Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALVERNE LODGE (LEAMINGTON) LIMITED
Company Information for

ALVERNE LODGE (LEAMINGTON) LIMITED

47 BROOK HOUSE 47 HIGH STREET HENLEY-IN-ARDEN B95 5AA, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
00737788
Private Limited Company
Active

Company Overview

About Alverne Lodge (leamington) Ltd
ALVERNE LODGE (LEAMINGTON) LIMITED was founded on 1962-10-15 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Alverne Lodge (leamington) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALVERNE LODGE (LEAMINGTON) LIMITED
 
Legal Registered Office
47 BROOK HOUSE 47 HIGH STREET HENLEY-IN-ARDEN B95 5AA
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in CV32
 
Filing Information
Company Number 00737788
Company ID Number 00737788
Date formed 1962-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) LIMITED

Current Directors
Officer Role Date Appointed
XIAOLIN DING
Company Secretary 2013-07-25
EMILY SUSANNA BINIONS
Director 1992-10-19
MARIEANNE SARAH CARTER
Director 2011-11-28
XIAOLIN DING
Director 2009-12-07
NEAL EDWARD MARTIN
Director 2008-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES MARTIN
Director 2006-10-26 2014-03-14
EMILY SUSANNA BINIONS
Company Secretary 2001-11-02 2013-07-01
MICHAEL HENRY
Director 2008-10-27 2011-10-14
MICHAEL HENRY
Director 2008-10-27 2008-10-27
GARY JOHN KEANE
Director 2001-11-02 2008-10-27
ROBERT ALEXANDER BLAKE
Director 2006-10-26 2007-11-15
NICHOLAS MARTIN
Director 2001-11-02 2005-10-28
REX GRAHAM FOX
Company Secretary 1992-10-19 2001-10-12
REX GRAHAM FOX
Director 1992-10-19 2001-10-12
SARA LOUISE CURTIS
Director 1994-09-09 1996-03-07
NICHOLAS TWIGGE
Director 1992-10-19 1993-10-06

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
2024-04-02Termination of appointment of Henry Reynolds on 2024-04-02
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Flat 6 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD England
2024-04-02Appointment of Mrs Lyndsey Cannon-Leach as company secretary on 2024-04-02
2024-04-02AP03Appointment of Mrs Lyndsey Cannon-Leach as company secretary on 2024-04-02
2024-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/24 FROM Flat 6 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD England
2024-04-02TM02Termination of appointment of Henry Reynolds on 2024-04-02
2024-03-19DIRECTOR APPOINTED MR HENRY REYNOLDS
2024-03-19AP01DIRECTOR APPOINTED MR HENRY REYNOLDS
2024-02-23TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SUSANNA BINIONS
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-01APPOINTMENT TERMINATED, DIRECTOR XIAOLIN DING
2023-12-01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR XIAOLIN DING
2023-01-25Termination of appointment of Xiaolin Ding on 2022-12-31
2023-01-25TM02Termination of appointment of Xiaolin Ding on 2022-12-31
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Flat 7 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD England
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Flat 7 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD England
2022-05-28AP03Appointment of Mr Henry Reynolds as company secretary on 2022-05-22
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM Flat 7, Alverne Lodge Kenilworth Road Leamington Spa CV32 6JD England
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 8 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR DR XIAOLIN DING on 2019-10-18
2019-10-24CH01Director's details changed for Dr Xiaolin Ding on 2019-10-18
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIEANNE SARAH CARTER
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-27PSC08Notification of a person with significant control statement
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-26AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES MARTIN
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-03AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM 7 Alverne Lodge 25 Kenilworth Road Leamington Spa Warwickshire CV32 6JD England
2013-07-25CH01Director's details changed for Dr Xaiolin Ding on 2013-07-25
2013-07-25AP03Appointment of Dr Xiaolin Ding as company secretary
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 8 ALVERNE LODGE 25 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JD ENGLAND
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 7 ALVERNE LODGE 25 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JD
2013-07-23CH01Director's details changed for Dr Xioalin Ding on 2013-07-23
2013-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMILY BINIONS
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0119/10/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AP01DIRECTOR APPOINTED MISS MARIEANNE SARAH CARTER
2011-11-11AR0119/10/11 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23AR0119/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SUSANNA BINIONS / 24/11/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY / 24/11/2009
2010-11-05AP01DIRECTOR APPOINTED DR XIOALIN DING
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARTIN / 24/11/2009
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD MARTIN / 24/11/2009
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0119/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES MARTIN / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD MARTIN / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SUSANNA BINIONS / 19/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEANE
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY
2009-11-13AP01DIRECTOR APPOINTED MR MICHAEL HENRY
2009-11-13AP01DIRECTOR APPOINTED MR MICHAEL HENRY
2009-11-13AP01DIRECTOR APPOINTED MR NEIL EDWARD MARTIN
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR GARY JOHN KEANE / 27/10/2008
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLAKE
2007-11-15363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-17363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16288bDIRECTOR RESIGNED
2005-11-21363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-13363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-18288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-10-25363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
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 ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALVERNE LODGE (LEAMINGTON) 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALVERNE LODGE (LEAMINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of ALVERNE LODGE (LEAMINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVERNE LODGE (LEAMINGTON) LIMITED
Trademarks
We have not found any records of ALVERNE LODGE (LEAMINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) 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 ALVERNE LODGE (LEAMINGTON) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1