ALDERLEY PROPERTY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1BS

Company number 01990074
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address 64-66 MARKET STREET, LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 1BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100,000 . The most likely internet sites of ALDERLEY PROPERTY LIMITED are www.alderleyproperty.co.uk, and www.alderley-property.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and eight months. Alderley Property Limited is a Private Limited Company. The company registration number is 01990074. Alderley Property Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Alderley Property Limited is 64 66 Market Street Longton Stoke On Trent Staffordshire St3 1bs. The company`s financial liabilities are £1517.44k. It is £344.13k against last year. The cash in hand is £269.22k. It is £18.25k against last year. And the total assets are £989.26k, which is £-44.83k against last year. HAZZAN, Karen is a Secretary of the company. HAZZAN, Jonathan is a Director of the company. HAZZAN, Karen is a Director of the company. Secretary WOOD, Brian Dixon has been resigned. Director HAZZAN, Marshall Ralph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alderley property Key Finiance

LIABILITIES £1517.44k
+29%
CASH £269.22k
+7%
TOTAL ASSETS £989.26k
-5%
All Financial Figures

Current Directors

Secretary
HAZZAN, Karen
Appointed Date: 01 April 1993

Director
HAZZAN, Jonathan

66 years old

Director
HAZZAN, Karen

63 years old

Resigned Directors

Secretary
WOOD, Brian Dixon
Resigned: 01 April 1993

Director
HAZZAN, Marshall Ralph
Resigned: 01 November 2008
97 years old

Persons With Significant Control

Mr Jonathan Marshall Hazzan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALDERLEY PROPERTY LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000

...
... and 119 more events
23 Dec 1987
Full accounts made up to 28 February 1987

23 Dec 1987
Return made up to 31/08/87; full list of members

11 Feb 1987
Accounting reference date extended from 31/01 to 28/02

10 Dec 1986
Accounting reference date notified as 31/01

17 Feb 1986
Certificate of incorporation

ALDERLEY PROPERTY LIMITED Charges

23 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 15, 34 and 36 victoria avenue kidsgrove t/nos SF279177…
26 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property 7 horatius road chesterton newcastle under…
17 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 37 lorne street burslem stoke on trent title number…
6 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 39 cotesheath street hanley stoke on…
6 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 25 cotesheath st. Hanley stoke on trent…
2 December 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 4 lornes street manley stoke on trent t/no: SF243206…
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 18 pedley grove,smallthorne,stoke…
19 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 22 woodlands avenue butt lane talke t/no: SF171576 .…
5 March 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 10 packett street fenton stoke on trent t/n SF124619…
30 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 11 tunbridge drive, silverdale…
30 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 5 bath road silverdale…
5 December 2001
Legal charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 101 anchor road longton stoke-on-trent ST3 1JY t/n…
6 February 2001
Legal charge
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 33 neath close longton title…
5 December 2000
Legal charge
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Properties k/a 4 owen grove burslem - SF427272 20 hamil…
2 October 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 30 northwood park road stoke on trent SF423666, 184 king…
29 February 2000
Legal charge
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 stanway avenue syned green stoke on trent, 37 packett…
17 February 2000
Legal charge
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The properties known as 79 bond street tunstall SF272877…
5 January 2000
Legal charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 75 normanton grove longton ST3 5BY t/no: SF216463. Together…
5 January 2000
Legal charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 25 goldenhill road fenton stoke on trent. T/no. SF87232…
3 December 1999
Legal charge
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 203 leek new road syned green stoke on trent (SF244902)…
5 July 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 51 cheddar dive parksite silverdale SF141210; 3 tunbridge…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 88 lightwood road longton t/n SF135887, 53 neath close…
1 July 1998
Legal charge
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 26 church close biddulph staffordshire t/n;-SF378543, 7 &…
5 February 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 79 ashfields new road newcastle under lyme, 34 wain street…
27 November 1997
Legal charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 14 salford street oldham OL14 1QR together with all…
27 November 1997
Legal charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 28 park square blaenau ffestiniog. 27 high street knutton…
27 March 1997
Legal charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 whitebeam close crackley chesterton newcastle under lyme…
17 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold properties:- (I) 40 chorlton birches head stoke on…
19 August 1996
Legal charge
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Ward Hackwood and Hilda Blanche Hackwood
Description: F/H 2 whitebeam close chesterton newcastle under lyme…
26 July 1996
Debenture
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over the undertaking and all…
26 July 1996
Legal charge
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H-78 parkinson street burnley lancashire t/n-LA740813…
21 October 1992
Legal charge
Delivered: 24 October 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: Danecot, weaver road, northwich. Together with all…
20 October 1992
Legal charge
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 5 southfields, knutsford, cheshire. Together with all…
26 August 1992
Legal charge
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 248 audley road, chesterton, newcastle. Together with all…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 246 audley road chesterton staffordshire. Together with all…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 249 crompton road macclesfield cheshire together with all…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 15 prestbury road macclesfield cheshire together with all…
15 July 1992
Legal charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Girobank PLC
Description: 56 peel street maccesfield cheshire together with all…
16 March 1992
Debenture
Delivered: 23 March 1992
Status: Satisfied on 19 December 2000
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 21 March 1992
Persons entitled: Hill Samuel & Co. Limited.
Description: Lodge farm, furness vale whalley bridge, derbyshire…
13 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 21 March 1992
Persons entitled: Hill Samuel & Co. Limited.
Description: 14 the square, dobcross oldham.. Floating charge over all…