ALGO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALGO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000560

Incorporation date

12/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Drove House, Drove Lane, Newbury, Berkshire RG18 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon06/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/12/2009
Director's details changed for Geoffrey Douglas Hunt on 2009-10-01
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 23/11/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 23/11/07; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 23/11/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 12/12/03; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 12/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 12/12/00; full list of members
dot icon01/12/2000
Certificate of change of name
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 12/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 12/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 12/12/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
Return made up to 12/12/96; no change of members
dot icon27/12/1996
Director resigned
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 12/12/95; full list of members
dot icon15/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Resolutions
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Ad 15/06/95--------- £ si 110000@1=110000 £ ic 10000/120000
dot icon05/07/1995
£ nc 10000/200000 15/06/95
dot icon23/02/1995
Secretary resigned
dot icon23/02/1995
Secretary resigned
dot icon14/01/1995
New secretary appointed
dot icon14/01/1995
Ad 20/12/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/01/1995
Accounting reference date notified as 31/12
dot icon06/01/1995
Registered office changed on 06/01/95 from: squirrle lodge the mount highclore newbury,berkshire,RG15 9RA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
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
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
192.22K
-
0.00
-
-
2022
1
195.16K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Geoffrey Douglas
Director
20/06/1995 - Present
4

Persons with Significant Control

1
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 ALGO PROPERTIES LIMITED

ALGO PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at The Drove House, Drove Lane, Newbury, Berkshire RG18 9NP. 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 ALGO PROPERTIES LIMITED?

toggle

ALGO PROPERTIES LIMITED is currently Active. It was registered on 12/12/1994 .

Where is ALGO PROPERTIES LIMITED located?

toggle

ALGO PROPERTIES LIMITED is registered at The Drove House, Drove Lane, Newbury, Berkshire RG18 9NP.

What does ALGO PROPERTIES LIMITED do?

toggle

ALGO PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALGO PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.