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

ALNWICK HOUSE DEVELOPMENT LIMITED

BRANNEN & PARTNERS, 220 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QR,
Company Registration Number
05431935
Private Limited Company
Active

Company Overview

About Alnwick House Development Ltd
ALNWICK HOUSE DEVELOPMENT LIMITED was founded on 2005-04-21 and has its registered office in Whitley Bay. The organisation's status is listed as "Active". Alnwick House Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALNWICK HOUSE DEVELOPMENT LIMITED
 
Legal Registered Office
BRANNEN & PARTNERS
220 PARK VIEW
WHITLEY BAY
TYNE AND WEAR
NE26 3QR
Other companies in NE26
 
Filing Information
Company Number 05431935
Company ID Number 05431935
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALNWICK HOUSE DEVELOPMENT 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 ALNWICK HOUSE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAUN BRANNEN
Company Secretary 2014-11-18
PATRICIA COATES
Director 2009-10-23
BETTINA JANETTE HINDS
Director 2017-07-19
PAUL JONES
Director 2018-04-19
PATRICK JAMES ANTHONY MCNEILL
Director 2009-10-01
TRACEY ANNE REA
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALEXANDER WORTHINGTON CLARK
Company Secretary 2012-04-01 2014-11-18
CHRISTOPHER HARRIOT
Director 2011-03-18 2012-08-31
NIALL ALASDAIR MUNRO DEAS
Company Secretary 2009-10-23 2012-04-01
PATRICIA COATES
Company Secretary 2009-09-29 2009-10-23
PATRICK JAMES ANTHONY MCNEILL
Director 2009-09-28 2009-10-01
KINGSTON PROPERTY SERVICES
Company Secretary 2007-03-01 2009-09-28
MICHAEL JAMES FOSTER
Director 2007-03-01 2009-09-28
GRACE DARLING PURDIE
Director 2007-03-01 2009-09-28
DAVID LEADBITTER
Director 2007-03-01 2009-06-01
ELIZABETH JANE LEE
Director 2007-03-01 2007-11-08
JEREMY DOYCE
Director 2007-04-01 2007-07-01
OSBORNE SECRETARIES LIMITED
Company Secretary 2005-04-21 2007-03-01
OSBORNE DIRECTORS LIMITED
Director 2005-04-21 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTINA JANETTE HINDS TECNOSPEC LTD Director 2006-04-13 CURRENT 2006-04-13 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
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-02-02Director's details changed for Mrs Tracey Anne Rea on 2022-02-02
2022-02-02CH01Director's details changed for Mrs Tracey Anne Rea on 2022-02-02
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR PAUL JONES
2017-08-18AP01DIRECTOR APPOINTED MRS BETTINA JANETTE HINDS
2017-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 21
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 21
2016-04-29AR0121/04/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 21
2015-04-28AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-28AP03Appointment of Mr David Shaun Brannen as company secretary on 2014-11-18
2015-04-28TM02Termination of appointment of Robin Alexander Worthington Clark on 2014-11-18
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 21
2014-05-07AR0121/04/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE REA / 01/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES ANTHONY MCNEILL / 01/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA COATES / 01/05/2013
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN ALEXANDER WORTHINGTON CLARK on 2013-05-01
2013-05-01AR0121/04/13 ANNUAL RETURN FULL LIST
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIOT
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-21AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-04-26AR0121/04/12 ANNUAL RETURN FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRIOT / 18/03/2011
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA COATES / 23/10/2009
2012-04-18AP03SECRETARY APPOINTED MR ROBIN ALEXANDER WORTHINGTON CLARK
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY NIALL DEAS
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O RSL 4 STAITHES THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SN
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-17AR0121/04/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRIOT
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-19AR0121/04/10 FULL LIST
2010-05-18AP01DIRECTOR APPOINTED MR PATRICK JAMES ANTHONY MCNEILL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNEILL
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE REA / 08/12/2009
2009-12-07AP03SECRETARY APPOINTED MR NIALL ALASDAIR MUNRO DEAS
2009-10-23AP01DIRECTOR APPOINTED MRS PATRICIA COATES
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA COATES
2009-10-23AP03SECRETARY APPOINTED MRS PATRICIA COATES
2009-10-23AP01DIRECTOR APPOINTED MR PATRICK JAMES ANTHONY MCNEILL
2009-10-22AP01DIRECTOR APPOINTED MRS TRACEY ANNE REA
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GRACE PURDIE
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM C/O KINGSTON PROPERTY SERVICES LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY KINGSTON PROPERTY SERVICES
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH LEE
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEADBITTER
2009-04-24363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM KINGSTON PROPERTY SERVICES BEAMINSTER WAY EAST KINGSTON PARK, NEWCASTLE UPON TYNE, TYNE & WEAR NE3 2ER
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-24363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-31288bDIRECTOR RESIGNED
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: SINTONS LLP THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6DB
2007-05-15190LOCATION OF DEBENTURE REGISTER
2007-05-15363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bSECRETARY RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2006-06-05363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
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 ALNWICK HOUSE DEVELOPMENT 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 ALNWICK HOUSE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALNWICK HOUSE DEVELOPMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 ALNWICK HOUSE DEVELOPMENT LIMITED

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