Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTONE PROPERTIES LIMITED
Company Information for

ALSTONE PROPERTIES LIMITED

31-33 ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ,
Company Registration Number
01142143
Private Limited Company
Active

Company Overview

About Alstone Properties Ltd
ALSTONE PROPERTIES LIMITED was founded on 1973-10-29 and has its registered office in Maidstone. The organisation's status is listed as "Active". Alstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALSTONE PROPERTIES LIMITED
 
Legal Registered Office
31-33 ALBION PLACE
MAIDSTONE
KENT
ME14 5DZ
Other companies in ME14
 
Filing Information
Company Number 01142143
Company ID Number 01142143
Date formed 1973-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 19:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTONE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLE NIBLETT
Company Secretary 2002-10-31
SIMON NIBLETT
Director 2002-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WILLIAM NIBLETT
Company Secretary 1991-10-03 2002-10-31
KENNETH HENRY NIBLETT
Director 1991-10-03 2002-10-31
RONALD WILLIAM NIBLETT
Director 1991-10-03 2002-10-31
SHEILA AMELIA NIBLETT
Director 1991-10-03 2002-10-31
SYLVIA EMILY NIBLETT
Director 1991-10-03 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE NIBLETT SIMON NIBLETT LTD Company Secretary 2002-08-09 CURRENT 2002-08-09 Active
SIMON NIBLETT SIMON NIBLETT LTD Director 2002-08-09 CURRENT 2002-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-23MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-02CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-07CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-18PSC04Change of details for Mr Simon Niblett as a person with significant control on 2018-10-18
2018-10-18CH01Director's details changed for Mr Simon Niblett on 2018-10-18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE NIBLETT on 2018-09-28
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2016-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0128/09/15 ANNUAL RETURN FULL LIST
2014-11-27AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Simon Niblett on 2014-10-09
2014-10-16CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE NIBLETT on 2014-10-09
2013-11-27AA27/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0128/09/13 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/12
2012-10-26AR0103/10/12 ANNUAL RETURN FULL LIST
2012-04-11AR0103/10/11 ANNUAL RETURN FULL LIST
2011-11-01MG01Particulars of a mortgage or charge / charge no: 2
2011-10-08MG01Particulars of a mortgage or charge / charge no: 1
2011-09-12AA27/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM 2a Heathorn St Maidstone Kent ME14 5AQ
2011-09-02AR0103/10/10 ANNUAL RETURN FULL LIST
2011-09-01RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-05-17GAZ2STRUCK OFF AND DISSOLVED
2011-02-01GAZ1FIRST GAZETTE
2010-08-17AA27/02/10 TOTAL EXEMPTION SMALL
2009-11-10AR0103/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NIBLETT / 01/10/2009
2009-05-21AA27/02/09 TOTAL EXEMPTION SMALL
2008-12-23AA27/02/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/06
2006-10-16363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-01-05363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/04
2004-10-25363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/03
2003-10-21363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-11-25288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/02
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/01
2001-10-10363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/00
2000-10-11363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-09-30363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/99
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/98
1998-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-12363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/97
1997-10-15363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1996-10-08363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/96
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/95
1995-11-02363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/94
1994-10-21363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1994-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-19363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-09-23AAFULL ACCOUNTS MADE UP TO 27/02/93
1993-01-20AAFULL ACCOUNTS MADE UP TO 27/02/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALSTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against ALSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-27 £ 370,584
Creditors Due Within One Year 2012-02-27 £ 31,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-27
Annual Accounts
2014-02-27
Annual Accounts
2015-02-27
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALSTONE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-27 £ 44,369
Current Assets 2013-02-27 £ 45,132
Secured Debts 2013-02-27 £ 338,759
Shareholder Funds 2013-02-27 £ 3,709
Shareholder Funds 2012-02-27 £ 15,576
Tangible Fixed Assets 2013-02-27 £ 329,161
Tangible Fixed Assets 2012-02-27 £ 46,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of ALSTONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTONE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALSTONE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALSTONE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALSTONE PROPERTIES LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTONE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSTONE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.