Company NameAlitheo's & Co Properties Ltd
DirectorPeter Anthony Charlton
Company StatusActive
Company Number11983658
CategoryPrivate Limited Company
Incorporation Date8 May 2019(4 years, 10 months ago)
Previous NameAlitheo's Properties Ltd

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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Peter Anthony Charlton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 25, Sunnyfield House Community Centre 36 West
Guisborough
North Yorkshire
TS14 6BA

Location

Registered AddressRoom 25, Sunnyfield House Community Centre
36 Westgate
Guisborough
North Yorkshire
TS14 6BA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 4 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 belmangate guisborough TS14 7AB.
Outstanding
7 August 2020Delivered on: 29 August 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 gleneagles road middlesbrough.
Outstanding
1 September 2020Delivered on: 3 September 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 32 belmangate, guisborough TS14 7AB for further details please see the instrument.
Outstanding
7 August 2020Delivered on: 13 August 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 gleneagles road middlesbrough.
Outstanding
12 August 2020Delivered on: 17 August 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 prestwick close middlesbrough.
Outstanding
5 March 2020Delivered on: 7 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 moortown road middlesbrough.
Outstanding
18 October 2019Delivered on: 31 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 court road middlesborough.
Outstanding
2 June 2023Delivered on: 2 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 6 troon close, middlesbrough TS4 3HX.
Outstanding
2 June 2023Delivered on: 2 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 barnard court, middlesbrough TS4 2XL.
Outstanding
1 March 2023Delivered on: 2 March 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All that freehold property known as 15 howard drive, marske by the sea, TS11 7JE more particularly described in a conveyance dated 22 september 1967 made between valeside land company limited (1) and mr edward allen lee and mrs lilly lee (2).
Outstanding
1 March 2023Delivered on: 2 March 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All that freehold property known as 15 howard drive, marske by the sea, TS11 7JE more particularly described in a conveyance dated 22 september 1967 made between valeside land company limited (1) and mr edward allen lee and mrs lilly lee (2).
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 chadburn green, middlesbrough, TS4 3LH.
Outstanding
2 September 2019Delivered on: 5 September 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 troon close middlesbrough.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 32 belmangate, guisborough TS14 7AB.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 10 prestwick close, middlesbrough, TS4 3JQ.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 5 gleneagles road, middlesbrough TS4 3JG.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: All the freehold land known as 6 gleneagles road, middlesbrough TS4 3JF registered at the land registry under title number TES9250.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: All the freehold land known as 6 gleneagles road, middlesbrough TS4 3JF registered at the land registry under title number TES9250.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 moortown road, middlesbrough, TS4 3JB.
Outstanding
29 October 2021Delivered on: 15 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 belmangate. Guisborough. TS14 7AB.
Outstanding
13 October 2021Delivered on: 14 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7 bow street, guisborough, cleveland, TS14 6BP being all of the land and buildings in title CE87284 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 January 2021Delivered on: 27 January 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 4 barnard court, middlesbrough TS4 2XL and registered against title number CE121030.
Outstanding
2 November 2020Delivered on: 4 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 belmangate, guisborough.
Outstanding
20 August 2019Delivered on: 24 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 chadburn green middlesbrough.
Outstanding

Filing History

6 October 2023Registration of charge 119836580027, created on 4 October 2023 (31 pages)
6 October 2023Registration of charge 119836580026, created on 4 October 2023 (32 pages)
1 September 2023Registration of charge 119836580025, created on 1 September 2023 (4 pages)
14 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
2 June 2023Registration of charge 119836580024, created on 2 June 2023 (3 pages)
2 June 2023Registration of charge 119836580023, created on 2 June 2023 (3 pages)
27 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 March 2023Registration of charge 119836580022, created on 1 March 2023 (32 pages)
2 March 2023Registration of charge 119836580021, created on 1 March 2023 (32 pages)
21 December 2022Registration of charge 119836580016, created on 20 December 2022 (32 pages)
21 December 2022Registration of charge 119836580015, created on 20 December 2022 (31 pages)
21 December 2022Registration of charge 119836580018, created on 21 December 2022 (3 pages)
21 December 2022Registration of charge 119836580017, created on 21 December 2022 (3 pages)
21 December 2022Registration of charge 119836580019, created on 21 December 2022 (3 pages)
21 December 2022Registration of charge 119836580020, created on 21 December 2022 (3 pages)
5 December 2022Satisfaction of charge 119836580005 in full (1 page)
5 December 2022Satisfaction of charge 119836580007 in full (1 page)
5 December 2022Satisfaction of charge 119836580013 in full (1 page)
5 December 2022Satisfaction of charge 119836580009 in full (1 page)
5 December 2022Satisfaction of charge 119836580006 in full (1 page)
5 December 2022Satisfaction of charge 119836580001 in full (1 page)
5 December 2022Satisfaction of charge 119836580003 in full (1 page)
5 December 2022Satisfaction of charge 119836580010 in full (1 page)
5 December 2022Satisfaction of charge 119836580011 in full (1 page)
5 December 2022Satisfaction of charge 119836580012 in full (1 page)
5 December 2022Satisfaction of charge 119836580014 in full (1 page)
5 December 2022Satisfaction of charge 119836580004 in full (1 page)
5 December 2022Satisfaction of charge 119836580002 in full (1 page)
26 October 2022Satisfaction of charge 119836580008 in full (1 page)
7 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2022Registration of charge 119836580014, created on 26 May 2022 (4 pages)
3 February 2022Registered office address changed from 9 Fuller Crescent Stockton-on-Tees TS20 1HB United Kingdom to Room 25, Sunnyfield House Community Centre 36 Westgate Guisborough North Yorkshire TS14 6BA on 3 February 2022 (1 page)
15 November 2021Registration of charge 119836580013, created on 29 October 2021 (4 pages)
14 October 2021Registration of charge 119836580012, created on 13 October 2021 (6 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 January 2021Registration of charge 119836580011, created on 25 January 2021 (6 pages)
4 November 2020Registration of charge 119836580010, created on 2 November 2020 (12 pages)
4 November 2020Registration of charge 119836580009, created on 2 November 2020 (14 pages)
3 September 2020Registration of charge 119836580007, created on 1 September 2020 (4 pages)
29 August 2020Registration of charge 119836580008, created on 7 August 2020 (6 pages)
17 August 2020Registration of charge 119836580005, created on 12 August 2020 (6 pages)
13 August 2020Registration of charge 119836580006, created on 7 August 2020 (6 pages)
27 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
(3 pages)
7 March 2020Registration of charge 119836580004, created on 5 March 2020 (6 pages)
31 October 2019Registration of charge 119836580003, created on 18 October 2019 (6 pages)
5 September 2019Registration of charge 119836580002, created on 2 September 2019 (5 pages)
24 August 2019Registration of charge 119836580001, created on 20 August 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
8 May 2019Incorporation
Statement of capital on 2019-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)