Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEYVALE LIMITED
Company Information for

ALEYVALE LIMITED

2 EAST COURT, PIDDINGHOE MEAD, NEWHAVEN, EAST SUSSEX, BN9 9RN,
Company Registration Number
02423134
Private Limited Company
Active

Company Overview

About Aleyvale Ltd
ALEYVALE LIMITED was founded on 1989-09-15 and has its registered office in Newhaven. The organisation's status is listed as "Active". Aleyvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEYVALE LIMITED
 
Legal Registered Office
2 EAST COURT
PIDDINGHOE MEAD
NEWHAVEN
EAST SUSSEX
BN9 9RN
Other companies in BN9
 
Filing Information
Company Number 02423134
Company ID Number 02423134
Date formed 1989-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:00:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEYVALE LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHARLES FREDERICK BASELEY
Director 1994-09-30
SARAH ELIZABETH ROBARTS
Director 2014-05-23
LEE DAVID TURNER
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM RALPH SPENCE
Director 2007-06-01 2015-07-30
MICHAEL RICHARD DREW
Director 2010-10-23 2015-05-20
CHRISTOPHER BRYAN WALLIS
Director 2010-10-15 2014-04-01
FRANK KEFFORD
Director 1991-09-15 2010-10-15
SIMON RICHARD TURVEY
Director 2004-11-07 2010-10-15
TRACY ANN WALLIS
Company Secretary 2008-08-01 2009-09-04
PETER WILSON
Director 1998-05-30 2007-05-31
FRANK KEFFORD
Company Secretary 2004-11-07 2005-10-16
PENNY WILSON
Company Secretary 2005-10-16 2005-10-16
MARY DIANE DAVIES
Company Secretary 1991-09-15 2004-11-07
MARY DIANE DAVIES
Director 1994-09-30 2004-11-07
ERIC WHITAKER
Director 1994-09-30 1997-10-21
ALISON ELIZABETH GOULDING
Director 1991-09-15 1994-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES FREDERICK BASELEY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES FREDERICK BASELEY
2023-03-24DIRECTOR APPOINTED MR GARRETT MURPHY
2023-03-24DIRECTOR APPOINTED MR GARRETT MURPHY
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-14AP01DIRECTOR APPOINTED MS MICHELLE WILKINS
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 110
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCE
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD DREW
2015-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-24AR0115/09/14 ANNUAL RETURN FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH ROBARTS
2014-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLIS
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 110
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-07AP01DIRECTOR APPOINTED MR LEE DAVID TURNER
2012-09-17AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-17CH01Director's details changed for Mr Michael Spence on 2012-09-17
2012-04-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0115/09/11 ANNUAL RETURN FULL LIST
2011-04-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AP01DIRECTOR APPOINTED MR MICHAEL RICHARD DREW
2010-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN WALLIS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURVEY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KEFFORD
2010-09-21AR0115/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD TURVEY / 15/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCE / 15/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES FREDERICK BASELEY / 15/09/2010
2010-06-07AA31/03/10 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY TRACY WALLIS
2009-05-26AA31/03/09 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-14288aSECRETARY APPOINTED MRS TRACY ANNE WALLIS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY PENNY WILSON
2008-05-22AA31/03/08 TOTAL EXEMPTION FULL
2007-09-17363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-19363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-09-21363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-09-29363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-29363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-19363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-28363sRETURN MADE UP TO 15/09/98; CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-22288aNEW DIRECTOR APPOINTED
1997-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALEYVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEYVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEYVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-04-01 £ 0
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2013-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2013-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEYVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 110
Cash Bank In Hand 2013-04-01 £ 5,244
Cash Bank In Hand 2012-04-01 £ 9,013
Current Assets 2013-04-01 £ 6,138
Current Assets 2012-04-01 £ 9,619
Debtors 2013-04-01 £ 894
Debtors 2012-04-01 £ 606
Shareholder Funds 2013-04-01 £ 6,138
Shareholder Funds 2012-04-01 £ 9,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEYVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEYVALE LIMITED
Trademarks
We have not found any records of ALEYVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEYVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALEYVALE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALEYVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEYVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEYVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3