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

ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED

81 Portsmouth Road, Surbiton, KT6 5PT,
Company Registration Number
03757251
Private Limited Company
Active

Company Overview

About Alliance Property Developments U.k. Ltd
ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED was founded on 1999-04-21 and has its registered office in Surbiton. The organisation's status is listed as "Active". Alliance Property Developments U.k. Limited is a Private Limited Company registered in ENGLAND 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
ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED
 
Legal Registered Office
81 Portsmouth Road
Surbiton
KT6 5PT
Other companies in SW11
 
Filing Information
Company Number 03757251
Company ID Number 03757251
Date formed 1999-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 15:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE PROPERTY DEVELOPMENTS U.K. 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 ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COOPER
Director 1999-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA HAGANS
Company Secretary 2005-09-01 2018-04-05
KEVIN LENNON
Company Secretary 1999-04-21 2005-09-01
UNICORN NOMINEES LIMITED
Nominated Secretary 1999-04-21 1999-04-21
MARY ELIZABETH HASELDEN
Nominated Director 1999-04-21 1999-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COOPER SLOANE CONSULTANTS LIMITED Director 1998-04-15 CURRENT 1995-07-27 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Sandown Sports Park More Lane Esher Surrey KT10 8AN England
2023-04-11Change of details for Mr Robert Cooper as a person with significant control on 2023-04-11
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-05TM02Termination of appointment of Nichola Hagans on 2018-04-05
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 84 Mendip Court Chatfield Road London SW11 3UZ
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-04-16AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr Robert Cooper on 2013-04-16
2012-04-17AR0111/04/12 ANNUAL RETURN FULL LIST
2012-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS NICHOLA HAGANS on 2012-04-17
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM SLOANE BUSINESS PARK AMENITY WAY MORDEN SURREY SM4 4AX UNITED KINGDOM
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICHOLA HERBERT / 20/07/2011
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG
2011-04-21AR0111/04/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-28AR0111/04/10 FULL LIST
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-05363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-26363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-13363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-13353LOCATION OF REGISTER OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: SLOANE BUSINESS PARK AMENITY WAY MORDEN SURREY SM4 4AX
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13288bSECRETARY RESIGNED
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-07-15363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2003-05-02363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-28SRES03EXEMPTION FROM APPOINTING AUDITORS 06/02/01
2001-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-11363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 177 TORRIDON ROAD LONDON SE6 1RG
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
1999-05-02288aNEW DIRECTOR APPOINTED
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF
1999-04-26288bDIRECTOR RESIGNED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to ALLIANCE PROPERTY DEVELOPMENTS U.K. 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 ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED
Trademarks
We have not found any records of ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE PROPERTY DEVELOPMENTS U.K. 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 (26200 - Manufacture of computers and peripheral equipment) as ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE PROPERTY DEVELOPMENTS U.K. 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 ALLIANCE PROPERTY DEVELOPMENTS U.K. 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 ALLIANCE PROPERTY DEVELOPMENTS U.K. 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.