Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED
Company Information for

FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED

OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA,
Company Registration Number
05720069
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First Alliance Properties (fareham Reach No.2) Ltd
FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED was founded on 2006-02-23 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". First Alliance Properties (fareham Reach No.2) 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
FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED
 
Legal Registered Office
OCEANA HOUSE
39-49 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GA
Other companies in W1K
 
Filing Information
Company Number 05720069
Company ID Number 05720069
Date formed 2006-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-07 02:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY THORPE BARNWELL
Company Secretary 2006-02-23
MARK ASHLEY THORPE BARNWELL
Director 2006-02-23
MICHAEL JOHN TOMKINSON
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAILEX SECRETARIES LIMITED
Company Secretary 2006-02-23 2006-02-23
PAILEX NOMINEES LIMITED
Director 2006-02-23 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY THORPE BARNWELL FAREHAM SCARLET LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES (INVESTMENT) LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Active
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES LIMITED Company Secretary 2001-11-09 CURRENT 2001-05-29 Active
MARK ASHLEY THORPE BARNWELL CASSIOPEIA STAR FINANCE LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARK ASHLEY THORPE BARNWELL 44 FINCHAMPSTEAD ROAD MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
MARK ASHLEY THORPE BARNWELL FAP HOLDINGS FAREHAM LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARK ASHLEY THORPE BARNWELL FAP HOLDINGS SCARLET LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE ENERGY LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-17
MARK ASHLEY THORPE BARNWELL FAREHAM SCARLET LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES (INVESTMENT) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
MARK ASHLEY THORPE BARNWELL FIRST ALLIANCE PROPERTIES LIMITED Director 2001-11-09 CURRENT 2001-05-29 Active
MICHAEL JOHN TOMKINSON FAP HOLDINGS FAREHAM LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MICHAEL JOHN TOMKINSON FAP HOLDINGS SCARLET LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MICHAEL JOHN TOMKINSON FIRST ALLIANCE ENERGY LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-17
MICHAEL JOHN TOMKINSON FAREHAM SCARLET LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
MICHAEL JOHN TOMKINSON FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
MICHAEL JOHN TOMKINSON FIRST ALLIANCE PROPERTIES (INVESTMENT) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
MICHAEL JOHN TOMKINSON FIRST ALLIANCE PROPERTIES LIMITED Director 2001-11-09 CURRENT 2001-05-29 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-09DS01Application to strike the company off the register
2020-04-22SH19Statement of capital on 2020-04-22 GBP 1
2020-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-22SH20Statement by Directors
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM 27 Gloucester Place London W1U 8HU
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14MR05All of the property or undertaking has been released from charge for charge number 057200690018
2017-01-17AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10002
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690017
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10002
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOMKINSON / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 08/06/2015
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ASHLEY THORPE BARNWELL on 2015-06-08
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 22 Grosvenor Square London W1K 6DT
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10002
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-11RES01ADOPT ARTICLES 25/03/2014
2014-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2014-06-11SH08Change of share class name or designation
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690019
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690020
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690018
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690010
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690016
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690012
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690014
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690015
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690013
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057200690011
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10002
2014-02-25AR0123/02/14 FULL LIST
2014-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13RES12VARYING SHARE RIGHTS AND NAMES
2014-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-13SH0123/12/13 STATEMENT OF CAPITAL GBP 10002
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690017
2013-08-14RES01ALTER ARTICLES 24/06/2013
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690013
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690012
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690011
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690014
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690015
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690016
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057200690010
2013-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-09AR0123/02/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-04AUDAUDITOR'S RESIGNATION
2012-03-02AR0123/02/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-25AR0123/02/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-22AR0123/02/10 FULL LIST
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOMKINSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ASHLEY THORPE BARNWELL / 05/10/2009
2009-03-20363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMKINSON / 01/07/2007
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Outstanding LLOYDS BANK PLC
2014-04-10 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK PLC
2013-12-24 Satisfied PRAMERICA REAL ESTATE CAPITAL IV S.A R.L
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BNAK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
CHARGE OF DEPOSIT 2010-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY INTEREST AGREEMENT 2009-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-22 Satisfied PROPERTY VENTURE PARTNERS LIMITED
CHARGE OF DEPOSIT 2006-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY INTEREST AGREEMENT 2006-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-21 Satisfied FIRST ALLIANCE PROPERTIES (INVESTMENT) LIMITED
CHARGE OF DEPOSIT 2006-03-21 Satisfied FIRST ALLIANCE PROPERTIES (INVESTMENT) LIMITED
Intangible Assets
Patents
We have not found any records of FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED
Trademarks
We have not found any records of FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 (68100 - Buying and selling of own real estate) as FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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 FIRST ALLIANCE PROPERTIES (FAREHAM REACH NO.2) 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.