Company NameAlden MacDonald Properties Ltd.
DirectorThomas Beckwith Phillips
Company StatusActive
Company Number11854444
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Thomas Beckwith Phillips
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

18 November 2019Delivered on: 19 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 51 warren road, bristol, BS34 7EN, being all of the land and buildings in title AV201503 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 September 2019Delivered on: 6 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 35A milnbank road, dundee, DD1 5QA registered under title number ANG6312.
Outstanding
6 September 2019Delivered on: 6 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 92 dunkirk road, nottingham NG7 2LF being all of the land and buildings in title NT21393 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 352 perth road, dundee, DD2 1EP registered under title number ANG8475.
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 123 (0F2) oran street, glasgow registered under title number GLA4973.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 October 2022Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Director's details changed for Mr. Thomas Beckwith Phillips on 11 October 2022 (2 pages)
19 July 2022Director's details changed for Mr. Thomas Beckwith Phillips on 21 June 2022 (2 pages)
30 June 2022Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 25 April 2022 (2 pages)
30 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr. Thomas Beckwith Phillips on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page)
19 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
19 November 2019Registration of charge 118544440005, created on 18 November 2019 (6 pages)
6 September 2019Registration of charge 118544440004, created on 5 September 2019 (4 pages)
6 September 2019Registration of charge 118544440003, created on 6 September 2019 (6 pages)
10 June 2019Registration of charge 118544440002, created on 7 June 2019 (4 pages)
10 June 2019Registration of charge 118544440001, created on 7 June 2019 (5 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 4
(35 pages)