ALARIN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALARIN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04989535

Incorporation date

09/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

45a Station Road, Marlow, Buckinghamshire SL7 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon30/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon16/12/2025
Appointment of Mrs Marie Lacey as a director on 2025-11-15
dot icon16/12/2025
Notification of Marie Lacey as a person with significant control on 2024-11-15
dot icon15/12/2025
Termination of appointment of Debra Jane Jackson as a director on 2025-11-17
dot icon15/12/2025
Cessation of Debra Jane Jackson as a person with significant control on 2025-09-26
dot icon15/12/2025
Notification of Paul Andrew Humphrey as a person with significant control on 2025-09-26
dot icon15/12/2025
Appointment of Mr Paul Andrew Humphrey as a director on 2025-11-17
dot icon15/12/2025
Registered office address changed from 15 Claremont Gardens Marlow Buckinghamshire SL7 1BP to 45a Station Road Marlow Buckinghamshire SL7 1NW on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Michael Donald Paine on 2025-12-10
dot icon15/12/2025
Change of details for Mr Michael Donald Paine as a person with significant control on 2025-12-10
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/01/2025
Termination of appointment of Louisa Jane Mundy as a director on 2024-11-15
dot icon19/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon30/12/2024
Cessation of Louisa Jane Mundy as a person with significant control on 2024-11-19
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Appointment of Mr Michael Donald Paine as a director
dot icon03/02/2012
Appointment of Ms Debra Jane Jackson as a director
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Patricia Horrocks as a director
dot icon13/12/2011
Termination of appointment of Peter Galliano as a director
dot icon13/12/2011
Termination of appointment of Patricia Horrocks as a secretary
dot icon28/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/02/2011
Registered office address changed from 26 Cardross Street Hammersmith London W6 0DR on 2011-02-27
dot icon26/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon15/12/2009
Director's details changed for Patricia Anne Elizabeth Horrocks on 2009-12-15
dot icon15/12/2009
Director's details changed for Louisa Jane Mundy on 2009-12-15
dot icon15/12/2009
Director's details changed for Peter Alexander Galliano on 2009-12-15
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 09/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 09/12/07; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 09/12/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 09/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 09/12/04; full list of members
dot icon24/03/2004
New director appointed
dot icon17/03/2004
Memorandum and Articles of Association
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon16/03/2004
Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ
dot icon09/12/2003
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
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.11K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Andrew Humphrey
Director
17/11/2025 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/12/2003 - 19/02/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/12/2003 - 19/02/2004
36021
Paine, Michael Donald
Director
22/08/2011 - Present
-
Jackson, Debra Jane
Director
11/08/2011 - 17/11/2025
-

Persons with Significant Control

7
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 ALARIN PROPERTY MANAGEMENT LIMITED

ALARIN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at 45a Station Road, Marlow, Buckinghamshire SL7 1NW. 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 ALARIN PROPERTY MANAGEMENT LIMITED?

toggle

ALARIN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 09/12/2003 .

Where is ALARIN PROPERTY MANAGEMENT LIMITED located?

toggle

ALARIN PROPERTY MANAGEMENT LIMITED is registered at 45a Station Road, Marlow, Buckinghamshire SL7 1NW.

What does ALARIN PROPERTY MANAGEMENT LIMITED do?

toggle

ALARIN PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALARIN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-11-22 with updates.