ALSPATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALSPATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695221

Incorporation date

28/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alveston House Mill Lane, Alveston, Stratford-Upon-Avon, Warwickshire CV37 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Brian Glyn Williams as a director on 2020-01-02
dot icon30/09/2021
Termination of appointment of Brian Glyn Williams as a secretary on 2020-01-02
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon25/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Registered office address changed from Alveston House Alveston Nr Stratford upon Avon Warks CV37 7QJ to Alveston House Mill Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QL on 2016-10-18
dot icon17/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mrs Barbara Louise Tucker as a secretary on 2016-09-13
dot icon03/08/2016
Satisfaction of charge 1 in full
dot icon03/08/2016
Satisfaction of charge 10 in full
dot icon03/08/2016
Satisfaction of charge 5 in full
dot icon03/08/2016
Satisfaction of charge 11 in full
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon21/09/2015
Termination of appointment of David Michael Billings as a secretary on 2015-09-02
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon26/04/2010
Accounts for a small company made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/01/2009
Return made up to 15/09/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2008
Return made up to 15/09/07; full list of members; amend
dot icon02/01/2008
Return made up to 15/09/07; full list of members
dot icon14/12/2007
Amended accounts made up to 2005-12-31
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/09/2006
Return made up to 15/09/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 15/09/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2004
Return made up to 15/09/04; full list of members
dot icon13/11/2003
Resolutions
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/09/2003
Return made up to 15/09/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2002
Return made up to 15/09/02; full list of members
dot icon25/10/2001
Return made up to 15/09/01; full list of members
dot icon13/08/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2000
Return made up to 15/09/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Resolutions
dot icon10/01/2000
Particulars of mortgage/charge
dot icon11/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 15/09/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon28/09/1998
Return made up to 15/09/98; no change of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Return made up to 15/09/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon02/10/1996
Return made up to 15/09/96; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 15/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/09/1994
Return made up to 15/09/94; no change of members
dot icon01/10/1993
Return made up to 15/09/93; full list of members
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 15/09/92; no change of members
dot icon09/06/1992
Particulars of mortgage/charge
dot icon23/09/1991
Return made up to 15/09/91; change of members
dot icon14/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Full accounts made up to 1990-12-31
dot icon07/04/1991
New secretary appointed
dot icon03/04/1991
Particulars of mortgage/charge
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Return made up to 11/10/90; full list of members
dot icon13/12/1989
Registered office changed on 13/12/89 from: world trad centre international house st katherine's way london E1 9UN
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 15/09/89; full list of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon24/02/1989
Return made up to 10/01/89; full list of members
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 22/12/87; full list of members
dot icon23/01/1988
Full accounts made up to 1986-12-31
dot icon18/12/1987
Particulars of mortgage/charge
dot icon03/02/1987
Particulars of mortgage/charge
dot icon19/01/1987
Full accounts made up to 1985-12-31
dot icon19/01/1987
Return made up to 29/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+60.56 % *

* during past year

Cash in Bank

£510,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
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
2
2.54M
-
0.00
317.85K
-
2022
2
2.60M
-
0.00
510.36K
-
2022
2
2.60M
-
0.00
510.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.60M £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.36K £Ascended60.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 ALSPATH PROPERTIES LIMITED

ALSPATH PROPERTIES LIMITED is an(a) Active company incorporated on 28/01/1983 with the registered office located at Alveston House Mill Lane, Alveston, Stratford-Upon-Avon, Warwickshire CV37 7QL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALSPATH PROPERTIES LIMITED?

toggle

ALSPATH PROPERTIES LIMITED is currently Active. It was registered on 28/01/1983 .

Where is ALSPATH PROPERTIES LIMITED located?

toggle

ALSPATH PROPERTIES LIMITED is registered at Alveston House Mill Lane, Alveston, Stratford-Upon-Avon, Warwickshire CV37 7QL.

What does ALSPATH PROPERTIES LIMITED do?

toggle

ALSPATH PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALSPATH PROPERTIES LIMITED have?

toggle

ALSPATH PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ALSPATH PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.