ALCOCK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALCOCK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274601

Incorporation date

06/07/1988

Size

Small

Contacts

Registered address

Registered address

The Bursary Jesus College, Jesus Lane, Cambridge CB5 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1988)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon20/11/2025
Accounts for a small company made up to 2025-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2024-06-30
dot icon05/11/2024
Termination of appointment of Richard Forbes Anthony as a secretary on 2024-11-03
dot icon05/11/2024
Appointment of Ms Nichola Lorraine Morse as a secretary on 2024-11-04
dot icon23/05/2024
Appointment of Dr Richard Forbes Anthony as a secretary on 2024-05-23
dot icon23/05/2024
Termination of appointment of Robert David Shephard as a secretary on 2024-05-23
dot icon04/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon01/06/2021
Second filing for the appointment of Ms Sonita Charlene Alleyne as a director
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/12/2019
Appointment of Ms Sonita Charlene Alleyne as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Ian Hugh White as a director on 2019-12-09
dot icon02/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon27/09/2019
Appointment of Mr Robert David Shephard as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Hugo Charles Crispin Brown as a secretary on 2019-09-27
dot icon23/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/04/2017
Appointment of Dr Richard Forbes Anthony as a director on 2017-04-03
dot icon07/04/2017
Termination of appointment of Christopher Lucan Mcritchie Pratt as a director on 2017-04-03
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/11/2016
Appointment of Professor Ian Hugh White as a director on 2016-11-16
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Termination of appointment of Tom Pickthorn as a secretary
dot icon24/06/2013
Appointment of Hugo Charles Crispin Brown as a secretary
dot icon30/01/2013
Registered office address changed from Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2013-01-30
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/06/2011
Termination of appointment of Anthony Crouch as a director
dot icon06/06/2011
Appointment of Christopher Lucan Mcritchie Pratt as a director
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon04/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon31/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon31/12/2007
Return made up to 18/12/07; full list of members
dot icon20/09/2007
Director resigned
dot icon18/06/2007
Secretary's particulars changed
dot icon20/03/2007
New director appointed
dot icon05/02/2007
Return made up to 18/12/06; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon31/01/2006
Return made up to 18/12/05; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: salisbury house station road cambridge CB1 2LA
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
New secretary appointed
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon27/01/2003
Return made up to 18/12/02; full list of members
dot icon20/11/2002
Full accounts made up to 2002-06-30
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon02/01/2002
Return made up to 18/12/01; full list of members
dot icon09/11/2001
Full accounts made up to 2001-06-30
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-06-30
dot icon10/05/2000
Director resigned
dot icon17/02/2000
Return made up to 18/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon08/07/1999
Secretary's particulars changed
dot icon20/01/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
New secretary appointed
dot icon12/01/1999
Return made up to 18/12/98; full list of members
dot icon12/01/1999
Secretary resigned
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon11/09/1998
Secretary resigned;director resigned
dot icon11/09/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon11/04/1998
Return made up to 10/01/98; no change of members
dot icon25/02/1997
Return made up to 10/01/97; full list of members
dot icon22/12/1996
Full accounts made up to 1996-06-30
dot icon13/10/1996
Secretary resigned;director resigned
dot icon13/10/1996
New secretary appointed;new director appointed
dot icon08/02/1996
Return made up to 10/01/96; full list of members
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon17/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon10/02/1994
Return made up to 10/01/94; no change of members
dot icon14/10/1993
Full accounts made up to 1993-06-30
dot icon31/01/1993
Return made up to 10/01/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-06-30
dot icon04/02/1992
Return made up to 10/01/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon24/01/1991
Full accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 10/01/91; no change of members
dot icon04/04/1990
Return made up to 12/03/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-06-30
dot icon04/01/1990
Director resigned;new director appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: 24 hills road cambridge CB2 1JZ
dot icon14/04/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon06/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ian Hugh
Director
16/11/2016 - 09/12/2019
16
Alleyne, Sonita Charlene
Director
09/12/2019 - Present
21
Anthony, Richard Forbes, Dr
Director
03/04/2017 - Present
17
Smith, Stephen Richard
Secretary
11/04/2001 - 06/06/2002
3
Crouch, Anthony Travis
Director
28/02/2007 - 31/05/2011
7

Persons with Significant Control

1
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 ALCOCK INVESTMENTS LIMITED

ALCOCK INVESTMENTS LIMITED is an(a) Active company incorporated on 06/07/1988 with the registered office located at The Bursary Jesus College, Jesus Lane, Cambridge CB5 8BL. 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 ALCOCK INVESTMENTS LIMITED?

toggle

ALCOCK INVESTMENTS LIMITED is currently Active. It was registered on 06/07/1988 .

Where is ALCOCK INVESTMENTS LIMITED located?

toggle

ALCOCK INVESTMENTS LIMITED is registered at The Bursary Jesus College, Jesus Lane, Cambridge CB5 8BL.

What does ALCOCK INVESTMENTS LIMITED do?

toggle

ALCOCK INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALCOCK INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with no updates.