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

THE ALDE PROPERTY TRUST LIMITED

15 NEWLAND, LINCOLN, LN1 1XG,
Company Registration Number
02123859
Private Limited Company
Active

Company Overview

About The Alde Property Trust Ltd
THE ALDE PROPERTY TRUST LIMITED was founded on 1987-04-16 and has its registered office in Lincoln. The organisation's status is listed as "Active". The Alde Property Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ALDE PROPERTY TRUST LIMITED
 
Legal Registered Office
15 NEWLAND
LINCOLN
LN1 1XG
Other companies in LN1
 
Previous Names
LYNDON (UK) PLC07/05/2009
Filing Information
Company Number 02123859
Company ID Number 02123859
Date formed 1987-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALDE PROPERTY TRUST LIMITED
The accountancy firm based at this address is WRIGHT VIGAR 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 THE ALDE PROPERTY TRUST LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARK TARALA
Company Secretary 2009-05-07
DAVID VERNEY
Company Secretary 2017-09-29
PETER JOHN BROOKS
Director 1992-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN MEENAGHAN
Director 2012-10-29 2017-03-10
DAVID JOHN VERNEY
Director 2012-03-29 2017-03-08
ANTHONY SHELDRAKE
Company Secretary 2003-01-31 2009-04-02
ROGER FREDERICK SHELDRAKE
Company Secretary 2003-06-30 2009-04-02
ALFRED FREDY HEDINGER
Director 1992-12-22 2009-04-02
ROGER FREDERICK SHELDRAKE
Director 1992-12-22 2009-04-02
ROGER FREDERICK SHELDRAKE
Company Secretary 2000-09-05 2003-01-31
KENNETH JOHN MEENAGHAN
Director 1992-12-22 2002-02-18
KENNETH JOHN MEENAGHAN
Company Secretary 1996-08-07 2000-09-05
ANTHONY SHELDRAKE
Director 1992-12-22 1998-08-06
ANTHONY SHELDRAKE
Company Secretary 1992-12-22 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARK TARALA ALARAT C & D LIMITED Company Secretary 2007-05-30 CURRENT 1992-05-26 Active
PETER JOHN BROOKS IPSWICH HISTORIC CHURCHES TRUST(THE) Director 2015-03-19 CURRENT 1979-10-31 Active
PETER JOHN BROOKS COLONIAL PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-07-01
PETER JOHN BROOKS SUFFOLK ACRE LIMITED Director 2009-11-25 CURRENT 1997-03-10 Dissolved 2014-02-25
PETER JOHN BROOKS THE ALDE TRADING COMPANY LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
PETER JOHN BROOKS LYNDON PROPERTIES LIMITED Director 2004-08-19 CURRENT 1994-09-05 Dissolved 2014-07-08
PETER JOHN BROOKS COLONIAL HOUSE MANAGEMENT (LEISTON) LIMITED Director 2001-09-03 CURRENT 2001-09-03 Dissolved 2014-03-04
PETER JOHN BROOKS 2013 LIMITED Director 1997-05-27 CURRENT 1995-05-17 Active
PETER JOHN BROOKS HOLMES LYNDON TRUST LIMITED Director 1995-06-30 CURRENT 1993-01-07 Active
PETER JOHN BROOKS BROOKS ARCHITECTS LIMITED Director 1991-08-14 CURRENT 1985-11-19 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
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-06-23Termination of appointment of Alexander Mark Tarala on 2023-06-21
2023-06-23DIRECTOR APPOINTED MR DAVID JOHN VERNEY
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,000 on 2023-02-17</ul>
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-05Resolutions passed:<ul><li>Resolution Cancel capital premium account 28/09/2022<li>Resolution reduction in capital</ul>
2022-10-05Solvency Statement dated 28/09/22
2022-10-05Statement by Directors
2022-10-05Statement of capital on GBP 10,000
2022-10-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-05SH19Statement of capital on 2022-10-05 GBP 10,000
2022-10-05SH20Statement by Directors
2022-10-05CAP-SSSolvency Statement dated 28/09/22
2022-10-05RES13Resolutions passed:
  • Cancel capital premium account 28/09/2022
  • Resolution of reduction in issued share capital
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2019-12-16CH01Director's details changed for Mr Peter John Brooks on 2018-10-01
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-04AA30/09/17 TOTAL EXEMPTION FULL
2018-07-04AA30/09/17 TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-29AP03Appointment of Mr David Verney as company secretary on 2017-09-29
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VERNEY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MEENAGHAN
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 562500
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-29CERT10Certificate of re-registration from Public Limited Company to Private
