ALBERTA PROPERTIES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BT

Company number 03252286
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address CHRISTOPHER WREN HOUSE, 40 WEST STREET, REIGATE, SURREY, RH2 9BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 032522860016, created on 9 January 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 032522860015, created on 9 December 2016. The most likely internet sites of ALBERTA PROPERTIES LIMITED are www.albertaproperties.co.uk, and www.alberta-properties.co.uk. The predicted number of employees is 160 to 170. The company’s age is twenty-nine years and one months. Alberta Properties Limited is a Private Limited Company. The company registration number is 03252286. Alberta Properties Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Alberta Properties Limited is Christopher Wren House 40 West Street Reigate Surrey Rh2 9bt. The company`s financial liabilities are £4306.62k. It is £3914.09k against last year. The cash in hand is £5055.56k. It is £4565.07k against last year. And the total assets are £5072.32k, which is £4571.22k against last year. BATTERSBY, Charles John Pearson is a Secretary of the company. BATTERSBY, Charles John Pearson is a Director of the company. GIANGOLINI, Gianluca is a Director of the company. GROOM, Richard John is a Director of the company. RAYNER, Christopher Neville is a Director of the company. Nominee Secretary STARTCO LIMITED has been resigned. Director HOUSE, Howard Graham Mcdowell has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director RAYNER, Elsie Mary has been resigned. Director TRUELOVE, Matthew Charles has been resigned. The company operates in "Development of building projects".


alberta properties Key Finiance

LIABILITIES £4306.62k
+997%
CASH £5055.56k
+930%
TOTAL ASSETS £5072.32k
+912%
All Financial Figures

Current Directors

Secretary
BATTERSBY, Charles John Pearson
Appointed Date: 25 October 1996

Director
BATTERSBY, Charles John Pearson
Appointed Date: 20 July 2003
72 years old

Director
GIANGOLINI, Gianluca
Appointed Date: 01 January 2015
52 years old

Director
GROOM, Richard John
Appointed Date: 31 May 2005
83 years old

Director
RAYNER, Christopher Neville
Appointed Date: 25 October 1996
61 years old

Resigned Directors

Nominee Secretary
STARTCO LIMITED
Resigned: 25 October 1996
Appointed Date: 19 September 1996

Director
HOUSE, Howard Graham Mcdowell
Resigned: 26 July 2016
Appointed Date: 08 July 2016
73 years old

Nominee Director
NEWCO LIMITED
Resigned: 25 October 1996
Appointed Date: 19 September 1996

Director
RAYNER, Elsie Mary
Resigned: 10 June 2001
Appointed Date: 12 October 1997
111 years old

Director
TRUELOVE, Matthew Charles
Resigned: 26 July 2016
Appointed Date: 08 July 2016
58 years old

Persons With Significant Control

Mr Christopher Neville Rayner
Notified on: 26 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ALBERTA PROPERTIES LIMITED Events

10 Jan 2017
Registration of charge 032522860016, created on 9 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registration of charge 032522860015, created on 9 December 2016
02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
01 Aug 2016
Termination of appointment of Matthew Charles Truelove as a director on 26 July 2016
...
... and 69 more events
01 Nov 1996
Company name changed cranbourne trading LIMITED\certificate issued on 04/11/96
01 Nov 1996
Registered office changed on 01/11/96 from: 18 the steyne bognor regis sussex PO21 1TP
01 Nov 1996
Director resigned
01 Nov 1996
Secretary resigned
19 Sep 1996
Incorporation

ALBERTA PROPERTIES LIMITED Charges

9 January 2017
Charge code 0325 2286 0016
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: (1) 29 beauchamp place, london, SW3 1NJ (title number…
9 December 2016
Charge code 0325 2286 0015
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: (1) 29 beauchamp place, london, SW3 1NJ (title number…
25 February 2014
Charge code 0325 2286 0014
Delivered: 6 March 2014
Status: Satisfied on 25 May 2016
Persons entitled: C. Hoare & Co
Description: L/H property k/a flat b 224 munster road london t/no…
27 November 2013
Charge code 0325 2286 0013
Delivered: 30 November 2013
Status: Satisfied on 19 December 2015
Persons entitled: C. Hoare & Co
Description: F/H 1-9 wimbledon hill road london t/no TGL133308…
3 April 2008
Deed of rental assignment
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its right title benefit and interest in and to all…
3 April 2008
Commercial mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land being 1-9 wimbledon hill road wimbledon london…
16 June 2006
Commercial mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a unit 9 and 9A southgate street gloucester…
16 June 2006
Deed of rental assignment
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
15 May 2006
Deed of rental assignment
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
15 May 2006
Deed of rental assignment
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
15 May 2006
Commercial mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Forecourt fronting 222 munster road london t/no…
15 May 2006
Commercial mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 148 upper richmond road london (t/no LN75228) together with…
17 April 2002
Deed of rental assignment
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
17 April 2002
Commercial mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 29 beauchamp place brompton road chelsea…
21 December 2000
Deed of rental assignment
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The company assigns all its right,title,benefit and…
21 December 2000
Commercial mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 29/31 high street weybridge surrey…