Company NameAlveglen Properties Limited
DirectorsHenry Neumann and Maurice Neumann
Company StatusActive
Company Number00702420
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed28 September 1998(37 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(37 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(37 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameFanny Neumann
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Trustees Of F. Neumann Family Discretionary Settlement 1997
50.00%
Ordinary
2 at £1Trustees Of W. Neumann Family Discretionary Settlement 1997
50.00%
Ordinary

Financials

Year2014
Net Worth£325,855
Cash£13,017
Current Liabilities£1,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

14 December 1964Delivered on: 4 January 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 30,32, emerson street, cheetham, manchester, lancs.
Outstanding
31 December 1963Delivered on: 10 January 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due, etc.
Particulars: 21 claremont rd, moss side, manchester.
Outstanding
2 October 1963Delivered on: 8 October 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: Various properties in manchester for details of which see doc 16, and any rent charge created on sale thereof or part(s) thereof.
Outstanding
15 June 1963Delivered on: 21 June 1963
Persons entitled: Nat Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 141, henrietta street stretford together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
15 June 1963Delivered on: 21 June 1963
Persons entitled: Nat Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 9 foulds street, barrowford, & 18 & 22 howy street, colne together with plant machinery fixtures implements and utensils present & future present & future.
Outstanding
18 April 1963Delivered on: 6 May 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 24 dorothy street, broughton, manchester title no la 21275.
Outstanding
18 April 1963Delivered on: 6 May 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 1 west crown street, salford, manchester title no la 19212.
Outstanding
18 June 1998Delivered on: 7 July 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 36 st peters avenue cleethrpes t/n HS167786.
Outstanding
13 December 1962Delivered on: 20 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 4-16 (even) lingard st., Hulme, manchester together with plant machinery fixtures implements and utensils.
Outstanding
31 July 1997Delivered on: 16 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239-241 lytham road and 2 bagot street blackpool lancashire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 October 1995Delivered on: 1 November 1995
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 roston court roston road salford greater manchester t/n gm 177378.. specific charge on the goodwill and connection of the business. Floating security on all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels.
Outstanding
26 April 1991Delivered on: 1 May 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop 3 coronation house and flats 8 and 13 thereover, high street newhaven, east sussex t/n esx 16848.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 1971Delivered on: 14 June 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from wn manufacturing co LTD to the chargee on any account whatsoever to midland bank LTD.
Particulars: F/H land 7 vincent avenue chorlton cum hardy manchester will all fixtures (including trade fixtures) now or hereafter thereon.
Outstanding
30 April 1968Delivered on: 14 May 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 81 genges building, chaplin street, collyhurst, manchester, lancs.
Outstanding
27 February 1967Delivered on: 17 February 1967
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12-22 (even) 26,30,32,34,37,39,41,45 and 47. schools street cheadle heath stockport chester.
Outstanding
27 February 1967Delivered on: 17 February 1967
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 5, armug street, cheetham manchester, lancashire.
Outstanding
27 July 1966Delivered on: 10 August 1966
Persons entitled: Barclays Bank PLC

Classification: Instr: of charge
Secured details: All moneys due etc from W.N. manufacturing co LTD.
Particulars: 7 vincent avenue, chorlton-cum-hardy, manchester.
Outstanding
23 February 1966Delivered on: 4 March 1966
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 26 waterloo st, 8 nelson terrace jennifer st, crumpall, manchester plant, machinery, fixtures, implements & utensils fixed & floating charges see doc 22.
Outstanding
22 July 1965Delivered on: 30 July 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 7, vincent avenue chorlton-cum-hardy, manchester together with plant machinery fixtures implements and utensils (charge by way of floating security see doc 20) (charge by way of floating security see docs 20).
Outstanding
16 October 1962Delivered on: 26 October 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 3 to 13 (odd) race street, 2,4,and 10 to 16 (even) glen street salford manchester.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of Fanny Neumann as a director (1 page)
19 March 2013Termination of appointment of Fanny Neumann as a director (1 page)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 05/03/09; full list of members (4 pages)
14 May 2009Return made up to 05/03/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
7 May 2008Return made up to 05/03/08; no change of members (7 pages)
7 May 2008Return made up to 05/03/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
5 April 2006Return made up to 05/03/06; full list of members (7 pages)
5 April 2006Return made up to 05/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 May 2005Return made up to 05/03/05; full list of members (7 pages)
11 May 2005Return made up to 05/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 April 2004Return made up to 05/03/04; full list of members (7 pages)
22 April 2004Return made up to 05/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 April 2003Return made up to 05/03/03; full list of members (7 pages)
14 April 2003Return made up to 05/03/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
16 April 2002Return made up to 05/03/02; full list of members (7 pages)
16 April 2002Return made up to 05/03/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
19 March 2001Return made up to 05/03/01; full list of members (7 pages)
19 March 2001Return made up to 05/03/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 August 2000Return made up to 05/03/00; full list of members (7 pages)
7 August 2000Return made up to 05/03/00; full list of members (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
26 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 05/03/98; full list of members (9 pages)
17 March 1998Return made up to 05/03/98; full list of members (9 pages)
19 February 1998Return made up to 05/03/97; full list of members (9 pages)
19 February 1998Return made up to 05/03/97; full list of members (9 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
4 April 1996Return made up to 05/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(7 pages)
4 April 1996Return made up to 05/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(7 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Registered office changed on 01/03/96 from: 480 cheetham hill road manchester M8 7JW (1 page)
1 March 1996Registered office changed on 01/03/96 from: 480 cheetham hill road manchester M8 7JW (1 page)
19 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 05/03/95; no change of members (10 pages)
11 May 1995Return made up to 05/03/95; no change of members (10 pages)