ALLBRIGHT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLBRIGHT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485799

Incorporation date

17/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TUVEYS, The Old Farmhouse Chapel Lane, Shotteswell, Banbury, Oxfordshire OX17 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon03/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Mr Anthony Dominic Mchugh as a director on 2006-04-01
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Registration of charge 014857990007, created on 2018-09-21
dot icon24/09/2018
Satisfaction of charge 4 in full
dot icon24/09/2018
Satisfaction of charge 5 in full
dot icon28/08/2018
Registration of charge 014857990006, created on 2018-08-24
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/11/2013
Director's details changed for Richard James Chapman Jones on 2013-11-21
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/05/2011
Miscellaneous
dot icon06/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/01/2011
Director's details changed for Anthony Dominic Mchugh on 2010-12-19
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/03/2010
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2010-03-24
dot icon29/01/2010
Termination of appointment of Rex Barrett as a director
dot icon30/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon30/11/2009
Director's details changed for Richard James Chapman Jones on 2009-11-21
dot icon30/11/2009
Director's details changed for Anthony Dominic Mchugh on 2009-11-21
dot icon30/11/2009
Director's details changed for Mrs Sarah Jayne Elizabeth Tuvey on 2009-11-21
dot icon30/11/2009
Director's details changed for Mr Rex William Norman Barrett on 2009-11-21
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 21/11/08; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2007-12-31
dot icon28/12/2007
Return made up to 21/11/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/12/2006
Return made up to 21/11/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon04/01/2006
Return made up to 21/11/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 21/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 21/11/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 21/11/02; full list of members
dot icon06/09/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Return made up to 21/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Registered office changed on 16/01/01 from: 4 london wall building london EC2M 5UQ
dot icon10/01/2001
Return made up to 21/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Registered office changed on 26/05/00 from: 4 london wall buildings blomfield street london EC2M 5NT
dot icon19/01/2000
Return made up to 21/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 21/11/98; full list of members
dot icon11/12/1998
Full accounts made up to 1997-12-31
dot icon12/09/1998
Particulars of mortgage/charge
dot icon12/09/1998
Particulars of mortgage/charge
dot icon08/01/1998
Return made up to 21/11/97; no change of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Return made up to 21/11/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Return made up to 21/11/95; no change of members
dot icon04/12/1995
Registered office changed on 04/12/95 from: 22 st andrews street london EC4A 3AN
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon19/12/1994
Return made up to 21/11/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Return made up to 21/11/93; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Full accounts made up to 1991-12-31
dot icon31/01/1993
Return made up to 21/11/92; no change of members
dot icon03/12/1991
Return made up to 21/11/91; no change of members
dot icon02/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Particulars of mortgage/charge
dot icon20/11/1991
Full group accounts made up to 1990-12-31
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Return made up to 28/12/90; full list of members
dot icon12/02/1991
Resolutions
dot icon10/01/1991
Full group accounts made up to 1989-12-31
dot icon19/01/1990
Full group accounts made up to 1988-12-31
dot icon20/12/1989
Return made up to 21/11/89; full list of members
dot icon04/05/1989
Full group accounts made up to 1987-12-31
dot icon20/04/1989
Return made up to 29/12/88; full list of members
dot icon28/04/1988
Accounts made up to 1986-12-31
dot icon23/03/1988
Return made up to 29/12/87; full list of members
dot icon11/03/1987
Return made up to 23/12/86; full list of members
dot icon17/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-50.40 % *

* during past year

Cash in Bank

£180,390.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
2.66M
-
0.00
363.69K
-
2022
3
2.58M
-
0.00
180.39K
-
2022
3
2.58M
-
0.00
180.39K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.58M £Descended-3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.39K £Descended-50.40 % *

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
Jones, Richard James Chapman
Director
01/04/2006 - Present
6
Mchugh, Anthony Dominic
Director
01/04/2006 - Present
5
Tuvey, Sarah Jayne Elizabeth
Director
01/02/2006 - Present
11
Tuvey, Sarah Jayne Elizabeth
Secretary
09/06/1993 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLBRIGHT PROPERTIES LIMITED

ALLBRIGHT PROPERTIES LIMITED is an(a) Active company incorporated on 17/03/1980 with the registered office located at C/O TUVEYS, The Old Farmhouse Chapel Lane, Shotteswell, Banbury, Oxfordshire OX17 1JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLBRIGHT PROPERTIES LIMITED?

toggle

ALLBRIGHT PROPERTIES LIMITED is currently Active. It was registered on 17/03/1980 .

Where is ALLBRIGHT PROPERTIES LIMITED located?

toggle

ALLBRIGHT PROPERTIES LIMITED is registered at C/O TUVEYS, The Old Farmhouse Chapel Lane, Shotteswell, Banbury, Oxfordshire OX17 1JB.

What does ALLBRIGHT PROPERTIES LIMITED do?

toggle

ALLBRIGHT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALLBRIGHT PROPERTIES LIMITED have?

toggle

ALLBRIGHT PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for ALLBRIGHT PROPERTIES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-21 with no updates.