ALVOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALVOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883069

Incorporation date

25/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon17/10/2024
Micro company accounts made up to 2023-11-30
dot icon13/02/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-11-30
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon12/02/2023
Registered office address changed from Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England to Unit 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2023-02-13
dot icon12/02/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/03/2021
Micro company accounts made up to 2019-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon05/11/2020
Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st on 2020-11-05
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon28/02/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Micro company accounts made up to 2018-11-30
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-11-30
dot icon03/07/2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2018-07-03
dot icon24/05/2018
Registration of charge 038830690007, created on 2018-05-23
dot icon24/05/2018
Registration of charge 038830690008, created on 2018-05-23
dot icon03/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon19/12/2017
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 112 Walter Road Swansea SA1 5QQ on 2017-12-19
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Termination of appointment of Keith Michael Stiles as a director on 2017-10-31
dot icon31/10/2017
Appointment of Mr James Brown as a director on 2017-10-31
dot icon31/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon25/03/2017
Confirmation statement made on 2016-11-25 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2016
Satisfaction of charge 4 in full
dot icon03/12/2016
Satisfaction of charge 2 in full
dot icon03/12/2016
Satisfaction of charge 3 in full
dot icon03/12/2016
Satisfaction of charge 5 in full
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon20/10/2015
Registration of charge 038830690006, created on 2015-10-16
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/05/2014
Appointment of Mr Keith Michael Stiles as a director
dot icon04/03/2014
Termination of appointment of Sarah Brown as a director
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/07/2013
Total exemption full accounts made up to 2011-11-30
dot icon09/05/2013
Director's details changed for Sarah Jayne Brown on 2013-04-18
dot icon04/12/2012
Director's details changed for Sarah Jayne Brown on 2012-10-01
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/12/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/11/2010
Director's details changed for Sarah Jayne Brown on 2010-11-01
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon06/02/2009
Total exemption full accounts made up to 2007-11-30
dot icon01/12/2008
Return made up to 25/11/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2006-11-30
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon19/12/2006
Certificate of change of name
dot icon05/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/11/2006
Return made up to 25/11/06; full list of members
dot icon01/12/2005
Return made up to 25/11/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF
dot icon22/07/2004
Secretary's particulars changed
dot icon07/04/2004
Total exemption full accounts made up to 2002-11-30
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon08/06/2003
New director appointed
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/02/2003
Return made up to 25/11/02; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon15/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
New director appointed
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Ad 23/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon28/11/2001
Return made up to 25/11/01; full list of members
dot icon09/10/2001
Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned
dot icon11/09/2001
Director resigned
dot icon07/06/2001
Certificate of change of name
dot icon14/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/12/2000
Return made up to 25/11/00; full list of members
dot icon25/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
133.75K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, James
Director
06/05/2001 - 27/05/2003
10
Brown, James
Director
31/10/2017 - Present
10
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/09/2002 - Present
57
Stiles, Keith Michael
Director
23/09/2002 - 27/05/2003
21
Stiles, Keith Michael
Director
26/11/2013 - 31/10/2017
21

Persons with Significant Control

4
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 ALVOR ESTATES LIMITED

ALVOR ESTATES LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3ST. 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 ALVOR ESTATES LIMITED?

toggle

ALVOR ESTATES LIMITED is currently Active. It was registered on 25/11/1999 .

Where is ALVOR ESTATES LIMITED located?

toggle

ALVOR ESTATES LIMITED is registered at Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3ST.

What does ALVOR ESTATES LIMITED do?

toggle

ALVOR ESTATES 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 ALVOR ESTATES LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.