ALEYVALE LIMITED

Register to unlock more data on OkredoRegister

ALEYVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02423134

Incorporation date

15/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 East Court, Piddinghoe Mead, Newhaven, East Sussex BN9 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1989)
dot icon15/10/2025
Withdrawal of a person with significant control statement on 2025-10-15
dot icon15/10/2025
Notification of Lee David Turner as a person with significant control on 2025-09-01
dot icon19/08/2025
Termination of appointment of Sarah Elizabeth Robarts as a director on 2025-05-21
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/03/2023
Termination of appointment of Alan Charles Frederick Baseley as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mr Garrett Murphy as a director on 2023-03-23
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon09/04/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon08/04/2020
Micro company accounts made up to 2020-03-31
dot icon15/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon14/08/2019
Appointment of Ms Michelle Wilkins as a director on 2019-08-11
dot icon03/04/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/04/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon11/04/2017
Micro company accounts made up to 2017-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon12/04/2016
Second filing of TM01 previously delivered to Companies House
dot icon04/04/2016
Micro company accounts made up to 2016-03-31
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Michael Spence as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Michael Richard Drew as a director on 2015-05-20
dot icon16/04/2015
Micro company accounts made up to 2015-03-31
dot icon24/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/08/2014
Appointment of Miss Sarah Elizabeth Robarts as a director on 2014-05-23
dot icon08/04/2014
Micro company accounts made up to 2014-03-31
dot icon07/04/2014
Termination of appointment of Christopher Wallis as a director
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2012
Appointment of Mr Lee David Turner as a director
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Michael Spence on 2012-09-17
dot icon18/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Appointment of Mr Michael Richard Drew as a director
dot icon18/10/2010
Appointment of Mr Christopher Bryan Wallis as a director
dot icon18/10/2010
Termination of appointment of Simon Turvey as a director
dot icon18/10/2010
Termination of appointment of Frank Kefford as a director
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon21/09/2010
Director's details changed for Simon Richard Turvey on 2010-09-15
dot icon21/09/2010
Director's details changed for Alan Charles Frederick Baseley on 2010-09-15
dot icon21/09/2010
Director's details changed for Michael Spence on 2010-09-15
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon11/09/2009
Appointment terminated secretary tracy wallis
dot icon26/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon14/08/2008
Secretary appointed mrs tracy anne wallis
dot icon13/08/2008
Appointment terminated secretary penny wilson
dot icon22/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/09/2007
Return made up to 15/09/07; full list of members
dot icon27/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2006
Return made up to 15/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon21/09/2005
Return made up to 15/09/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon21/09/2005
Location of register of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Secretary resigned;director resigned
dot icon29/09/2004
Return made up to 15/09/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2003
Return made up to 15/09/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2002
Return made up to 15/09/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/10/2001
Return made up to 15/09/01; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/09/2000
Return made up to 15/09/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon19/10/1999
Return made up to 15/09/99; full list of members
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon28/09/1998
Return made up to 15/09/98; change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
New director appointed
dot icon13/11/1997
Director resigned
dot icon25/09/1997
Return made up to 15/09/97; change of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon12/09/1996
Return made up to 15/09/96; full list of members
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon15/08/1996
Registered office changed on 15/08/96 from: home lodge piddinghoe mead lewes road newhaven east sussex BN9 9AD
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/11/1995
Return made up to 15/09/95; full list of members
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Return made up to 15/09/94; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Full accounts made up to 1993-03-31
dot icon24/09/1993
Return made up to 15/09/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 15/09/92; full list of members
dot icon17/10/1991
Ad 05/10/89--------- £ si 108@1
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Full accounts made up to 1990-03-31
dot icon17/10/1991
Return made up to 15/09/91; full list of members
dot icon16/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Registered office changed on 07/11/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1989
Nc inc already adjusted
dot icon18/10/1989
Resolutions
dot icon13/10/1989
Certificate of change of name
dot icon15/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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
0
10.93K
-
0.00
-
-
2022
0
2.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Michael William Ralph
Director
31/05/2007 - 29/07/2015
4
Drew, Michael Richard
Director
22/10/2010 - 19/05/2015
5
Wallis, Christopher Bryan
Director
14/10/2010 - 31/03/2014
11
Davies, Mary Diane
Director
29/09/1994 - 06/11/2004
-
Baseley, Alan Charles Frederick
Director
30/09/1994 - 23/03/2023
-

Persons with Significant Control

2
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 ALEYVALE LIMITED

ALEYVALE LIMITED is an(a) Active company incorporated on 15/09/1989 with the registered office located at 2 East Court, Piddinghoe Mead, Newhaven, East Sussex BN9 9RN. 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 ALEYVALE LIMITED?

toggle

ALEYVALE LIMITED is currently Active. It was registered on 15/09/1989 .

Where is ALEYVALE LIMITED located?

toggle

ALEYVALE LIMITED is registered at 2 East Court, Piddinghoe Mead, Newhaven, East Sussex BN9 9RN.

What does ALEYVALE LIMITED do?

toggle

ALEYVALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEYVALE LIMITED?

toggle

The latest filing was on 15/10/2025: Withdrawal of a person with significant control statement on 2025-10-15.