ALDERNEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALDERNEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265549

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Imperial Square, Cheltenham, Gloucestershire GL50 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon26/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Change of details for Mr Satnam Singh Dhillon as a person with significant control on 2023-01-18
dot icon23/02/2024
Termination of appointment of Emma Tatum Dhillon as a director on 2024-02-23
dot icon24/01/2024
Appointment of Mrs Emma Tatum Dhillon as a director on 2024-01-23
dot icon20/11/2023
Satisfaction of charge 1 in full
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Notification of Satnam Singh Dhillon as a person with significant control on 2023-01-18
dot icon01/02/2023
Cessation of Kuldip Singh Dhillon as a person with significant control on 2023-01-18
dot icon01/02/2023
Appointment of Mr Satnam Singh Dhillon as a director on 2023-01-18
dot icon01/02/2023
Termination of appointment of Kuldip Singh Dhillon as a director on 2023-01-18
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon28/10/2022
Appointment of Mr Christopher Edward Baldwin as a secretary on 2022-10-27
dot icon27/10/2022
Termination of appointment of John Frederick Staite as a secretary on 2022-10-27
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon22/07/2021
Appointment of Mr John Frederick Staite as a secretary on 2021-07-09
dot icon22/07/2021
Termination of appointment of Stephen Lewis Williams as a secretary on 2021-07-09
dot icon22/07/2021
Termination of appointment of Stephen Lewis Williams as a director on 2021-07-09
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2013
Appointment of Mr Jonathon Michael David West as a director
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Nigel West as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Duplicate mortgage certificatecharge no:1
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/03/2010
Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 2010-03-16
dot icon20/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Kuldip Singh Dhillon on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Nigel Anthony John West on 2009-10-18
dot icon28/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 18/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 18/10/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 18/10/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 18/10/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/01/2004
Auditor's resignation
dot icon29/10/2003
Return made up to 18/10/03; full list of members
dot icon21/09/2003
Accounts for a small company made up to 2002-10-31
dot icon25/10/2002
Return made up to 18/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/11/2001
Return made up to 18/10/01; full list of members
dot icon06/09/2001
Registered office changed on 06/09/01 from: peter house st peters square manchester M1 5BH
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-10-31
dot icon24/11/1999
Ad 28/05/98--------- £ si 5@1
dot icon24/11/1999
Ad 28/05/98--------- £ si 3@1
dot icon24/11/1999
Ad 28/05/99--------- £ si 3@1
dot icon24/11/1999
Ad 28/05/98--------- £ si 2@1
dot icon24/11/1999
Ad 28/05/98--------- £ si 3@1
dot icon24/11/1999
Return made up to 18/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon21/01/1999
Return made up to 18/10/98; change of members
dot icon11/08/1998
Registered office changed on 11/08/98 from: 17 imperial square cheltenham gloucestershire GL50 1QZ
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon05/08/1998
Resolutions
dot icon19/11/1997
Return made up to 18/10/97; full list of members
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
Director resigned
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed;new director appointed
dot icon18/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+715.90 % *

* during past year

Cash in Bank

£4,618.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00K
-
0.00
566.00
-
2022
-
33.04K
-
0.00
4.62K
-
2022
-
33.04K
-
0.00
4.62K
-

Employees

2022

Employees

-

Net Assets(GBP)

33.04K £Ascended27.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.62K £Ascended715.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Satnam Singh Dhillon
Director
18/01/2023 - Present
70
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/10/1996 - 17/10/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/10/1996 - 17/10/1996
67500
Dhillon, Kuldip Singh
Director
18/10/1996 - 18/01/2023
30
Williams, Stephen Lewis
Director
28/05/1998 - 09/07/2021
27

Persons with Significant Control

5
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 ALDERNEY ESTATES LIMITED

ALDERNEY ESTATES LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at 17 Imperial Square, Cheltenham, Gloucestershire GL50 1QZ. 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 ALDERNEY ESTATES LIMITED?

toggle

ALDERNEY ESTATES LIMITED is currently Active. It was registered on 18/10/1996 .

Where is ALDERNEY ESTATES LIMITED located?

toggle

ALDERNEY ESTATES LIMITED is registered at 17 Imperial Square, Cheltenham, Gloucestershire GL50 1QZ.

What does ALDERNEY ESTATES LIMITED do?

toggle

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

What is the latest filing for ALDERNEY ESTATES LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-10-31.