ALENTEJO COUNTRY PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB
Company number 06457961
Status Active
Incorporation Date 20 December 2007
Company Type Private Limited Company
Address ANGLO DAL HOUSE, 5 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of ALENTEJO COUNTRY PROPERTIES LIMITED are www.alentejocountryproperties.co.uk, and www.alentejo-country-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Alentejo Country Properties Limited is a Private Limited Company. The company registration number is 06457961. Alentejo Country Properties Limited has been working since 20 December 2007. The present status of the company is Active. The registered address of Alentejo Country Properties Limited is Anglo Dal House 5 Spring Villa Road Edgware Middlesex Ha8 7eb. . SMITH, Paul is a Secretary of the company. SMITH, Paul is a Director of the company. SMITH, Robert Carr, Dr is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


alentejo country properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Paul
Appointed Date: 20 December 2007

Director
SMITH, Paul
Appointed Date: 20 December 2007
77 years old

Director
SMITH, Robert Carr, Dr
Appointed Date: 21 December 2007
90 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Nominee Director
BUYVIEW LTD
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Persons With Significant Control

Jayland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALENTEJO COUNTRY PROPERTIES LIMITED Events

13 Jan 2017
Confirmation statement made on 20 December 2016 with updates
20 Apr 2016
Total exemption full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

28 May 2015
Total exemption full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 17 more events
14 May 2008
Ad 20/12/07\gbp si 99@1=99\gbp ic 1/100\
13 May 2008
Registered office changed on 13/05/2008 from 8-10 stamford hill london N16 6XZ
13 May 2008
Appointment terminated director buyview LTD
13 May 2008
Appointment terminated secretary aa company services LIMITED
20 Dec 2007
Incorporation