Company NameAllegra Properties Limited
DirectorsAlison Shields and Nigel John Watson
Company StatusActive
Company NumberSC318046
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Alison Shields
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBracken Cottage Mill Road
Holmwood
Dorking
Surrey
RH5 4NU
Director NameMr Nigel John Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBracken Cottage Mill Road
Holmwood
Dorking
Surrey
RH5 4NU
Secretary NameMs Alison Shields
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Cottage Mill Road
Holmwood
Dorking
Surrey
RH5 4NU

Contact

Websiteallegra-properties.co.uk

Location

Registered Address16 Hamilton Street
Girvan
Ayrshire
KA26 9EY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alison Shields
50.00%
Ordinary
1 at £1Nigel Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£57,079
Cash£1,362
Current Liabilities£477,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

30 October 2013Delivered on: 16 November 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Legal charge to secure all monies and liabilities secured against flat 24 st mary le park court, parkgate road, london.
Outstanding
25 January 2008Delivered on: 6 February 2008
Satisfied on: 31 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as 74 orbel street, london LN207068.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 April 2020Change of details for Mr Nigel John Watson as a person with significant control on 1 July 2016 (2 pages)
28 April 2020Director's details changed for Ms Alison Shields on 1 July 2013 (2 pages)
28 April 2020Director's details changed for Mr Nigel John Watson on 1 July 2013 (2 pages)
28 April 2020Change of details for Ms Alison Shields as a person with significant control on 1 July 2016 (2 pages)
28 April 2020Secretary's details changed for Ms Alison Shields on 1 July 2013 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 November 2013Registration of charge 3180460002 (6 pages)
16 November 2013Registration of charge 3180460002 (6 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2010Director's details changed for Nigel Watson on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Alison Shields on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Alison Shields on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Nigel Watson on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Nigel Watson on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Alison Shields on 8 March 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
21 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 March 2008Return made up to 08/03/08; full list of members (4 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)