ALVESTON COURT LIMITED

Register to unlock more data on OkredoRegister

ALVESTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851520

Incorporation date

08/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon01/12/2025
Micro company accounts made up to 2025-09-30
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon17/02/2025
Appointment of Mr Arash Bakhshaee as a director on 2025-02-14
dot icon13/02/2025
Appointment of Ms Rachel Jennifer Cameron as a director on 2025-02-13
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon02/03/2023
Micro company accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon14/02/2017
Termination of appointment of Anne Josephine Carr as a director on 2017-02-07
dot icon23/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/04/2016
Termination of appointment of Sheila Audrey Grieve as a director on 2016-03-30
dot icon11/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/11/2015
Appointment of Mr Russell Marcus Flawn as a director on 2015-11-17
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/09/2015
Director's details changed for Avril Michelle Rea on 2015-09-08
dot icon17/09/2015
Director's details changed for Susan Christine Morris Pester on 2015-09-08
dot icon17/09/2015
Director's details changed for Carmen Florence Hunt on 2015-09-08
dot icon17/09/2015
Director's details changed for Anne Josephine Carr on 2015-09-08
dot icon17/09/2015
Director's details changed for Sheila Audrey Grieve on 2015-09-08
dot icon17/09/2015
Secretary's details changed for Avril Michelle Rea on 2015-09-08
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Dave Kirkpatrick as a director on 2014-09-08
dot icon18/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon17/09/2010
Director's details changed for Susan Christine Morris Pester on 2010-09-08
dot icon17/09/2010
Director's details changed for Avril Michelle Rea on 2010-09-08
dot icon17/09/2010
Director's details changed for Sheila Audrey Grieve on 2010-09-08
dot icon17/09/2010
Director's details changed for Carmen Florence Hunt on 2010-09-08
dot icon17/09/2010
Director's details changed for Dave Kirkpatrick on 2010-09-08
dot icon17/09/2010
Director's details changed for Anne Josephine Carr on 2010-09-08
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/12/2009
Termination of appointment of Maurice Clarke as a director
dot icon08/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon23/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/12/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon29/10/2007
Return made up to 08/09/07; change of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon09/10/2006
Return made up to 08/09/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 08/09/05; full list of members
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Secretary resigned
dot icon02/12/2004
Director resigned
dot icon04/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 08/09/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon23/08/2003
Director resigned
dot icon27/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 08/09/02; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon25/09/2001
Return made up to 08/09/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-09-30
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon15/09/1999
Return made up to 08/09/99; no change of members
dot icon08/09/1999
Registered office changed on 08/09/99 from: 19 norton road hove east sussex BN3 3BE
dot icon13/05/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Return made up to 08/09/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon18/06/1998
New director appointed
dot icon22/09/1997
Return made up to 08/09/97; full list of members
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon14/11/1996
Full accounts made up to 1996-09-30
dot icon18/09/1996
Return made up to 08/09/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-09-30
dot icon28/12/1995
Secretary resigned;new secretary appointed
dot icon28/12/1995
Director resigned;new director appointed
dot icon29/09/1995
Return made up to 08/09/95; no change of members
dot icon19/06/1995
Auditor's resignation
dot icon19/06/1995
Full accounts made up to 1994-09-30
dot icon14/09/1994
Return made up to 08/09/94; full list of members
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from:\c\o claremont maynes & co 125 queens road east sussex BN1 3YW
dot icon16/11/1993
Ad 23/10/93--------- £ si 6@1=6 £ ic 2/8
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Secretary resigned;director resigned;new director appointed
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Secretary resigned;director resigned;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
New secretary appointed;director resigned;new director appointed
dot icon15/09/1993
Registered office changed on 15/09/93 from: 33 crwys rd cardiff CF2 4YF
dot icon08/09/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/09/1993 - 03/10/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/09/1993 - 03/10/1993
16826
Scanlon, Paul John
Director
03/10/1993 - 08/12/1993
4
Higgins, John Robert
Director
11/12/2006 - 05/11/2007
3
Combined Nominees Limited
Nominee Director
07/09/1993 - 07/09/1993
7286

Persons with Significant Control

1
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 ALVESTON COURT LIMITED

ALVESTON COURT LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 7 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 ALVESTON COURT LIMITED?

toggle

ALVESTON COURT LIMITED is currently Active. It was registered on 08/09/1993 .

Where is ALVESTON COURT LIMITED located?

toggle

ALVESTON COURT LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does ALVESTON COURT LIMITED do?

toggle

ALVESTON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALVESTON COURT LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-09-30.