Company NameAlerdale Properties Limited
Company StatusActive
Company Number00918430
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePaula Margaret Morgan
NationalityBritish
StatusCurrent
Appointed28 June 2007(39 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMrs Elaine Mary Closs Moesli
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(39 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLesley Olive Closs Cornwall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(40 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLesley Olive Closs Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(40 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NamePaula Margaret Closs Morgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(40 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Mervyn John Roberts
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration21 years (resigned 15 August 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMrs Olive Vera Roberts
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address5 Stanbury Avenue
Watford
Hertfordshire
WD1 3HW

Contact

Websitecornwellandcornwell.co.uk

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Elaine Moesli
33.33%
Ordinary
6 at £1Lesley Cornwell
33.33%
Ordinary
6 at £1Paula Morgan
33.33%
Ordinary

Financials

Year2014
Net Worth£64,269
Cash£13,785
Current Liabilities£7,288

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

3 September 1987Delivered on: 8 September 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
21 August 1987Delivered on: 27 August 1987
Persons entitled: Midland 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: Freehold property k/a 1 cromer road watford hertfordshire title no hd 184228.
Outstanding
21 May 1987Delivered on: 5 June 1987
Persons entitled: Midland 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: 36 maytree crescent watford hertfordshire.
Outstanding
20 March 1987Delivered on: 3 April 1987
Persons entitled: Midland 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: F/Hold 36 maytree crescent, watford, hertfordshire.
Outstanding
9 November 1982Delivered on: 12 November 1982
Persons entitled: Midland 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: 9, seathwaite road, london SW11 title no sgl 288568.
Outstanding
23 April 1991Delivered on: 26 April 1991
Persons entitled: Midland 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: F/H land and hereditaments relating to 34, wiggenhall road watford herts.
Outstanding
28 February 1991Delivered on: 1 March 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £45,000 and all monies due or to become due from the company to the chargee including further advances.
Particulars: The f/h property known as 83 vicarage road watford hertfordshire.
Outstanding
31 August 1990Delivered on: 8 September 1990
Persons entitled: Bradford & Bingley Building Society.

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee including further advances.
Particulars: 2B, franklin road, watford hertfordshire.
Outstanding
30 June 1989Delivered on: 11 July 1989
Persons entitled: Midland 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: 70 maytree crescent watford, hertfordshire.
Outstanding
10 May 1989Delivered on: 15 May 1989
Persons entitled: Midland 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: 1 sandringham road watford.
Outstanding
1 July 1988Delivered on: 19 July 1988
Persons entitled: Midland 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: F/H dwelling house 46 maytree crescent watford, hertfordshire.
Outstanding
5 September 1986Delivered on: 11 September 1986
Satisfied on: 21 January 1987
Persons entitled: Midland 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: F/Hold 55 neston road, watford, hertfordshire.
Fully Satisfied
6 December 1983Delivered on: 19 December 1983
Satisfied on: 12 July 1989
Persons entitled: Midland 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: F/H dwelling house known as 162 rickmansworth road, watford herts.
Fully Satisfied
12 February 1990Delivered on: 13 February 1990
Satisfied on: 15 February 1992
Persons entitled: Midland 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: F/H property 71 cardiff road watford hertfordshire.
Fully Satisfied
19 September 1988Delivered on: 23 September 1988
Satisfied on: 1 March 1991
Persons entitled: Midland 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: F/Hold property k/as 83 vicarage rd watford hertfordshire.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 12 July 1989
Persons entitled: Midland 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: 146 leggatts way watford hertfordshire.
Fully Satisfied
15 February 1980Delivered on: 19 February 1980
Persons entitled: Banco De Jerez S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties known as 110 mortimer road london N.1 and 4 englefield rd london N1 title no ln 229898 ngl 338586.
Fully Satisfied
10 December 1985Delivered on: 18 December 1985
Persons entitled: Midland 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: F/H land on the north east side of and having a frontage of 25 feet is frankin road watford hertfordshire and a depth of 77 feet together with the dwelling house workshop known as 2A franklin road together with the piece of f/h land at rear of 30 st. Johns road watford with garage (for details see) doc M17.
Satisfied

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
19 January 2022Withdrawal of a person with significant control statement on 19 January 2022 (2 pages)
11 October 2021Director's details changed for Lesley Olive Closs Cornwall on 29 September 2021 (2 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 August 2017Notification of Lesley Roberts as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 August 2017Notification of Paula Morgan as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Elaine Moesli as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Lesley Roberts as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Elaine Moesli as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Paula Morgan as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 August 2016Confirmation statement made on 7 August 2016 with no updates (3 pages)
14 August 2016Confirmation statement made on 7 August 2016 with no updates (3 pages)
7 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 18
(4 pages)
3 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 18
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Termination of appointment of Mervyn Roberts as a director (1 page)
15 August 2012Termination of appointment of Mervyn Roberts as a director (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page)
28 October 2010Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page)
28 October 2010Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 24/07/09; full list of members (4 pages)
14 September 2009Return made up to 24/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Return made up to 24/07/08; full list of members (3 pages)
6 October 2008Return made up to 24/07/08; full list of members (3 pages)
6 October 2008Director's change of particulars / mervyn roberts / 28/05/2008 (2 pages)
6 October 2008Director's change of particulars / mervyn roberts / 28/05/2008 (2 pages)
20 August 2008Director appointed paula margaret closs morgan (2 pages)
20 August 2008Director appointed paula margaret closs morgan (2 pages)
5 August 2008Director appointed lesley olive closs cornwall (2 pages)
5 August 2008Director appointed lesley olive closs cornwall (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton middlesex TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton middlesex TW12 1JT (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007New director appointed (2 pages)
12 October 2007Return made up to 24/07/07; full list of members (2 pages)
12 October 2007Return made up to 24/07/07; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2005Return made up to 24/07/05; full list of members (6 pages)
28 September 2005Return made up to 24/07/05; full list of members (6 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Return made up to 24/07/03; full list of members (6 pages)
19 September 2003Return made up to 24/07/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2002Return made up to 24/07/02; full list of members (6 pages)
3 October 2002Return made up to 24/07/02; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2001Return made up to 24/07/00; full list of members (6 pages)
10 January 2001Return made up to 24/07/00; full list of members (6 pages)
18 January 2000Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Registered office changed on 20/08/99 from: 9 shelton road wimbledon london SW19 3AT (1 page)
20 August 1999Registered office changed on 20/08/99 from: 9 shelton road wimbledon london SW19 3AT (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
20 January 1998Return made up to 24/07/97; no change of members (4 pages)
20 January 1998Return made up to 24/07/97; no change of members (4 pages)
11 February 1997Return made up to 24/07/96; no change of members (4 pages)
11 February 1997Return made up to 24/07/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
27 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1995Return made up to 24/07/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Return made up to 24/07/95; full list of members (6 pages)