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

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

ALSTON LODGE FLAT 5, 23 QUEENS RD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2LX,
Company Registration Number
04206370
Private Limited Company
Active

Company Overview

About Alston Lodge Residents Association Ltd
ALSTON LODGE RESIDENTS ASSOCIATION LIMITED was founded on 2001-04-26 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Alston Lodge Residents Association Limited is a Private Limited Company registered in ENGLAND 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
ALSTON LODGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
ALSTON LODGE FLAT 5
23 QUEENS RD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2LX
Other companies in GL50
 
Filing Information
Company Number 04206370
Company ID Number 04206370
Date formed 2001-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTON LODGE RESIDENTS ASSOCIATION 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 ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2016-08-01
SUSAN MARY PICKARD
Director 2016-07-04
GEORGINA CLARE SAVILLE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMBRAY PROPERTY MANAGEMENT
Company Secretary 2014-05-09 2016-07-25
JEREMY IVOR BASCKIN
Director 2003-06-10 2014-10-01
JOSEPHINE BAKER
Company Secretary 2003-08-25 2007-05-31
JOSEPHINE BAKER
Director 2003-08-25 2007-05-31
CARALINE JOY MYATT
Director 2001-04-26 2006-01-27
CARALINE JOY MYATT
Company Secretary 2001-04-26 2003-08-25
SIMON EDWARD BLACKWELL
Director 2001-04-26 2003-06-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-26 2001-04-26
COMBINED NOMINEES LIMITED
Nominated Director 2001-04-26 2001-04-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-26 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CLOSE COMMUNITY MANAGEMENT LIMITED Company Secretary 2016-02-17 CURRENT 1991-09-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-10 CURRENT 2011-05-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED STAR COURT LESSEES LIMITED Company Secretary 2012-11-26 CURRENT 1971-10-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-24 CURRENT 1996-05-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED STANMER HOUSE CHELTENHAM (SERVICES) LIMITED Company Secretary 2009-04-21 CURRENT 1984-05-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 Active
SUSAN MARY PICKARD BILLY FOUNDER LIMITED Director 2014-03-27 CURRENT 2014-03-27 In Administration/Administrative Receiver
SUSAN MARY PICKARD PEOPLE POWER ENERGY LTD Director 2014-01-01 CURRENT 2013-12-20 Dissolved 2016-04-12
SUSAN MARY PICKARD CATHODIC PROTECTION REFERENCE ELECTRODES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Liquidation

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
2023-11-24Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 4 Alston Lodge 23 Queens Road Cheltenham GL50 2LX England
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 23 Flat 5, 23 Queens Road Cheltenham Gloucestershire GL50 2LX England
2023-04-14Appointment of Mr Andrew Price as company secretary on 2023-04-01
2023-04-13APPOINTMENT TERMINATED, DIRECTOR VISUVALINGAM YOGARATNAM
2023-04-13DIRECTOR APPOINTED MR ANDREW JAMES PRICE
2023-04-13Director's details changed for Ms Michele Carolyn Hembury on 2023-04-01
2023-03-12Termination of appointment of Veronica Wilson on 2023-03-12
2023-03-12APPOINTMENT TERMINATED, DIRECTOR VERONICA TERESA WILSON
2022-11-18DIRECTOR APPOINTED DOCTOR VISUVALINGAM YOGARATNAM
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORRIS
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-01-06TM02Termination of appointment of Cmg Leasehold Management Limited on 2022-01-06
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 134 Cheltenham Road Gloucester GL2 0LY England
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA CLARE SAVILLE
2021-11-26AP03Appointment of Mrs Veronica Wilson as company secretary on 2021-11-25
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-30AP01DIRECTOR APPOINTED MISS CHARLOTTE MORRIS
2020-09-28AP01DIRECTOR APPOINTED MS MICHELE CAROLYN HEMBURY
2020-07-10AP01DIRECTOR APPOINTED MRS VERONICA TERESA WILSON
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY PICKARD
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-16AP01DIRECTOR APPOINTED MS CAROLYN SALLY JONES
2019-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AP01DIRECTOR APPOINTED MRS SUSAN MARY PICKARD
2016-08-17AP04Appointment of Cmg Leasehold Management Limited as company secretary on 2016-08-01
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX England
2016-07-25TM02Termination of appointment of Cambray Property Management on 2016-07-25
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Ms Georgina Clare Saville on 2016-01-01
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY IVOR BASCKIN
2014-12-17AP01DIRECTOR APPOINTED MS GEORGINA CLARE SAVILLE
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA
2014-05-09AP04Appointment of corporate company secretary Cambray Property Management
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-09AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM ALSTON LODGE 23 QUEENS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2LX
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0126/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0126/04/11 FULL LIST
2011-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IVOR BASCKIN / 01/06/2010
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-24AR0126/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IVOR BASCKIN / 20/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPHINE BAKER
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-04363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-01363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07363(288)SECRETARY RESIGNED
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288bDIRECTOR RESIGNED
2003-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-28363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-02-26288bDIRECTOR RESIGNED
2002-02-2688(2)RAD 26/04/01--------- £ SI 5@1=5 £ IC 2/7
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALSTON LODGE RESIDENTS ASSOCIATION 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 ALSTON LODGE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSTON LODGE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ALSTON LODGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTON LODGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ALSTON LODGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTON LODGE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as ALSTON LODGE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALSTON LODGE RESIDENTS ASSOCIATION 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 ALSTON LODGE RESIDENTS ASSOCIATION 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 ALSTON LODGE RESIDENTS ASSOCIATION 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.