ALVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04217111

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon13/05/2025
Final Gazette dissolved following liquidation
dot icon13/02/2025
Return of final meeting in a members' voluntary winding up
dot icon11/10/2024
Declaration of solvency
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Appointment of a voluntary liquidator
dot icon11/10/2024
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-10-11
dot icon17/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/07/2024
Satisfaction of charge 1 in full
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon01/02/2022
Satisfaction of charge 2 in full
dot icon01/02/2022
Satisfaction of charge 3 in full
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon26/03/2021
Confirmation statement made on 2020-05-16 with no updates
dot icon26/03/2021
Change of details for Mr Philippe Andrew Brogan as a person with significant control on 2020-05-16
dot icon26/03/2021
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2020-05-16
dot icon20/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon17/05/2018
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2017-05-22
dot icon17/05/2018
Change of details for Mr Philippe Andrew Brogan as a person with significant control on 2017-05-22
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Director's details changed for Mr Philippe Andrew Brogan on 2017-05-22
dot icon22/05/2017
Director's details changed for Mr Nicholas William Tungatt on 2017-05-22
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/05/2017
Director's details changed for Mr Philippe Andrew Brogan on 2017-05-10
dot icon27/09/2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon12/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Director's details changed for Mr Nicholas William Tungatt on 2012-08-06
dot icon07/08/2012
Secretary's details changed for Mr Nicholas William Tungatt on 2012-08-06
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon14/05/2012
Registered office address changed from 6 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England on 2012-05-14
dot icon30/04/2012
Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE on 2012-04-30
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon26/05/2010
Director's details changed for Philippe Andrew Brogan on 2010-05-15
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 15/05/08; full list of members
dot icon21/05/2008
Director and secretary's change of particulars / nicholas tungatt / 21/05/2008
dot icon29/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 15/05/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 15/05/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 15/05/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 15/05/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/10/2003
Particulars of mortgage/charge
dot icon30/05/2003
Return made up to 15/05/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/06/2002
Return made up to 15/05/02; full list of members
dot icon07/06/2002
Ad 15/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon06/09/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
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
31/05/2024
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
192.26K
-
0.00
2.87K
-
2023
0
192.72K
-
0.00
2.95K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/2001 - 15/05/2001
16011
London Law Services Limited
Nominee Director
15/05/2001 - 15/05/2001
15403
Tungatt, Nicholas William
Director
15/05/2001 - Present
4
Mr Philippe Andrew Brogan
Director
15/05/2001 - Present
-
Tungatt, Nicholas William
Secretary
15/05/2001 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVER PROPERTIES LIMITED

ALVER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/05/2001 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 3 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 ALVER PROPERTIES LIMITED?

toggle

ALVER PROPERTIES LIMITED is currently Dissolved. It was registered on 15/05/2001 and dissolved on 13/05/2025.

Where is ALVER PROPERTIES LIMITED located?

toggle

ALVER PROPERTIES LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does ALVER PROPERTIES LIMITED do?

toggle

ALVER PROPERTIES LIMITED 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 ALVER PROPERTIES LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved following liquidation.