ALEX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALEX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036889

Incorporation date

09/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Talbot Park, Derry, BT48 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon23/10/2025
Cessation of Paul Michael Martin as a person with significant control on 2024-10-28
dot icon23/10/2025
Notification of Victoria Property Holdings Ltd as a person with significant control on 2024-10-28
dot icon23/10/2025
Appointment of Mr Paul Gavin Martin as a director on 2024-10-28
dot icon23/10/2025
Confirmation statement made on 2025-09-07 with updates
dot icon22/10/2025
Resolutions
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/04/2019
Satisfaction of charge NI0368890039 in full
dot icon14/03/2019
Registration of charge NI0368890039, created on 2019-03-06
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon18/07/2017
Satisfaction of charge NI0368890031 in full
dot icon18/07/2017
Satisfaction of charge NI0368890032 in full
dot icon18/07/2017
Satisfaction of charge NI0368890036 in full
dot icon18/07/2017
Satisfaction of charge NI0368890033 in full
dot icon18/07/2017
Satisfaction of charge NI0368890037 in full
dot icon18/07/2017
Satisfaction of charge NI0368890034 in full
dot icon18/07/2017
Satisfaction of charge NI0368890038 in full
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Registration of charge NI0368890038, created on 2016-10-17
dot icon27/10/2016
Registration of charge NI0368890036, created on 2016-10-20
dot icon27/10/2016
Registration of charge NI0368890037, created on 2016-10-20
dot icon26/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon24/10/2016
Registration of charge NI0368890035, created on 2016-10-17
dot icon20/10/2016
Registration of charge NI0368890031, created on 2016-10-17
dot icon20/10/2016
Registration of charge NI0368890032, created on 2016-10-17
dot icon20/10/2016
Registration of charge NI0368890033, created on 2016-10-17
dot icon20/10/2016
Registration of charge NI0368890034, created on 2016-10-17
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Resolutions
dot icon05/11/2015
Statement of company's objects
dot icon28/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 30
dot icon29/06/2012
Duplicate mortgage certificatecharge no:28
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 28
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 29
dot icon14/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2009-09-30
dot icon06/01/2010
Accounts for a small company made up to 2008-09-30
dot icon16/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon11/05/2009
Particulars of a mortgage charge
dot icon06/02/2009
Mortgage satisfaction
dot icon10/10/2008
09/09/08 annual return shuttle
dot icon07/10/2008
Particulars of a mortgage charge
dot icon24/09/2008
Mortgage satisfaction
dot icon28/07/2008
30/09/07 annual accts
dot icon01/07/2008
Particulars of a mortgage charge
dot icon08/04/2008
Particulars of a mortgage charge
dot icon05/03/2008
Particulars of a mortgage charge
dot icon22/02/2008
Particulars of a mortgage charge
dot icon27/12/2007
Particulars of a mortgage charge
dot icon18/10/2007
30/09/06 annual accts
dot icon26/09/2007
09/09/07 annual return shuttle
dot icon12/01/2007
Particulars of a mortgage charge
dot icon27/09/2006
09/09/06 annual return shuttle
dot icon26/09/2006
Particulars of a mortgage charge
dot icon26/09/2006
Particulars of a mortgage charge
dot icon26/09/2006
Particulars of a mortgage charge
dot icon18/09/2006
Particulars of a mortgage charge
dot icon08/08/2006
Particulars of a mortgage charge
dot icon24/07/2006
Particulars of a mortgage charge
dot icon20/06/2006
30/09/05 annual accts
dot icon28/03/2006
Particulars of a mortgage charge
dot icon28/03/2006
Particulars of a mortgage charge
dot icon04/01/2006
Particulars of a mortgage charge
dot icon20/12/2005
Particulars of a mortgage charge
dot icon20/12/2005
Particulars of a mortgage charge
dot icon15/12/2005
Particulars of a mortgage charge
dot icon15/12/2005
Particulars of a mortgage charge
dot icon24/10/2005
09/09/05 annual return shuttle
dot icon24/10/2005
Return of allot of shares
dot icon16/10/2005
30/09/04 annual accts
dot icon20/07/2005
Statutory declaration
dot icon20/07/2005
Particulars of a mortgage charge
dot icon20/07/2005
Mortgage cert for 402
dot icon20/06/2005
Particulars of a mortgage charge
dot icon11/11/2004
09/09/04 annual return shuttle
dot icon17/08/2004
30/09/03 annual accts
dot icon14/06/2004
Cert reg of charge in GB
dot icon14/06/2004
Particulars of a mortgage charge
dot icon20/11/2003
Particulars of a mortgage charge
dot icon24/09/2003
09/09/03 annual return shuttle
dot icon09/08/2003
30/09/02 annual accts
dot icon21/10/2002
Particulars of a mortgage charge
dot icon30/09/2002
09/09/02 annual return shuttle
dot icon30/09/2002
30/09/01 annual accts
dot icon05/09/2002
Particulars of a mortgage charge
dot icon05/03/2002
09/09/01 annual return shuttle
dot icon09/08/2001
09/09/00 annual return shuttle
dot icon28/06/2001
30/09/00 annual accts
dot icon13/03/2000
Particulars of a mortgage charge
dot icon03/11/1999
Change of dirs/sec
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Not of incr in nom cap
dot icon03/11/1999
Change of dirs/sec
dot icon03/11/1999
Change of dirs/sec
dot icon03/11/1999
Change in sit reg add
dot icon03/11/1999
Updated mem and arts
dot icon09/09/1999
Pars re dirs/sit reg off
dot icon09/09/1999
Decln complnce reg new co
dot icon09/09/1999
Memorandum
dot icon09/09/1999
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-41.93 % *

* during past year

Cash in Bank

£25,280.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
11.68M
-
0.00
43.53K
-
2022
8
11.80M
-
0.00
25.28K
-
2022
8
11.80M
-
0.00
25.28K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

11.80M £Ascended1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.28K £Descended-41.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Gavin Martin
Director
28/10/2024 - Present
108
Kane, Dorothy May
Director
09/09/1999 - 26/10/1999
1573
Martin, Paul Michael
Director
26/10/1999 - Present
40
Mcneill, Eleanor Shirley
Director
09/09/1999 - 26/10/1999
291
Martin, Paul Michael
Secretary
09/09/1999 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEX PROPERTIES LIMITED

ALEX PROPERTIES LIMITED is an(a) Active company incorporated on 09/09/1999 with the registered office located at 52 Talbot Park, Derry, BT48 7TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX PROPERTIES LIMITED?

toggle

ALEX PROPERTIES LIMITED is currently Active. It was registered on 09/09/1999 .

Where is ALEX PROPERTIES LIMITED located?

toggle

ALEX PROPERTIES LIMITED is registered at 52 Talbot Park, Derry, BT48 7TA.

What does ALEX PROPERTIES LIMITED do?

toggle

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

How many employees does ALEX PROPERTIES LIMITED have?

toggle

ALEX PROPERTIES LIMITED had 8 employees in 2022.

What is the latest filing for ALEX PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Cessation of Paul Michael Martin as a person with significant control on 2024-10-28.