ALCHEMY ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056622

Incorporation date

15/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon SN7 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon04/03/2024
Registration of charge 030566220016, created on 2024-03-01
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2021
Director's details changed for Hayley Russell Stoneham on 2021-09-16
dot icon16/09/2021
Secretary's details changed for Hayley Russell Stoneham on 2021-09-16
dot icon16/09/2021
Director's details changed for Mark Maclachlan Russell Stoneham on 2021-09-16
dot icon15/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon15/09/2020
Registration of charge 030566220015, created on 2020-09-09
dot icon14/09/2020
Micro company accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/07/2018
Satisfaction of charge 10 in full
dot icon20/07/2018
Satisfaction of charge 9 in full
dot icon20/07/2018
Satisfaction of charge 8 in full
dot icon20/07/2018
Satisfaction of charge 7 in full
dot icon20/07/2018
Satisfaction of charge 6 in full
dot icon20/07/2018
Satisfaction of charge 4 in full
dot icon20/07/2018
Satisfaction of charge 5 in full
dot icon20/07/2018
Satisfaction of charge 12 in full
dot icon20/07/2018
Satisfaction of charge 3 in full
dot icon20/07/2018
Satisfaction of charge 2 in full
dot icon14/07/2018
Satisfaction of charge 11 in full
dot icon04/07/2018
Registration of charge 030566220014, created on 2018-07-03
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/02/2017
Registered office address changed from 156 Brompton Road London SW3 1HW to Stanford Park Farm Park Lane Stanford in the Vale Faringdon SN7 8PF on 2017-02-21
dot icon28/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon13/10/2015
Satisfaction of charge 030566220013 in full
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon07/01/2015
Registration of charge 030566220013, created on 2014-12-23
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon17/09/2013
Compulsory strike-off action has been discontinued
dot icon16/09/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon21/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Hayley Russell Stoneham on 2010-05-15
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/06/2009
Return made up to 15/05/09; full list of members
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon11/08/2008
Return made up to 15/05/08; full list of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from c/o mark stoneham 156 brompton road london SW3 1HW
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon14/06/2007
Return made up to 15/05/07; full list of members
dot icon28/03/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 15/05/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Return made up to 15/05/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 15/05/04; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/10/2003
Registered office changed on 18/10/03 from: 1 eaton terrace belgravia london SW1W 8EY
dot icon22/05/2003
Return made up to 15/05/03; full list of members
dot icon02/10/2002
Return made up to 15/05/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 15/05/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 15/05/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Registered office changed on 13/10/99 from: 25 perrymead street london SW6 3SN
dot icon01/06/1999
Return made up to 15/05/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
Return made up to 15/05/98; no change of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/06/1997
Return made up to 15/05/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/10/1996
Registered office changed on 24/10/96 from: 72 sedlescombe road london SW6 1RB
dot icon15/06/1996
Return made up to 15/05/96; full list of members
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
Secretary resigned;director resigned
dot icon09/06/1995
Accounting reference date notified as 31/03
dot icon09/06/1995
Ad 15/05/95--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/1995
Registered office changed on 24/05/95 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New secretary appointed;new director appointed
dot icon24/05/1995
Secretary resigned
dot icon24/05/1995
Director resigned
dot icon15/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.75M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Hayley Russell Stoneham
Director
24/10/1995 - Present
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/05/1995 - 14/05/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/05/1995 - 14/05/1995
12820
Mr Mark Maclachlan Russell Stoneham
Director
15/05/1995 - Present
3
Hollamby, Dominic Charles
Director
14/05/1995 - 23/10/1995
7

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 ALCHEMY ESTATES LIMITED

ALCHEMY ESTATES LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon SN7 8PF. 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 ALCHEMY ESTATES LIMITED?

toggle

ALCHEMY ESTATES LIMITED is currently Active. It was registered on 15/05/1995 .

Where is ALCHEMY ESTATES LIMITED located?

toggle

ALCHEMY ESTATES LIMITED is registered at Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon SN7 8PF.

What does ALCHEMY ESTATES LIMITED do?

toggle

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

What is the latest filing for ALCHEMY ESTATES LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-09-30.