ALRO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALRO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234101

Incorporation date

22/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

4 Sudley Road, Bognor Regis, West Sussex PO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Director's details changed for Mr Stephen Oliver Allan Abrams on 2025-09-04
dot icon03/10/2025
Change of details for Mr Stephen Oliver Allan Abrams as a person with significant control on 2025-09-04
dot icon25/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon25/09/2024
Notification of Simon Allan Abrams as a person with significant control on 2023-08-29
dot icon25/09/2024
Notification of Stephen Oliver Allan Abrams as a person with significant control on 2023-08-29
dot icon25/09/2024
Cessation of Diane Abrams as a person with significant control on 2023-08-29
dot icon25/09/2024
Change of details for Mr Stephen Oliver Allan Abrams as a person with significant control on 2024-04-01
dot icon11/09/2024
Director's details changed for Mr Stephen Oliver Allan Abrams on 2024-04-01
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon08/08/2023
Termination of appointment of Diane Abrams as a secretary on 2023-08-08
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/10/2022
Director's details changed for Mr Stephen Oliver Allan Abrams on 2022-09-01
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon14/01/2022
Termination of appointment of Diane Abrams as a director on 2022-01-10
dot icon12/01/2022
Appointment of Mr Stephen Oliver Allan Abrams as a director on 2022-01-10
dot icon12/01/2022
Appointment of Mr Simon Allan Abrams as a director on 2022-01-10
dot icon14/10/2021
Cessation of Allan Leslie Charles Abrams as a person with significant control on 2021-10-01
dot icon14/10/2021
Termination of appointment of Allan Leslie Charles Abrams as a director on 2021-10-01
dot icon14/10/2021
Notification of Diane Abrams as a person with significant control on 2021-10-01
dot icon14/10/2021
Appointment of Mrs Diane Abrams as a director on 2021-10-01
dot icon14/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon11/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon16/05/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-08-28
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr Allan Leslie Charles Abrams on 2013-08-26
dot icon17/09/2013
Secretary's details changed for Diane Abrams on 2013-08-26
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 28/08/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 28/08/08; full list of members
dot icon04/09/2008
Location of register of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 4 rudwicks close felpham bognor regis sussex PO227NG
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 28/08/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 28/08/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 28/08/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 28/08/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2003
Return made up to 28/08/03; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 28/08/02; full list of members
dot icon10/12/2001
Director resigned
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
New secretary appointed
dot icon14/11/2001
Return made up to 28/08/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 28/08/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/10/1999
Return made up to 28/08/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Return made up to 28/08/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Return made up to 28/08/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Return made up to 28/08/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
Return made up to 28/08/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 28/08/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 28/08/93; full list of members
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 28/08/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Return made up to 28/08/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/02/1991
Return made up to 17/11/90; full list of members
dot icon25/05/1990
Accounts for a small company made up to 1989-03-31
dot icon25/05/1990
Return made up to 28/08/89; full list of members
dot icon03/12/1988
Particulars of mortgage/charge
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Director resigned;new director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from: 2 baches street london N1 6UB
dot icon12/05/1988
Memorandum and Articles of Association
dot icon20/04/1988
Certificate of change of name
dot icon22/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
28/08/2026
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
1
657.56K
-
0.00
-
-
2022
1
16.68K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Diane Abrams
Director
01/10/2021 - 10/01/2022
-
Abrams, Simon Allan
Director
10/01/2022 - Present
1
Mr Stephen Oliver Allan Abrams
Director
10/01/2022 - Present
1
Abrams, Diane
Secretary
05/11/2001 - 08/08/2023
-

Persons with Significant Control

5
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 ALRO PROPERTIES LIMITED

ALRO PROPERTIES LIMITED is an(a) Active company incorporated on 22/03/1988 with the registered office located at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU. There are currently 2 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 ALRO PROPERTIES LIMITED?

toggle

ALRO PROPERTIES LIMITED is currently Active. It was registered on 22/03/1988 .

Where is ALRO PROPERTIES LIMITED located?

toggle

ALRO PROPERTIES LIMITED is registered at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU.

What does ALRO PROPERTIES LIMITED do?

toggle

ALRO 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 ALRO PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.