Alberta Properties Limited GUILDFORD


Alberta Properties started in year 1996 as Private Limited Company with registration number 03252286. The Alberta Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Guildford at C/o Twm Solicitors Llp. Postal code: GU1 4RD. Since Monday 4th November 1996 Alberta Properties Limited is no longer carrying the name Cranbourne Trading.

The company has 4 directors, namely Amy B., