Company NameAlison Properties Limited
DirectorsAnthony Dearden and Alison Dearden
Company StatusActive
Company Number02978756
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Previous NameAlison Dearden Properties Limited

Business Activity

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

Directors

Director NameMr Anthony Dearden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMs Alison Dearden
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Secretary NameAndrea Dearden
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Linden Fold
Elswick
Preston
Lancashire
PR4 3YF
Secretary NameAlison Rachael Dearden
NationalityBritish
StatusResigned
Appointed26 October 2005(11 years after company formation)
Appointment DurationResigned same day (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pasture Drive
Garstang
Lancashire
PR3 1TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01772 687940
Telephone regionPreston

Location

Registered Address1a Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Dearden
50.00%
Ordinary A
60 at £1Alison Dearden
30.00%
Ordinary B
40 at £1Anthony Dearden
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,697,917
Cash£406,853
Current Liabilities£31,422

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

6 December 1994Delivered on: 19 December 1994
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of freckleton road,kirkham,fylde,lancashire.t/no.la 588636 (part).
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 May 2022Appointment of Ms Alison Dearden as a director on 31 March 2022 (2 pages)
4 January 2022Amended total exemption full accounts made up to 31 March 2021 (13 pages)
28 October 2021Change of details for Mr Anthony Dearden as a person with significant control on 17 February 2021 (2 pages)
28 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 January 2021Director's details changed for Mr Anthony Dearden on 5 January 2021 (2 pages)
6 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
17 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
21 September 2015Registered office address changed from C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to C/O Twj Partnership Llp 1a Dane Road Industrial Estate Sale Cheshire M33 7BH on 21 September 2015 (1 page)
21 September 2015Registered office address changed from C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to C/O Twj Partnership Llp 1a Dane Road Industrial Estate Sale Cheshire M33 7BH on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Alison Rachael Dearden on 21 September 2015 (1 page)
21 September 2015Director's details changed for Mr Anthony Dearden on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Anthony Dearden on 21 September 2015 (2 pages)
21 September 2015Secretary's details changed for Alison Rachael Dearden on 21 September 2015 (1 page)
3 June 2015Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(5 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Director's change of particulars / anthony dearden / 01/09/2009 (2 pages)
30 September 2009Director's change of particulars / anthony dearden / 01/09/2009 (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 25/09/07; full list of members (3 pages)
5 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 25/09/06; full list of members (3 pages)
6 October 2006Return made up to 25/09/06; full list of members (3 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Registered office changed on 05/01/06 from: freckleton road kirkham preston lancashire PR4 3RB (1 page)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Registered office changed on 05/01/06 from: freckleton road kirkham preston lancashire PR4 3RB (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
21 September 2005Return made up to 25/09/05; full list of members (6 pages)
21 September 2005Return made up to 25/09/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 25/09/04; full list of members (6 pages)
23 September 2004Return made up to 25/09/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Registered office changed on 22/12/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
22 December 2003Registered office changed on 22/12/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
19 September 2003Return made up to 25/09/03; full list of members (6 pages)
19 September 2003Return made up to 25/09/03; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Company name changed alison dearden properties limite d\certificate issued on 24/09/01 (3 pages)
24 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Company name changed alison dearden properties limite d\certificate issued on 24/09/01 (3 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 25/09/00; full list of members (6 pages)
17 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 25/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
13 October 1999Return made up to 25/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 October 1998Return made up to 13/10/98; full list of members (6 pages)
16 October 1998Return made up to 13/10/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 October 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(4 pages)
27 October 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(4 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 October 1995Memorandum and Articles of Association (28 pages)
24 October 1995Memorandum and Articles of Association (28 pages)
20 October 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1995Nc inc already adjusted 12/01/95 (1 page)
20 October 1995Nc inc already adjusted 12/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)