Company NameAldershot Trust Estates Limited
Company StatusActive
Company Number00291511
CategoryPrivate Limited Company
Incorporation Date25 August 1934(89 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Samuel Griffiths Lloyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(57 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiles's Green House
Bucklebury
Reading
Berks
RG7 6SH
Director NameMr Frederick John Griffiths Lloyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2011(76 years, 8 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmesbury Road
Chippenham
Wiltshire
SN15 1PT
Director NameMr Richard Samuel Griffiths Lloyd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2011(76 years, 8 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiles's Green House Briff Lane
Bucklebury
Reading
Berkshire
RG7 6SH
Director NameMs Elizabeth Clare Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(79 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressDover House 60 London Street
Chertsey
Surrey
KT16 8AJ
Secretary NameMr Frederick John Griffiths Lloyd
StatusCurrent
Appointed03 November 2014(80 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameFrederick Robert Griffiths Lloyd
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(57 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindydoors
Clovenfords
Galashiels
Selkirkshire
TD1 1TN
Scotland
Director NameElizabeth Anne Griffiths Reynolds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(57 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address1 Towngate Court
Eccleston
Chorley
Lancashire
PR7 5RT
Secretary NameLeonard Henry James Ling
NationalityBritish
StatusResigned
Appointed22 October 1991(57 years, 2 months after company formation)
Appointment Duration12 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressMallards 5 Sloane Close
Goring
Reading
Berkshire
RG8 0EL
Secretary NameAlan Stephen Childs
NationalityBritish
StatusResigned
Appointed16 October 1992(58 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Secretary NameMr Richard Lloyd
StatusResigned
Appointed14 April 2011(76 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2014)
RoleCompany Director
Correspondence AddressMiles's Green House Briff Lane
Bucklebury
Reading
RG7 6SH

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.7k at £1Esgl LTD
37.40%
Ordinary
18.7k at £1Frgl LTD
37.40%
Ordinary
12.6k at £1Eagr LTD
25.20%
Ordinary

Financials

Year2014
Net Worth£1,372,195
Cash£796,243
Current Liabilities£927,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

21 February 1980Delivered on: 6 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Power works, prescott rd, poyle trading estate colnbrook banks surrey, title sy 344740.
Outstanding
29 September 1976Delivered on: 12 July 1977
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court 24/6/77
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, downing street, farnham, surrey.
Outstanding
19 July 1976Delivered on: 23 July 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 to 27 (odd numbers) sheet street, windsor, berkshire.
Outstanding
24 November 1975Delivered on: 26 November 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the south eastern end of wellington road, wimbledon, merton.
Outstanding
25 April 1972Delivered on: 8 May 1972
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of woolards road, ash vale, surrey.
Outstanding
1 October 1971Delivered on: 5 October 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, gloucester mews london W2.
Outstanding
29 January 1936Delivered on: 12 February 1936
Persons entitled: Woolwich Equitable Building Society

Classification: Charge collateral to mortgage of crew
Secured details: For securing £3900.
Particulars: Market place and 14 honses at aldershot hants.
Satisfied

Filing History

31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 January 2022Satisfaction of charge 4 in full (1 page)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 May 2019Satisfaction of charge 6 in full (1 page)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(6 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 May 2015Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages)
13 May 2015Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages)
13 May 2015Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page)
13 May 2015Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page)
13 May 2015Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page)
13 May 2015Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(7 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2013Appointment of Mrs Elizabeth Clare Reynolds as a director (2 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(7 pages)
15 November 2013Appointment of Mrs Elizabeth Clare Reynolds as a director (2 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Termination of appointment of Frederick Lloyd as a director (1 page)
16 September 2013Termination of appointment of Frederick Lloyd as a director (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages)
20 April 2011Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages)
19 April 2011Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages)
19 April 2011Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages)
14 April 2011Termination of appointment of Alan Childs as a secretary (1 page)
14 April 2011Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NS on 14 April 2011 (1 page)
14 April 2011Appointment of Mr Richard Lloyd as a secretary (2 pages)
14 April 2011Appointment of Mr Richard Lloyd as a secretary (2 pages)
14 April 2011Termination of appointment of Alan Childs as a secretary (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Director's details changed for Frederick Robert Griffiths Lloyd on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Frederick Robert Griffiths Lloyd on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Eric Samuel Griffiths Lloyd on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Eric Samuel Griffiths Lloyd on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 22/10/08; full list of members (5 pages)
25 November 2008Return made up to 22/10/08; full list of members (5 pages)
28 July 2008Appointment terminated director elizabeth reynolds (1 page)
28 July 2008Appointment terminated director elizabeth reynolds (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Auditor's resignation (1 page)
29 November 2007Auditor's resignation (1 page)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 November 2006Return made up to 22/10/06; full list of members (8 pages)
11 November 2006Return made up to 22/10/06; full list of members (8 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
27 April 2005Memorandum and Articles of Association (14 pages)
27 April 2005Memorandum and Articles of Association (14 pages)
12 April 2005£ ic 55000/50000 31/03/05 £ sr 5000@1=5000 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005£ ic 55000/50000 31/03/05 £ sr 5000@1=5000 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (8 pages)
28 October 2004Return made up to 22/10/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Return made up to 22/10/01; full list of members (11 pages)
7 November 2001Return made up to 22/10/01; full list of members (11 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Return made up to 22/10/00; full list of members (11 pages)
15 November 2000Return made up to 22/10/00; full list of members (11 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Return made up to 22/10/99; full list of members (11 pages)
24 November 1999Return made up to 22/10/99; full list of members (11 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Return made up to 22/10/98; no change of members (5 pages)
19 November 1998Return made up to 22/10/98; no change of members (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 22/10/97; full list of members (7 pages)
14 November 1997Return made up to 22/10/97; full list of members (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 22/10/96; no change of members (5 pages)
19 November 1996Return made up to 22/10/96; no change of members (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Return made up to 22/10/95; no change of members (5 pages)
2 January 1996Return made up to 22/10/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
25 August 1934Certificate of incorporation (1 page)
25 August 1934Certificate of incorporation (1 page)