Active
Company Information for ALLIANCE HOMES (VENTURES) LTD
40 MARTINGALE WAY, PORTISHEAD, SOMERSET, BS20 7AW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLIANCE HOMES (VENTURES) LTD | |
Legal Registered Office | |
40 MARTINGALE WAY PORTISHEAD SOMERSET BS20 7AW Other companies in BS20 | |
Company Number | 07632446 | |
---|---|---|
Company ID Number | 07632446 | |
Date formed | 2011-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 07:52:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA ARMSTRONG-OWEN |
||
KATRINA MICHAEL |
||
LOUISE EMMA SWAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES DREW |
Director | ||
KATRINA MICHAEL |
Company Secretary | ||
MICHAEL CLIVE NICHOLLS |
Company Secretary | ||
MICHAEL CLIVE NICHOLLS |
Director | ||
DARREN JEFFREY HARTLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE HOMES SALES LIMITED | Director | 2018-07-27 | CURRENT | 2016-09-08 | Active | |
ALLIANCE LIVING CARE LTD | Director | 2017-06-30 | CURRENT | 2001-02-20 | Active | |
CARBONSAVINGSALLIANCE LTD | Director | 2017-04-01 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
ALLIANCE HOMES DESIGN AND BUILD COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2016-09-08 | Active | |
ALLIANCE HOMES SALES LIMITED | Director | 2017-04-01 | CURRENT | 2016-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Katherine Elizabeth Rees on 2025-02-07 | ||
Appointment of Mrs Alison Emily Bailey as company secretary on 2025-02-07 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE ELIZABETH WHITE on 2023-05-25 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED MR IAIN LOCK | ||
AP01 | DIRECTOR APPOINTED MR IAIN LOCK | |
Appointment of Mrs Katherine Elizabeth White as company secretary on 2022-08-26 | ||
AP03 | Appointment of Mrs Katherine Elizabeth White as company secretary on 2022-08-26 | |
Termination of appointment of Katrina Michael on 2022-08-26 | ||
APPOINTMENT TERMINATED, DIRECTOR KATRINA MICHAEL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA MICHAEL | |
TM02 | Termination of appointment of Katrina Michael on 2022-08-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AP03 | Appointment of Katrina Michael as company secretary on 2020-04-08 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED KATRINA MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES DREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Katrina Michael on 2018-02-15 | |
AP03 | Appointment of Mrs Philippa Armstrong-Owen as company secretary on 2018-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Miss Louise Emma Swain on 2017-11-14 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 5000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 06/09/2023. | ||
AP01 | DIRECTOR APPOINTED MISS LOUISE EMMA SWAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIVE NICHOLLS | |
AP03 | Appointment of Mrs Katrina Michael as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Michael Clive Nicholls on 2017-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Michael Clive Nicholls as company secretary on 2016-10-12 | |
TM02 | Termination of appointment of Darren Jeffrey Hartley on 2016-10-12 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Charles Drew on 2012-02-08 | |
CH01 | Director's details changed for Michael Nicholls on 2012-02-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 03/10/12 STATEMENT OF CAPITAL GBP 5000000 | |
AR01 | 12/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (SECURITY TRUSTEE) |
|
|
|
|
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 HOMES (VENTURES) LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ALLIANCE HOMES (VENTURES) LTD are:
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. |