Company NameAllderidge Properties Limited
Company StatusActive
Company Number06571585
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMrs Claire Nicola Whitehead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TR
Secretary NameMr Michael Stephen Whitehead
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMiss Eleonor Ruth Whitehead
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameMiss Lucy Rose Whitehead
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(8 years after company formation)
Appointment Duration8 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 10 Bridgeview Henry Boot Way
Priory Park East
Hull
HU4 7DW
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 10 Bridgeview Henry Boot Way
Priory Park East
Hull
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

100 at £1Scartho Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 April 2024 (3 weeks, 5 days ago)
Next Return Due5 May 2025 (11 months, 3 weeks from now)

Filing History

21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Clare Nicola Whitehead on 25 April 2022 (2 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
2 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2021Change of share class name or designation (2 pages)
2 June 2021Memorandum and Articles of Association (13 pages)
2 June 2021Change of share class name or designation (2 pages)
2 June 2021Particulars of variation of rights attached to shares (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (3 pages)
18 March 2021Registered office address changed from 54 Riplingham Road Kirk Ella Hull HU10 7TR to Unit 10 Bridgeview Henry Boot Way Priory Park East Hull HU4 7DW on 18 March 2021 (1 page)
18 March 2021Director's details changed for Miss Eleonor Ruth Whitehead on 1 September 2019 (2 pages)
18 March 2021Director's details changed for Miss Lucy Rose Whitehead on 1 March 2021 (2 pages)
10 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(4 pages)
11 July 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
11 July 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
5 July 2016Resolutions
  • RES13 ‐ Company business 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES13 ‐ Company business 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 April 2016 (18 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 April 2016 (18 pages)
10 May 2016Appointment of Miss Lucy Rose Whitehead as a director on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
(9 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
(9 pages)
10 May 2016Appointment of Miss Lucy Rose Whitehead as a director on 1 May 2016 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
13 August 2014Appointment of Miss Eleonor Ruth Whitehead as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Miss Eleonor Ruth Whitehead as a director on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from , Unit 9, Bridgeview, Henry Boot Way Priory Park East, Hull, East Yorkshire, HU5 7DY to 54 Riplingham Road Kirk Ella Hull HU10 7TR on 12 August 2014 (1 page)
12 August 2014Registered office address changed from , Unit 9, Bridgeview, Henry Boot Way Priory Park East, Hull, East Yorkshire, HU5 7DY to 54 Riplingham Road Kirk Ella Hull HU10 7TR on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY to 54 Riplingham Road Kirk Ella Hull HU10 7TR on 12 August 2014 (1 page)
18 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 February 2010Registered office address changed from , 54 Riplingham Road, Kirk Ella, East Yorkshire, HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirk Ella East Yorkshire HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , 54 Riplingham Road, Kirk Ella, East Yorkshire, HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirk Ella East Yorkshire HU10 7TR on 2 February 2010 (1 page)
19 May 2009Return made up to 21/04/09; full list of members (4 pages)
19 May 2009Return made up to 21/04/09; full list of members (4 pages)
1 July 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
1 July 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
22 April 2008Director and secretary appointed michael stephen whitehead (5 pages)
22 April 2008Director and secretary appointed michael stephen whitehead (5 pages)
22 April 2008Registered office changed on 22/04/2008 from, 61 fairview avenue, wigmore, gillingham, ME8 0QP (1 page)
22 April 2008Appointment terminated director paul graeme (1 page)
22 April 2008Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham ME8 0QP (1 page)
22 April 2008Director appointed claire nicola whitehead (2 pages)
22 April 2008Registered office changed on 22/04/2008 from, 61 fairview avenue, wigmore, gillingham, ME8 0QP (1 page)
22 April 2008Director appointed claire nicola whitehead (2 pages)
22 April 2008Appointment terminated director paul graeme (1 page)
21 April 2008Incorporation (16 pages)
21 April 2008Incorporation (16 pages)