ALC PROPERTY DEVELOPERS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
ALC PROPERTY DEVELOPERS LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
ALC PROPERTY DEVELOPERS LIMITED was incorporated 21 years ago on 21/03/2003 and has the registered number: 04706411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALC PROPERTY DEVELOPERS LIMITED was incorporated 21 years ago on 21/03/2003 and has the registered number: 04706411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALC PROPERTY DEVELOPERS LIMITED - COLCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MIDDLEBOROUGH HOUSE
COLCHESTER
CO1 1QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALC INTERNATIONAL LIMITED (until 03/03/2020)
ALC INTERNATIONAL LIMITED (until 03/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT STEVEN MARSH | Jan 1973 | British | Director | 2018-12-03 | CURRENT |
CLAIRE MARIE MARSH | British | Director | 2019-08-28 | CURRENT | |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2003-03-21 UNTIL 2003-03-21 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2003-03-21 UNTIL 2003-03-21 | RESIGNED | ||
MARTINA SCHREIBER | Jul 1962 | German | Director | 2003-03-21 UNTIL 2003-09-28 | RESIGNED |
MRS NICOLA MASON | Jun 1973 | British | Director | 2019-07-03 UNTIL 2022-11-07 | RESIGNED |
MR MATTHEW MASON | Jun 1973 | British | Director | 2019-06-03 UNTIL 2022-11-07 | RESIGNED |
CLAIRE MARIE MARSH | British | Director | 2003-09-28 UNTIL 2019-06-03 | RESIGNED | |
ALISON MASON | Feb 1967 | British | Director | 2020-05-09 UNTIL 2022-11-07 | RESIGNED |
MR ANDREW LONG | Oct 1976 | British | Director | 2020-05-09 UNTIL 2022-11-07 | RESIGNED |
ROBERT STEVEN MARSH | British | Secretary | 2003-09-28 UNTIL 2018-12-03 | RESIGNED | |
CLAIRE MARIE MARSH | British | Secretary | 2003-03-21 UNTIL 2003-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Claire Marie Marsh | 2017-03-13 | 3/1977 | Colchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALC Property Developers Limited Filleted accounts for Companies House (small and micro) | 2023-08-22 | 31-03-2023 | £4,384 Cash £35,557 equity |
ALC Property Developers Limited Filleted accounts for Companies House (small and micro) | 2021-12-08 | 31-03-2021 | £211,654 Cash £11,613 equity |
ALC Property Developers Limited Filleted accounts for Companies House (small and micro) | 2020-12-09 | 31-03-2020 | £422,055 Cash £-28,858 equity |
ALC International Limited Filleted accounts for Companies House (small and micro) | 2018-09-20 | 31-03-2018 | £1,117 Cash £52,127 equity |
ALC International Limited Company Accounts | 2017-12-19 | 31-03-2017 | £534 Cash £50,580 equity |
Abbreviated Company Accounts - ALC INTERNATIONAL LIMITED | 2016-12-16 | 31-03-2016 | £574 Cash £52,742 equity |
Abbreviated Company Accounts - ALC INTERNATIONAL LIMITED | 2015-12-17 | 31-03-2015 | £913 Cash £49,832 equity |
Abbreviated Company Accounts - ALC INTERNATIONAL LIMITED | 2014-12-30 | 31-03-2014 | £828 Cash £46,735 equity |