A L Properties Limited

General information

Name:

A L Properties Ltd

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 04080224

Incorporation date: 2000-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A L Properties Limited is established as Private Limited Company, that is based in 85 Great Portland Street, First Floor, London. The head office's zip code W1W 7LT. The company was set up on Thursday 28th September 2000. The company's Companies House Registration Number is 04080224. The firm known today as A L Properties Limited was known as Novo Promotions up till Wednesday 11th October 2000 at which point the business name was replaced. This company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's latest annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-09-28.

When it comes to this specific company's directors directory, since 2000 there have been two directors: Jane C. and Andrew C.. Furthermore, the managing director's duties are backed by a secretary - Andrew C., who was chosen by this specific business on Thursday 28th September 2000.

  • Previous company's names
  • A L Properties Limited 2000-10-11
  • Novo Promotions Limited 2000-09-28

Financial data based on annual reports

Company staff

Jane C.

Role: Director

Appointed: 28 September 2000

Latest update: 14 February 2024

Andrew C.

Role: Director

Appointed: 28 September 2000

Latest update: 14 February 2024

Andrew C.

Role: Secretary

Appointed: 28 September 2000

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: Tdc Global Investors Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Upminster at 54 St Marys Lane, RM14 2QP, Essex and was registered as a PSC under the registration number 04746910.

Tdc Global Investors Limited
Address: Harmile House 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom
Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04746910
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 January 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

HQ address,
2015

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

HQ address,
2016

Address:

Harmile House 54 St Marys Lane

Post code:

RM14 2QP

City / Town:

Upminster

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode