ALFORD LETTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALFORD LETTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08913181

Incorporation date

26/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon22/01/2026
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Mark Stephen Alford on 2025-11-17
dot icon22/01/2026
Change of details for Mr Mark Stephen Alford as a person with significant control on 2025-11-17
dot icon22/01/2026
Director's details changed for Mrs Laury Howat on 2025-11-17
dot icon22/01/2026
Change of details for Mrs Laury Jane Howat as a person with significant control on 2025-11-17
dot icon22/01/2026
Director's details changed for Miss Joanna Lindsay Campbell on 2025-11-17
dot icon22/01/2026
Change of details for Miss Joanna Lindsay Campbell as a person with significant control on 2025-11-17
dot icon04/08/2025
Micro company accounts made up to 2025-02-28
dot icon21/05/2024
Micro company accounts made up to 2024-02-29
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon16/04/2024
Registered office address changed from 24 John Hunter Avenue London SW17 7FA England to Langley House Park Road London N2 8EY on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Mark Stephen Alford on 2024-04-08
dot icon16/04/2024
Director's details changed for Mrs Laury Howat on 2024-04-08
dot icon16/04/2024
Change of details for Mr Mark Stephen Alford as a person with significant control on 2024-04-08
dot icon16/04/2024
Change of details for Mrs Laury Jane Howat as a person with significant control on 2024-04-08
dot icon16/04/2024
Director's details changed for Miss Joanna Lindsay Campbell on 2024-04-08
dot icon16/04/2024
Change of details for Miss Joanna Lindsay Campbell as a person with significant control on 2024-04-08
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/04/2022
Director's details changed for Miss Joanna Lindsay Alford on 2021-10-30
dot icon21/04/2022
Change of details for Miss Joanna Lindsay Alford as a person with significant control on 2021-10-30
dot icon21/04/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon06/09/2021
Micro company accounts made up to 2021-02-28
dot icon11/05/2021
Notification of Mark Stephen Alford as a person with significant control on 2021-05-08
dot icon11/05/2021
Notification of Joanna Lindsay Alford as a person with significant control on 2021-05-08
dot icon11/05/2021
Notification of Laury Jane Howat as a person with significant control on 2021-05-08
dot icon11/05/2021
Registered office address changed from 12 st. Giles Way Copmanthorpe York North Yorkshire YO23 3XT to 24 John Hunter Avenue London SW17 7FA on 2021-05-11
dot icon11/05/2021
Termination of appointment of Stephen Michael Alford as a director on 2021-05-08
dot icon11/05/2021
Cessation of Stephen Alford as a person with significant control on 2021-03-24
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/11/2015
Micro company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57M
-
0.00
-
-
2022
-
321.87K
-
0.00
-
-
2023
0
1.45M
-
0.00
-
-
2023
0
1.45M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.45M £Ascended351.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howat, Laury
Director
26/02/2014 - Present
-
Alford, Mark Stephen
Director
26/02/2014 - Present
3
Miss Joanna Lindsay Campbell
Director
26/02/2014 - Present
-
Alford, Stephen Michael
Director
26/02/2014 - 08/05/2021
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFORD LETTING COMPANY LIMITED

ALFORD LETTING COMPANY LIMITED is an(a) Active company incorporated on 26/02/2014 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFORD LETTING COMPANY LIMITED?

toggle

ALFORD LETTING COMPANY LIMITED is currently Active. It was registered on 26/02/2014 .

Where is ALFORD LETTING COMPANY LIMITED located?

toggle

ALFORD LETTING COMPANY LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does ALFORD LETTING COMPANY LIMITED do?

toggle

ALFORD LETTING COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALFORD LETTING COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-26 with no updates.