ALV PROPERTIES LTD.

Register to unlock more data on OkredoRegister

ALV PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04205439

Incorporation date

25/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Dyke House Ringinglow Road, Ringinglow, Sheffield S11 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Change of details for Ms Andrea Dawn Vaughton as a person with significant control on 2016-04-06
dot icon27/08/2024
Change of details for Mr Lee Vaughton as a person with significant control on 2016-04-06
dot icon27/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon07/08/2023
Particulars of variation of rights attached to shares
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon27/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Satisfaction of charge 3 in full
dot icon16/12/2022
Satisfaction of charge 1 in full
dot icon14/12/2022
Registration of charge 042054390007, created on 2022-12-09
dot icon14/12/2022
Registration of charge 042054390008, created on 2022-12-09
dot icon14/12/2022
Registration of charge 042054390009, created on 2022-12-09
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Termination of appointment of Russel Neale Warburton as a secretary on 2015-10-20
dot icon09/10/2015
Previous accounting period shortened from 2015-04-29 to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr Alan Lee Vaughton on 2015-04-25
dot icon22/05/2015
Director's details changed for Andrea Dawn Vaughton on 2015-04-25
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon16/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2014
Registered office address changed from 168 Dore Road Dore Sheffield S17 3HA United Kingdom on 2014-01-16
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon22/05/2013
Register(s) moved to registered inspection location
dot icon22/05/2013
Register inspection address has been changed
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Secretary's details changed for Mr Russel Neale Warburton on 2012-10-01
dot icon22/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2011-07-08
dot icon07/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon16/11/2010
Appointment of Andrea Dawn Vaughton as a director
dot icon28/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/04/2010
Amended accounts made up to 2008-04-30
dot icon16/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/10/2009
Secretary's details changed for Mr Russel Neale Warburton on 2009-10-01
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2009
Capitals not rolled up
dot icon19/05/2009
Return made up to 25/04/09; full list of members
dot icon18/05/2009
Location of register of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2008
Registered office changed on 16/12/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB united kingdom
dot icon16/12/2008
Return made up to 25/04/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
dot icon19/06/2008
Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 25/04/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/09/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 25/04/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon20/05/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/07/2005
Return made up to 25/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/10/2004
Registered office changed on 21/10/04 from: kings avenue house kings avenue new malden surrey KT3 4DY
dot icon13/05/2004
Return made up to 25/04/04; no change of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 25/04/03; no change of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 25/04/02; full list of members
dot icon27/04/2001
Secretary resigned
dot icon25/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
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
2
392.00K
-
0.00
-
-
2022
2
468.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2001 - 25/04/2001
99600
Ms Andrea Dawn Vaughton
Director
05/10/2010 - Present
-
Vaughton, Alan Lee
Director
25/04/2001 - Present
6
Warburton, Russel Neale
Secretary
25/04/2001 - 20/10/2015
3

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+
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 ALV PROPERTIES LTD.

ALV PROPERTIES LTD. is an(a) Active company incorporated on 25/04/2001 with the registered office located at Castle Dyke House Ringinglow Road, Ringinglow, Sheffield S11 7TA. 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 ALV PROPERTIES LTD.?

toggle

ALV PROPERTIES LTD. is currently Active. It was registered on 25/04/2001 .

Where is ALV PROPERTIES LTD. located?

toggle

ALV PROPERTIES LTD. is registered at Castle Dyke House Ringinglow Road, Ringinglow, Sheffield S11 7TA.

What does ALV PROPERTIES LTD. do?

toggle

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

What is the latest filing for ALV PROPERTIES LTD.?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.