ALVARADO CHRISTIANSEN PROPERTY LTD

Register to unlock more data on OkredoRegister

ALVARADO CHRISTIANSEN PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13209719

Incorporation date

18/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor,, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2021)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/10/2025
Registration of charge 132097190003, created on 2025-10-09
dot icon03/04/2025
Termination of appointment of Emma Skov Christiansen as a director on 2025-04-02
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon14/03/2025
Appointment of Ms Emma Skov Christiansen as a director on 2025-02-21
dot icon14/03/2025
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2025-02-01
dot icon14/03/2025
Director's details changed for Mr Luis Alvarado Martinez on 2025-02-01
dot icon13/12/2024
Registration of charge 132097190002, created on 2024-11-27
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon03/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/03/2024
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2024-03-27
dot icon27/03/2024
Cessation of Emma Skov Christiansen as a person with significant control on 2024-03-27
dot icon27/03/2024
Termination of appointment of Emma Skov Christiansen as a director on 2024-03-25
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon23/01/2024
Certificate of change of name
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/06/2023
Registered office address changed from Flat 8, Sandon Court, 261, Green Lanes London N4 2UX England to First Floor, 85 Great Portland Street London W1W 7LT on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Luis Alvarado Martinez on 2023-06-05
dot icon05/06/2023
Director's details changed for Ms Emma Skov Christiansen on 2023-06-05
dot icon05/06/2023
Change of details for Ms Emma Skov Christiansen as a person with significant control on 2023-06-05
dot icon22/05/2023
Appointment of Ms Emma Skov Christiansen as a director on 2023-05-18
dot icon22/05/2023
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2023-05-22
dot icon22/05/2023
Notification of Emma Skov Christiansen as a person with significant control on 2023-05-22
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon27/09/2022
Registration of charge 132097190001, created on 2022-09-16
dot icon21/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/04/2022
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2022-04-27
dot icon27/04/2022
Cessation of Andrea Ugrinoska as a person with significant control on 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon27/04/2022
Termination of appointment of Andrea Ugrinoska as a director on 2022-04-27
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon18/09/2021
Notification of Andrea Ugrinoska as a person with significant control on 2021-09-18
dot icon18/09/2021
Appointment of Miss Andrea Ugrinoska as a director on 2021-09-18
dot icon18/09/2021
Cessation of Andrea Ugrinoska as a person with significant control on 2021-09-18
dot icon18/09/2021
Termination of appointment of Andrea Ugrinoska as a secretary on 2021-09-18
dot icon18/09/2021
Termination of appointment of Andrea Ugrinoska as a director on 2021-09-18
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/09/2021
Current accounting period shortened from 2022-02-28 to 2022-01-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon27/08/2021
Notification of Andrea Ugrinoska as a person with significant control on 2021-08-27
dot icon27/08/2021
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2021-08-27
dot icon27/08/2021
Appointment of Ms. Andrea Ugrinoska as a director on 2021-08-27
dot icon16/08/2021
Director's details changed for Mr Luis Alvarado Martinez on 2021-08-16
dot icon16/08/2021
Change of details for Mr Luis Alvarado Martinez as a person with significant control on 2021-08-16
dot icon02/08/2021
Registered office address changed from Flat 8, Sandon Court, 261, Green Lates Flat 8, Sandon Court, 261, Green Lanes London N4 2UX United Kingdom to Flat 8, Sandon Court, 261, Green Lanes London N4 2UX on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Ms. Andrea Ugrinoska on 2021-07-25
dot icon02/08/2021
Director's details changed for Mr Luis Alvarado Martinez on 2021-07-25
dot icon02/08/2021
Registered office address changed from Sandon Court Flat 8, Sandon Court 261 Green Lanes London N4 2UX England to Flat 8, Sandon Court, 261, Green Lates Flat 8, Sandon Court, 261, Green Lanes London N4 2UX on 2021-08-02
dot icon16/05/2021
Registered office address changed from 11 Niagara Close 11 Niagara Close London Greater London N1 7HF United Kingdom to Sandon Court Flat 8, Sandon Court 261 Green Lanes London N4 2UX on 2021-05-16
dot icon06/05/2021
Registered office address changed from PO Box 35C 35 Endymion Road Finsbury Park London N4 1EQ England to 11 Niagara Close 11 Niagara Close London Greater London N1 7HF on 2021-05-06
dot icon14/04/2021
Appointment of Ms. Andrea Ugrinoska as a secretary on 2021-04-14
dot icon12/04/2021
Registered office address changed from 11 Niagara Close London N1 7HF England to PO Box 35C 35 Endymion Road Finsbury Park London N4 1EQ on 2021-04-12
dot icon18/02/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.25 % *

* during past year

Cash in Bank

£1,721.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.45K
-
0.00
2.01K
-
2023
0
3.13K
-
0.00
1.72K
-
2023
0
3.13K
-
0.00
1.72K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.13K £Descended-29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72K £Descended-14.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alvarado Martinez, Luis
Director
18/02/2021 - Present
4
Miss Andrea Ugrinoska
Director
18/09/2021 - 27/04/2022
2
Ugrinoska, Andrea
Director
27/08/2021 - 18/09/2021
-
Ugrinoska, Andrea
Secretary
14/04/2021 - 18/09/2021
-
Christiansen, Emma Skov
Director
18/05/2023 - 25/03/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVARADO CHRISTIANSEN PROPERTY LTD

ALVARADO CHRISTIANSEN PROPERTY LTD is an(a) Active company incorporated on 18/02/2021 with the registered office located at First Floor,, 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVARADO CHRISTIANSEN PROPERTY LTD?

toggle

ALVARADO CHRISTIANSEN PROPERTY LTD is currently Active. It was registered on 18/02/2021 .

Where is ALVARADO CHRISTIANSEN PROPERTY LTD located?

toggle

ALVARADO CHRISTIANSEN PROPERTY LTD is registered at First Floor,, 85 Great Portland Street, London W1W 7LT.

What does ALVARADO CHRISTIANSEN PROPERTY LTD do?

toggle

ALVARADO CHRISTIANSEN PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALVARADO CHRISTIANSEN PROPERTY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with updates.