ALSTIN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALSTIN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079976

Incorporation date

03/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Ashfield Green, Yateley, Hampshire GU46 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon07/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/01/2026
Termination of appointment of Brenda Kay Ingrams as a director on 2025-12-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Appointment of Mrs Brenda Kay Ingrams as a director on 2019-02-13
dot icon24/01/2019
Appointment of Mr Kevin Ingrams as a director on 2019-01-24
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Cessation of Mavis Nellie Alstin as a person with significant control on 2017-12-18
dot icon18/12/2017
Change of details for Donald John Alstin as a person with significant control on 2017-12-18
dot icon18/12/2017
Termination of appointment of Mavis Nellie Alstin as a secretary on 2017-12-18
dot icon18/12/2017
Termination of appointment of Mavis Nellie Alstin as a director on 2017-12-18
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mrs Mavis Nellie Alstin on 2013-12-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mrs Mavis Nellie Alstin on 2009-12-31
dot icon19/02/2010
Director's details changed for Donald John Alstin on 2009-12-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon15/04/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 31/12/02; full list of members
dot icon10/02/2003
Registered office changed on 10/02/03 from: 11 knoll close fleet hampshire GU13 8PP
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon28/02/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
New director appointed
dot icon15/05/1995
Director resigned
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1993-03-31
dot icon15/08/1994
Accounts for a small company made up to 1992-03-31
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon02/12/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
Director's particulars changed;director resigned;new director appointed
dot icon16/12/1991
Registered office changed on 16/12/91 from: 39 potley hill road yateley camberley surrey GU17 7AP
dot icon18/09/1991
Accounts for a small company made up to 1991-03-31
dot icon14/08/1991
Return made up to 31/12/90; full list of members
dot icon10/07/1991
Accounts for a small company made up to 1990-03-31
dot icon10/07/1991
Accounts for a small company made up to 1989-03-31
dot icon10/07/1991
Accounts for a small company made up to 1988-03-31
dot icon27/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon06/06/1990
Return made up to 31/12/88; full list of members
dot icon09/06/1989
Registered office changed on 09/06/89 from: 10 bramling avenue yateley camberley surrey GU17 7NX
dot icon08/05/1989
Dissolution discontinued
dot icon09/12/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon16/12/1986
Secretary resigned;new secretary appointed
dot icon03/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+556.66 % *

* during past year

Cash in Bank

£9,955.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
11.38K
-
0.00
22.06K
-
2022
3
830.00
-
0.00
1.52K
-
2023
3
4.52K
-
0.00
9.96K
-
2023
3
4.52K
-
0.00
9.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.52K £Ascended444.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.96K £Ascended556.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alstin, Donald John
Director
01/05/1995 - Present
-
Ingrams, Kevin
Director
24/01/2019 - Present
-
Ingrams, Brenda Kay
Director
13/02/2019 - 30/12/2025
-

Persons with Significant Control

2
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 ALSTIN DEVELOPMENTS LIMITED

ALSTIN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/12/1986 with the registered office located at 42 Ashfield Green, Yateley, Hampshire GU46 6AL. There are currently 2 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 ALSTIN DEVELOPMENTS LIMITED?

toggle

ALSTIN DEVELOPMENTS LIMITED is currently Active. It was registered on 03/12/1986 .

Where is ALSTIN DEVELOPMENTS LIMITED located?

toggle

ALSTIN DEVELOPMENTS LIMITED is registered at 42 Ashfield Green, Yateley, Hampshire GU46 6AL.

What does ALSTIN DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ALSTIN DEVELOPMENTS LIMITED have?

toggle

ALSTIN DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for ALSTIN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-31 with no updates.