Company NameAlesi Properties Limited
DirectorsIan Richard Hodges and Sallyanne Hodges
Company StatusActive
Company Number07196856
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Previous NamesRizmayne Limited and IR & S Hodges Limited

Business Activity

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

Directors

Director NameMr Ian Richard Hodges
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 week, 5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Elloughton
Brough
North Humberside
HU15 1AN
Director NameMrs Sallyanne Hodges
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 week, 5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Elloughton
Brough
North Humberside
HU15 1AN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Westfield Park
Elloughton
Brough
North Humberside
HU15 1AN
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Amy Hodges
20.00%
Ordinary A
1 at £1Elliot Hodges
20.00%
Ordinary A
1 at £1Ian Richards Hodges
20.00%
Ordinary
1 at £1Lucy Hodges
20.00%
Ordinary A
1 at £1Sally Anne Hodges
20.00%
Ordinary

Financials

Year2014
Net Worth£153,726
Cash£20,336
Current Liabilities£48,262

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (10 months, 4 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 5
(4 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 5
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 5
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 5
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 5
(3 pages)
30 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Statement of capital following an allotment of shares on 11 December 2011
  • GBP 5
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 11 December 2011
  • GBP 5
(3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 April 2010Memorandum and Articles of Association (40 pages)
23 April 2010Memorandum and Articles of Association (40 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
19 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
19 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 April 2010Appointment of Sallyanne Hodges as a director (1 page)
14 April 2010Appointment of Sallyanne Hodges as a director (1 page)
14 April 2010Appointment of Ian Richard Hodges as a director (3 pages)
14 April 2010Appointment of Ian Richard Hodges as a director (3 pages)
11 April 2010Company name changed rizmayne LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed rizmayne LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (2 pages)
9 April 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 April 2010 (2 pages)
19 March 2010Incorporation (49 pages)
19 March 2010Incorporation (49 pages)