ALVERTON COURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALVERTON COURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680023

Incorporation date

27/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon14/11/2025
Confirmation statement made on 2025-09-25 with updates
dot icon14/11/2025
Cessation of Adam Daniel Craze as a person with significant control on 2025-09-05
dot icon14/11/2025
Notification of Cornish Property Holdings Limited as a person with significant control on 2025-09-05
dot icon14/11/2025
Cessation of Ronald Derek Craze as a person with significant control on 2025-09-05
dot icon14/11/2025
Cessation of Simon Dominic Craze as a person with significant control on 2025-09-05
dot icon02/10/2025
Micro company accounts made up to 2025-01-31
dot icon18/06/2025
Appointment of Mr Ronald Derek Craze as a director on 2025-06-18
dot icon05/02/2025
Appointment of Mr Simon Dominic Craze as a secretary on 2025-02-05
dot icon05/02/2025
Termination of appointment of Ronald Derek Craze as a secretary on 2025-02-05
dot icon05/02/2025
Appointment of Mr Simon Dominic Craze as a director on 2025-02-05
dot icon14/10/2024
Amended micro company accounts made up to 2024-01-31
dot icon03/09/2024
Micro company accounts made up to 2024-01-31
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-01-31
dot icon09/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-01-31
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon05/07/2021
Micro company accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/02/2016
Registered office address changed from Trevalsa Quay Road St. Agnes Cornwall TR5 0RP to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2016-02-03
dot icon03/02/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon01/03/2013
Director's details changed for Adam Daniel Craze on 2013-02-27
dot icon29/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon31/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2008
Return made up to 27/02/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2008
Particulars of mortgage/charge
dot icon01/11/2007
Director resigned
dot icon02/03/2007
Return made up to 27/02/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2006
Return made up to 27/02/06; no change of members
dot icon20/04/2005
Return made up to 27/02/05; no change of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Director's particulars changed
dot icon06/08/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 27/02/04; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon14/05/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/02/2003
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
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
4.27K
-
0.00
-
-
2022
0
4.27K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
27/02/2003 - 27/02/2003
9756
Craze, Ronald Derek
Director
18/06/2025 - Present
7
Craze, Adam Daniel
Director
27/02/2003 - Present
10
Craze, Simon Dominic
Director
05/02/2025 - Present
12
Graeme, Dorothy May
Nominee Secretary
27/02/2003 - 27/02/2003
5580

Persons with Significant Control

7
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 ALVERTON COURT DEVELOPMENTS LIMITED

ALVERTON COURT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW. There are currently 4 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 ALVERTON COURT DEVELOPMENTS LIMITED?

toggle

ALVERTON COURT DEVELOPMENTS LIMITED is currently Active. It was registered on 27/02/2003 .

Where is ALVERTON COURT DEVELOPMENTS LIMITED located?

toggle

ALVERTON COURT DEVELOPMENTS LIMITED is registered at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW.

What does ALVERTON COURT DEVELOPMENTS LIMITED do?

toggle

ALVERTON COURT DEVELOPMENTS 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 ALVERTON COURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-25 with updates.