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

ALSPATH PROPERTIES LIMITED

ALVESTON HOUSE MILL LANE, ALVESTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7QL,
Company Registration Number
01695221
Private Limited Company
Active

Company Overview

About Alspath Properties Ltd
ALSPATH PROPERTIES LIMITED was founded on 1983-01-28 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Alspath Properties 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
ALSPATH PROPERTIES LIMITED
 
Legal Registered Office
ALVESTON HOUSE MILL LANE
ALVESTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7QL
Other companies in CV37
 
Filing Information
Company Number 01695221
Company ID Number 01695221
Date formed 1983-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559026529  
Last Datalog update: 2023-10-08 05:46:41
Primary Source:Companies House
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 ALSPATH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LOUISE TUCKER
Company Secretary 2016-09-13
BRIAN GLYN WILLIAMS
Company Secretary 1991-09-15
DAVID JOHN TUCKER
Director 1991-09-15
BRIAN GLYN WILLIAMS
Director 1991-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BILLINGS
Company Secretary 1991-09-15 2015-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TUCKER ALVESTON DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1997-12-23 Active
DAVID JOHN TUCKER ROUND POUNDS LIMITED Director 1990-12-31 CURRENT 1984-07-24 Active - Proposal to Strike off
BRIAN GLYN WILLIAMS RR 89 LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
BRIAN GLYN WILLIAMS WILLIAMS JEFFERY BARBER LIMITED Director 2009-10-15 CURRENT 2009-10-15 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GLYN WILLIAMS
2021-09-30TM02Termination of appointment of Brian Glyn Williams on 2020-01-02
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-10-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Alveston House Alveston Nr Stratford upon Avon Warks CV37 7QJ
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AP03Appointment of Mrs Barbara Louise Tucker as company secretary on 2016-09-13
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-21TM02Termination of appointment of David Michael Billings on 2015-09-02
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0115/09/14 ANNUAL RETURN FULL LIST
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-19AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0115/09/11 ANNUAL RETURN FULL LIST
2011-05-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0115/09/10 ANNUAL RETURN FULL LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-27AR0115/09/09 FULL LIST
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-31363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS; AMEND
2008-01-02363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-12-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-27363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-10-25363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-05363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27ORES13SECTION 320 12/04/00
2000-01-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10363aRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-28363aRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-14363aRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-02363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-26363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-29363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1993-10-01363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-09-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-02363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-02363sRETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS
1992-06-09395PARTICULARS OF MORTGAGE/CHARGE
1991-09-23363bRETURN MADE UP TO 15/09/91; CHANGE OF MEMBERS
1991-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-05-13AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ALSPATH PROPERTIES 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 ALSPATH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-12-14 Satisfied GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-01-19 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-03-21 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-11-22 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1984-09-17 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-09-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1984-05-11 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALSPATH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ALSPATH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSPATH PROPERTIES LIMITED
Trademarks
We have not found any records of ALSPATH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSPATH 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 ALSPATH 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
Outgoings
Business Rates/Property Tax
No properties were found where ALSPATH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSPATH 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 ALSPATH 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.
    Other companies at postcode CV37 7QL