2015-09-29MARRe-registration of memorandum and articles of association
2015-09-29RES02Resolutions passed:
  • Resolution of re-registration
2015-09-29RR02Re-registration from a public company to a private limited company
2015-06-22AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 562500
2014-12-22AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 562500
2014-01-30AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM First Floor 13 Needham Road London W11 2RP
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-01AR0112/12/12 ANNUAL RETURN FULL LIST
2012-11-02AP01DIRECTOR APPOINTED MR KENNETH JOHN MEENAGHAN
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-03-29AP01DIRECTOR APPOINTED MR DAVID JOHN VERNEY
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-01-19AR0112/12/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 12/12/2011
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-26AR0112/12/10 FULL LIST
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-26AD02SAIL ADDRESS CREATED
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0113/12/09 FULL LIST
2010-02-02AR0112/12/09 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09288aSECRETARY APPOINTED ALEXANDRA MARK TARALA
2009-05-01CERTNMCOMPANY NAME CHANGED LYNDON (UK) PLC CERTIFICATE ISSUED ON 07/05/09
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY ANTHONY SHELDRAKE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER SHELDRAKE
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 15 NEWLAND LINCOLN LN1 1XG
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY ROGER SHELDRAKE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HEDINGER
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKS / 12/02/2009
2009-01-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22288aNEW SECRETARY APPOINTED
2003-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-17169£ IC 765000/633750 21/02/03 £ SR 131250@1=131250
2003-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20363sRETURN MADE UP TO 12/12/02; CHANGE OF MEMBERS
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-17RES14RE:CAP £625000 03/07/02
2002-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15123NC INC ALREADY ADJUSTED 11/04/02
2002-05-15RES04£ NC 175000/2000000 11/0
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ALDE PROPERTY TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ALDE PROPERTY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-03-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-29 Outstanding CALYDON INVESTMENTS INTERNATIONAL LIMITED
LEGAL CHARGE 2001-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-15 Satisfied INTERHOLMES AG
LEGAL CHARGE 2000-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGHAL CHARGE 1998-03-17 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-12-02 Satisfied CALYDON INVESTMENTS LIMITED
LEGAL CHARGE 1997-01-22 Satisfied CALYDON INVESTMENTS LIMITED
LEGAL CHARGE 1996-08-08 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-04-25 Satisfied CALYDON INVESTMENTS LIMITED
LEGAL CHARGE 1996-04-25 Satisfied INTERHOLMES AG
LEGAL CHARGE 1994-10-21 Satisfied CALYDON INVESTMENTS LIMITED
LEGAL CHARGE 1994-10-21 Satisfied INTERHOLMES SA
SECOND LEGAL CHARGE 1993-07-19 Satisfied CALYDON INVESTMENTS LIMITED
FIRST LEGAL CHARGE 1993-07-19 Satisfied INTERHOLMES AG
LEGAL CHARGE 1992-10-15 Satisfied INTERHOLMES AG
LEGAL CHARGE 1990-06-12 Satisfied WILMOH DIXON ANGLIA LIMITED
LEGAL CHARGE 1990-02-20 Satisfied INTERHOLMES AG
CHARGE 1989-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-12-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE ALDE PROPERTY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE ALDE PROPERTY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALDE PROPERTY TRUST LIMITED
Trademarks
We have not found any records of THE ALDE PROPERTY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALDE PROPERTY TRUST 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 (96090 - Other service activities n.e.c.) as THE ALDE PROPERTY TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE ALDE PROPERTY TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ALDE PROPERTY TRUST 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 THE ALDE PROPERTY TRUST 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.