Alandale Investments Limited

General information

Name:

Alandale Investments Ltd

Office Address:

2 Onyx Grove Baddeley Green ST6 8HP Stoke On Trent

Number: 05878913

Incorporation date: 2006-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alandale Investments Limited with reg. no. 05878913 has been in this business field for eighteen years. The Private Limited Company can be reached at 2 Onyx Grove, Baddeley Green in Stoke On Trent and their post code is ST6 8HP. This company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. Alandale Investments Ltd filed its account information for the financial year up to 2022-07-31. The firm's latest confirmation statement was submitted on 2023-10-12.

Presently, the limited company is the workplace of 1 director: Vannamathi M., who was appointed on Sat, 2nd Sep 2023. Since October 2020 Shekinah S., had been supervising this limited company up to the moment of the resignation in September 2023. As a follow-up another director, namely Rajeswary M. quit four years ago. To provide support to the directors, this limited company has been using the skills of Vannamathi M. as a secretary since September 2023.

Financial data based on annual reports

Company staff

Vannamathi M.

Role: Director

Appointed: 02 September 2023

Latest update: 23 March 2024

Vannamathi M.

Role: Secretary

Appointed: 02 September 2023

Latest update: 23 March 2024

People with significant control

Shekinah S.
Notified on 1 October 2020
Ceased on 1 September 2023
Nature of control:
over 3/4 of shares
Rajeswary M.
Notified on 19 August 2020
Ceased on 1 October 2020
Nature of control:
1/2 or less of shares
Vanitha K.
Notified on 1 June 2019
Ceased on 1 August 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Rajeswary M.
Notified on 25 July 2019
Ceased on 14 August 2019
Nature of control:
1/2 or less of shares
Shehina S.
Notified on 19 July 2019
Ceased on 25 July 2019
Nature of control:
substantial control or influence
Rajeshwary M.
Notified on 1 July 2016
Ceased on 19 July 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 April 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 2023/09/01 (TM01)
filed on: 5th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies