ALSTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALSTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430057

Incorporation date

02/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/08/2022
Termination of appointment of Edwin Robert Lee as a director on 2022-08-18
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/01/2021
Registration of charge 044300570002, created on 2021-01-21
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/07/2019
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon23/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon04/01/2018
Appointment of Mr Mike John Quayle as a director on 2018-01-02
dot icon04/01/2018
Termination of appointment of Anthony William Hewitt as a director on 2018-01-02
dot icon04/01/2018
Appointment of Mr Edwin Robert Lee as a director on 2018-01-02
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon14/06/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/06/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/06/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon25/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of Andrew Charles Corcoran as a director on 2015-06-03
dot icon26/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon23/05/2015
Certificate of change of name
dot icon23/05/2015
Change of name notice
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Nadine Ng as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Carolyn Stockdale as a secretary
dot icon08/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon13/03/2012
Appointment of Andrew Charles Corcoran as a director
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Miscellaneous
dot icon08/07/2011
Termination of appointment of Heather Rosling as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Miss Carolyn Smith on 2010-05-12
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Appointment of Heather Anne Rosling as a secretary
dot icon07/10/2010
Amended full accounts made up to 2009-12-31
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Secretary's details changed for Miss Carolyn Smith on 2010-07-09
dot icon27/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon11/05/2010
Appointment of Anthony William Hewitt as a director
dot icon11/05/2010
Appointment of Ms Nadine Loon Angela Ng as a director
dot icon06/05/2010
Termination of appointment of Erica Oates as a director
dot icon12/01/2010
Duplicate mortgage certificatecharge no:1
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 02/05/09; full list of members
dot icon28/04/2009
Appointment terminated director nicholas temple-heald
dot icon08/04/2009
Appointment terminated secretary terence bowman
dot icon11/08/2008
Secretary appointed terence patrick edward bowman
dot icon28/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/06/2008
Return made up to 02/05/08; full list of members
dot icon30/05/2008
Appointment terminated director neil simpson
dot icon02/05/2008
Appointment terminated secretary nadine ng
dot icon02/05/2008
Secretary appointed carolyn smith
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon08/01/2008
New director appointed
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/07/2007
Return made up to 02/05/07; full list of members
dot icon14/06/2007
Secretary's particulars changed
dot icon13/06/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon16/08/2006
Certificate of change of name
dot icon13/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2006
Return made up to 02/05/06; full list of members
dot icon24/05/2005
Return made up to 02/05/05; full list of members
dot icon16/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Secretary's particulars changed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/05/2004
Secretary's particulars changed
dot icon24/05/2004
Return made up to 02/05/04; full list of members
dot icon24/05/2004
Director resigned
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon06/06/2003
Return made up to 02/05/03; full list of members
dot icon07/10/2002
Director resigned
dot icon24/05/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon13/05/2002
Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quayle, Mike John
Director
02/01/2018 - Present
88

Persons with Significant Control

0

No PSC data available.

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 ALSTON PROPERTIES LIMITED

ALSTON PROPERTIES LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. 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 ALSTON PROPERTIES LIMITED?

toggle

ALSTON PROPERTIES LIMITED is currently Active. It was registered on 02/05/2002 .

Where is ALSTON PROPERTIES LIMITED located?

toggle

ALSTON PROPERTIES LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does ALSTON PROPERTIES LIMITED do?

toggle

ALSTON PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALSTON PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.