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

ALVOR ESTATES LIMITED

UNIT 023 KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN, KT3 3ST,
Company Registration Number
03883069
Private Limited Company
Active

Company Overview

About Alvor Estates Ltd
ALVOR ESTATES LIMITED was founded on 1999-11-25 and has its registered office in New Malden. The organisation's status is listed as "Active". Alvor Estates 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
ALVOR ESTATES LIMITED
 
Legal Registered Office
UNIT 023 KINGSPARK BUSINESS CENTRE
152-178 KINGSTON ROAD
NEW MALDEN
KT3 3ST
Other companies in W6
 
Previous Names
BERGIN ASSET LEASING LIMITED19/12/2006
Filing Information
Company Number 03883069
Company ID Number 03883069
Date formed 1999-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVOR ESTATES 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 ALVOR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
COUNTY WEST SECRETARIAL SERVICES LIMITED
Company Secretary 2002-09-17
JAMES BROWN
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MICHAEL STILES
Director 2013-11-26 2017-10-31
SARAH JAYNE BROWN
Director 2003-05-27 2013-11-26
JAMES BROWN
Director 2001-05-06 2003-05-27
KEITH MICHAEL STILES
Director 2002-09-23 2003-05-27
COUNTY WEST COMMERCIAL SERVICES LTD
Company Secretary 2001-06-06 2002-09-17
PAUL JAMES MANLEY
Company Secretary 1999-11-25 2001-06-06
COUNTY WEST COMMERCIAL SERVICES LTD
Director 1999-11-25 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COUNTY WEST SECRETARIAL SERVICES LIMITED LUKAS JEWELLERY LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2013-08-13
COUNTY WEST SECRETARIAL SERVICES LIMITED PLAN-A-HOUSE LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Dissolved 2015-11-04
COUNTY WEST SECRETARIAL SERVICES LIMITED SHELOVILLE LIMITED Company Secretary 2003-09-03 CURRENT 1974-10-21 Dissolved 2013-09-17
COUNTY WEST SECRETARIAL SERVICES LIMITED J.D. BLAYER LIMITED Company Secretary 2003-04-02 CURRENT 2001-03-14 Active
COUNTY WEST SECRETARIAL SERVICES LIMITED MAGMARSON LIMITED Company Secretary 2002-09-20 CURRENT 2002-04-24 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED GOLDEN ORIENTAL CATERING LIMITED Company Secretary 2002-09-17 CURRENT 2002-06-26 Dissolved 2014-12-09
COUNTY WEST SECRETARIAL SERVICES LIMITED ACELINK LOGISTICS LIMITED Company Secretary 2002-09-17 CURRENT 2000-06-19 Dissolved 2013-10-15
JAMES BROWN PLUSTOCKS MANAGEMENT LIMITED Director 2017-04-25 CURRENT 2016-02-29 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
2024-02-13CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-15Compulsory strike-off action has been discontinued
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England
2023-02-13CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-31DISS40Compulsory strike-off action has been discontinued
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 112 Walter Road Swansea SA1 5QQ
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830690008
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830690007
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL STILES
2017-10-31AP01DIRECTOR APPOINTED MR JAMES BROWN
2017-10-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2017-03-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830690006
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED MR KEITH MICHAEL STILES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0125/11/13 FULL LIST
2013-09-04AA30/11/12 TOTAL EXEMPTION FULL
2013-07-05AA30/11/11 TOTAL EXEMPTION FULL
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE BROWN / 18/04/2013
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE BROWN / 01/10/2012
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-28AR0125/11/12 FULL LIST
2012-11-27GAZ1FIRST GAZETTE
2011-11-28AR0125/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION FULL
2010-12-17AA30/11/09 TOTAL EXEMPTION FULL
2010-11-30AR0125/11/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE BROWN / 01/11/2010
2009-11-26AR0125/11/09 FULL LIST
2009-09-01AA30/11/08 TOTAL EXEMPTION FULL
2009-02-06AA30/11/07 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-03AA30/11/06 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-19CERTNMCOMPANY NAME CHANGED BERGIN ASSET LEASING LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-29363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2005-12-01363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: C/O COUNTY WEST COMMERCIAL SERVICES LIMITED 238-246 KING STREET HAMMERSMITH LONDON W6 0RF
2004-07-22288cSECRETARY'S PARTICULARS CHANGED
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-12-23363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-02-08363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-2788(2)RAD 23/09/02--------- £ SI 999@1=999 £ IC 1/1000
2001-11-28363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 11 TREVILSON CLOSE ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5NX
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW SECRETARY APPOINTED
2001-06-07CERTNMCOMPANY NAME CHANGED PINKY BURLER LIMITED CERTIFICATE ISSUED ON 07/06/01
2001-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-05363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALVOR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-05-03
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against ALVOR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding KEITH MICHAEL STILES
LEGAL CHARGE 2002-10-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ALVOR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ALVOR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALVOR ESTATES LIMITED
Trademarks
We have not found any records of ALVOR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVOR ESTATES 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 ALVOR ESTATES 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 ALVOR ESTATES 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 partyALVOR ESTATES LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVOR ESTATES 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 ALVOR ESTATES 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.