022-03-04
dot icon28/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/02/2022
Registered office address changed from Chess Chambers 1 Broadway Court Chesham Buckinghamshire HP5 1EG to 1 1 Gardener Walk Holmer Green Buckinghamshire HP15 6TX on 2022-02-28
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Notification of Barnaby James Haigh Lennon as a person with significant control on 2018-01-05
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Clive Lennon as a director
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31
dot icon28/01/2010
Director's details changed for Clive Alan Michael Lennon on 2009-11-02
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from 1 gardener walk holmer green high wycombe buckinghamshire HP15 6TX
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 31/12/07; no change of members
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Director resigned
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/07/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Registered office changed on 14/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon31/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
454.13K
-
0.00
-
-
2022
1
458.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Andrew John
Director
31/12/1997 - Present
27
Harrison, Irene Lesley
Nominee Secretary
31/12/1997 - 31/12/1997
3811
Business Information Research & Reporting Limited
Nominee Director
31/12/1997 - 31/12/1997
5082
Coyle, Peter James
Director
31/12/1997 - 31/12/2004
17
Coyle, Andrew John
Secretary
31/12/1997 - Present
12

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 ALAC PROPERTIES LIMITED

ALAC PROPERTIES LIMITED is an(a) Active company incorporated on 31/12/1997 with the registered office located at Flat 6, 8 Mount Pleasant Crescent, London N4 4HW. There are currently 2 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 ALAC PROPERTIES LIMITED?

toggle

ALAC PROPERTIES LIMITED is currently Active. It was registered on 31/12/1997 .

Where is ALAC PROPERTIES LIMITED located?

toggle

ALAC PROPERTIES LIMITED is registered at Flat 6, 8 Mount Pleasant Crescent, London N4 4HW.

What does ALAC PROPERTIES LIMITED do?

toggle

ALAC PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALAC PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.