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

ALGER PROPERTIES LIMITED

WESTBURY TELFORD, SINCLAIR HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, SK8 5AF,
Company Registration Number
02665308
Private Limited Company
Active

Company Overview

About Alger Properties Ltd
ALGER PROPERTIES LIMITED was founded on 1991-11-22 and has its registered office in Cheadle. The organisation's status is listed as "Active". Alger Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALGER PROPERTIES LIMITED
 
Legal Registered Office
WESTBURY TELFORD, SINCLAIR HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
SK8 5AF
Other companies in SK23
 
Filing Information
Company Number 02665308
Company ID Number 02665308
Date formed 1991-11-22
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 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB727120265  
Last Datalog update: 2024-01-05 05:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGER PROPERTIES 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.
Companies with same name ALGER PROPERTIES LIMITED
The following companies were found which have the same name as ALGER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Alger Properties, L.L.C. PO Box 1022 Cody WY 82414 Active Company formed on the 2005-05-20
ALGER PROPERTIES LLC TELEGRAPH RD STE A REDFORD 48329 Michigan 14177 UNKNOWN Company formed on the 2005-02-28
ALGER PROPERTIES, LLC 221 N HAMILTON RD - GAHANNA OH 43230 Active Company formed on the 2006-11-03
ALGER PROPERTIES LLC Delaware Unknown
ALGER PROPERTIES SOUTH, LLC 950 NW 8TH STREET HOMESTEAD FL 33030 Active Company formed on the 2006-05-03
ALGER PROPERTIES LIMITED PARTNERSHIP California Unknown
ALGER PROPERTIES LLC California Unknown

Company Officers of ALGER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARRY ALGER
Company Secretary 2016-10-31
DAVID THOMAS ALGER
Director 2000-12-20
MICHAEL BARRY ALGER
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARY ALGER
Company Secretary 1991-11-22 2016-10-31
JOSEPH BARRY ALGER
Director 1991-11-22 2016-10-31
WINIFRED MARY ALGER
Director 1991-11-22 2016-10-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-11-22 1991-11-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-11-22 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS ALGER ALGER DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID THOMAS ALGER ALGER FABRICATIONS LIMITED Director 2000-03-17 CURRENT 2000-03-17 Liquidation
MICHAEL BARRY ALGER ALGER FABRICATIONS LIMITED Director 2006-08-10 CURRENT 2000-03-17 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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-06CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26PSC07CESSATION OF DAVID THOMAS ALGER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ALGER
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MARY ALGER
2016-11-03AP03Appointment of Mr Michael Barry Alger as company secretary on 2016-10-31
2016-11-03TM02Termination of appointment of Winifred Mary Alger on 2016-10-31
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARRY ALGER
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Unit 39 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7LY
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Michael Barry Alger on 2014-01-10
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2012-12-11AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0122/11/11 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM 101 Manchester Road Chapel En Le Frith High Peak SK23 9TN
2011-07-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0122/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30DISS40DISS40 (DISS40(SOAD))
2010-03-30GAZ1FIRST GAZETTE
2010-03-29AR0122/11/09 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BARRY ALGER / 21/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY ALGER / 21/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY ALGER / 21/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ALGER / 21/11/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-04363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-31363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-1688(2)RAD 10/12/01--------- £ SI 98@1=98 £ IC 2/100
2001-12-20363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-25288aNEW DIRECTOR APPOINTED
1999-02-11363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-19363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-21363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-10-01SRES03EXEMPTION FROM APPOINTING AUDITORS 10/08/96
1996-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-27363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-23363aRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-05363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-06ELRESS366A DISP HOLDING AGM 15/12/92
1993-01-06ELRESS252 DISP LAYING ACC 15/12/92
1993-01-06363sRETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS
1992-01-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-12-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-12-03287REGISTERED OFFICE CHANGED ON 03/12/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALGER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-30
Fines / Sanctions
No fines or sanctions have been issued against ALGER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 21,344

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 ALGER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 55,435
Current Assets 2012-04-01 £ 71,387
Debtors 2012-04-01 £ 15,952
Fixed Assets 2012-04-01 £ 172,748
Shareholder Funds 2012-04-01 £ 222,791
Tangible Fixed Assets 2012-04-01 £ 172,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALGER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGER PROPERTIES LIMITED
Trademarks
We have not found any records of ALGER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGER 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 (68209 - Other letting and operating of own or leased real estate) as ALGER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALGER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALGER PROPERTIES LIMITEDEvent Date2010-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALGER 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 ALGER 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.