ALEX PROPERTY DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ALEX PROPERTY DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396814

Incorporation date

20/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1989)
dot icon13/11/2025
Satisfaction of charge 023968140005 in full
dot icon13/11/2025
Satisfaction of charge 023968140004 in full
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/02/2025
Registration of charge 023968140004, created on 2025-02-26
dot icon27/02/2025
Registration of charge 023968140005, created on 2025-02-26
dot icon26/02/2025
Satisfaction of charge 023968140001 in full
dot icon26/02/2025
Satisfaction of charge 023968140002 in full
dot icon26/02/2025
Satisfaction of charge 023968140003 in full
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon05/01/2023
Registration of charge 023968140003, created on 2023-01-04
dot icon29/11/2022
Registration of charge 023968140001, created on 2022-11-28
dot icon29/11/2022
Registration of charge 023968140002, created on 2022-11-28
dot icon01/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon11/09/2020
Notification of Christopher Anthony Priestley as a person with significant control on 2020-08-18
dot icon11/09/2020
Notification of Hugh Loraine Priestley as a person with significant control on 2020-08-18
dot icon11/09/2020
Cessation of Betty Margaret Priestley as a person with significant control on 2020-08-18
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2020
Termination of appointment of Betty Margaret Priestley as a director on 2019-11-03
dot icon02/09/2019
Previous accounting period shortened from 2019-11-30 to 2019-06-30
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Change of name notice
dot icon24/06/2019
Termination of appointment of Christopher Anthony Priestley as a secretary on 2019-06-21
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/11/2017
Appointment of Mr Hugh Loraine Priestley as a director on 2017-11-14
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Notification of Betty Margaret Priestley as a person with significant control on 2016-04-06
dot icon03/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/01/2016
Registered office address changed from 8 the Drive Hove Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2016-01-12
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/09/2013
Secretary's details changed for Mr Christopher Anthony Priestley on 2013-09-03
dot icon27/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon29/06/2009
Secretary's change of particulars / christopher priestley / 19/06/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2008
Return made up to 20/06/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/07/2008
Secretary's change of particulars / christopher priestley / 19/06/2008
dot icon23/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/07/2007
Return made up to 20/06/07; full list of members
dot icon17/01/2007
Director resigned
dot icon14/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/07/2006
Return made up to 20/06/06; full list of members
dot icon02/07/2005
Return made up to 20/06/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon19/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon02/06/2004
Ad 16/04/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/06/2004
Nc inc already adjusted 16/04/04
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon08/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/06/2003
Return made up to 20/06/03; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-11-30
dot icon19/07/2000
Return made up to 20/06/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-11-30
dot icon24/06/1999
Return made up to 20/06/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-11-30
dot icon29/06/1998
Return made up to 20/06/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-11-30
dot icon26/06/1997
Return made up to 20/06/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-11-30
dot icon26/06/1996
Return made up to 20/06/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-11-30
dot icon27/06/1995
Return made up to 20/06/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-11-30
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 20/06/94; no change of members
dot icon07/04/1994
Accounts for a small company made up to 1993-11-30
dot icon29/06/1993
Return made up to 20/06/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-11-30
dot icon24/06/1992
Return made up to 20/06/92; no change of members
dot icon09/06/1992
Full accounts made up to 1991-11-30
dot icon06/12/1991
Return made up to 26/06/91; no change of members
dot icon08/10/1991
Full accounts made up to 1990-11-30
dot icon03/07/1991
Return made up to 30/11/90; full list of members
dot icon12/09/1990
Statement of affairs
dot icon10/09/1990
Ad 09/02/90--------- £ si 98@1
dot icon26/02/1990
Accounting reference date extended from 31/03 to 30/11
dot icon06/02/1990
Resolutions
dot icon09/08/1989
Wd 02/08/89 ad 18/07/89--------- £ si 2@1=2 £ ic 2/4
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon07/07/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
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
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.67M
-
0.00
850.89K
-
2022
2
3.52M
-
0.00
594.87K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Hugh Loraine
Director
14/11/2017 - 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

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 ALEX PROPERTY DEVELOPMENT LTD

ALEX PROPERTY DEVELOPMENT LTD is an(a) Active company incorporated on 20/06/1989 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX PROPERTY DEVELOPMENT LTD?

toggle

ALEX PROPERTY DEVELOPMENT LTD is currently Active. It was registered on 20/06/1989 .

Where is ALEX PROPERTY DEVELOPMENT LTD located?

toggle

ALEX PROPERTY DEVELOPMENT LTD is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does ALEX PROPERTY DEVELOPMENT LTD do?

toggle

ALEX PROPERTY DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALEX PROPERTY DEVELOPMENT LTD?

toggle

The latest filing was on 13/11/2025: Satisfaction of charge 023968140005 in full.