ALESI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALESI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07196856

Incorporation date

19/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

6 Westfield Park, Elloughton, Brough, North Humberside HU15 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Change of share class name or designation
dot icon16/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Change of share class name or designation
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-06
dot icon08/05/2024
Cessation of Ian Richard Hodges as a person with significant control on 2024-05-06
dot icon08/05/2024
Cessation of Sallyanne Hodges as a person with significant control on 2024-05-06
dot icon08/05/2024
Notification of a person with significant control statement
dot icon27/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon30/12/2011
Resolutions
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-11
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon23/04/2010
Memorandum and Articles of Association
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon15/04/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon15/04/2010
Termination of appointment of Dunstana Davies as a director
dot icon14/04/2010
Appointment of Ian Richard Hodges as a director
dot icon14/04/2010
Appointment of Sallyanne Hodges as a director
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Change of name notice
dot icon09/04/2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2010-04-09
dot icon19/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
2
877.74K
-
0.00
-
-
2022
2
1.33M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Sallyanne
Director
01/04/2010 - Present
4
Hodges, Ian Richard
Director
01/04/2010 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALESI PROPERTIES LIMITED

ALESI PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/2010 with the registered office located at 6 Westfield Park, Elloughton, Brough, North Humberside HU15 1AN. 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 ALESI PROPERTIES LIMITED?

toggle

ALESI PROPERTIES LIMITED is currently Active. It was registered on 19/03/2010 .

Where is ALESI PROPERTIES LIMITED located?

toggle

ALESI PROPERTIES LIMITED is registered at 6 Westfield Park, Elloughton, Brough, North Humberside HU15 1AN.

What does ALESI PROPERTIES LIMITED do?

toggle

ALESI PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALESI PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.