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

ALKRON PROPERTIES LIMITED

MANNER SUTTON STREET, BLACKBURN, LANCASHIRE, BB1 5DT,
Company Registration Number
03204217
Private Limited Company
Active

Company Overview

About Alkron Properties Ltd
ALKRON PROPERTIES LIMITED was founded on 1996-05-28 and has its registered office in Lancashire. The organisation's status is listed as "Active". Alkron Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALKRON PROPERTIES LIMITED
 
Legal Registered Office
MANNER SUTTON STREET
BLACKBURN
LANCASHIRE
BB1 5DT
Other companies in BB1
 
Filing Information
Company Number 03204217
Company ID Number 03204217
Date formed 1996-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704086554  
Last Datalog update: 2024-11-05 19:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALKRON PROPERTIES LIMITED
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 ALKRON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID SUMNER
Director 1996-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE JELIC
Company Secretary 2009-10-30 2017-03-31
VICTORIA JANE FORSHAW
Company Secretary 2007-01-05 2009-10-30
MARK CONBOY
Company Secretary 2004-11-22 2006-05-17
JOANNE JELIC
Company Secretary 2001-05-29 2004-11-22
KIM PATRICIA SUMNER
Company Secretary 1996-05-29 2001-05-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-28 1996-05-29
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-28 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SUMNER VANGUARD PACKING LIMITED Director 2005-02-24 CURRENT 2004-03-02 Active
JOHN DAVID SUMNER VANGUARD SHIPPING LIMITED Director 2004-06-29 CURRENT 2002-11-26 Active
JOHN DAVID SUMNER ALKRON INDUSTRIAL LIMITED Director 1995-01-24 CURRENT 1995-01-24 Active

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
2024-09-1128/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-11-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-08-18AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032042170010
2018-06-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-06-12AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-31TM02Termination of appointment of Joanne Jelic on 2017-03-31
2016-11-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2015-07-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0128/05/15 ANNUAL RETURN FULL LIST
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0128/05/13 ANNUAL RETURN FULL LIST
2012-07-17AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0128/05/12 ANNUAL RETURN FULL LIST
2011-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-05-31AR0128/05/11 ANNUAL RETURN FULL LIST
2010-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-06-24AR0128/05/10 ANNUAL RETURN FULL LIST
2009-11-18AP03Appointment of Mrs Joanne Jelic as company secretary
2009-11-13CH01Director's details changed for John David Sumner on 2009-11-13
2009-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA FORSHAW
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE FORSHAW / 21/10/2009
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-25363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-07-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-30363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA FORSHAW / 13/09/2007
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SUMNER / 01/01/2008
2007-09-17363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-21288aNEW SECRETARY APPOINTED
2007-01-11363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: BRIDGE STREET CHURCH ACCRINGTON LANCASHIRE BB5 4HU
2006-05-24288bSECRETARY RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-03363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-02363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-25363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-07363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21288bSECRETARY RESIGNED
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/01
2001-06-21363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-08-22363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-05AUDAUDITOR'S RESIGNATION
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-30225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98
1998-08-10363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-07-06AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-18363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALKRON PROPERTIES 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 ALKRON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ALKRON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ALKRON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALKRON PROPERTIES LIMITED
Trademarks
We have not found any records of ALKRON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALKRON PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ALKRON PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALKRON PROPERTIES 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 ALKRON PROPERTIES 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 ALKRON PROPERTIES 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.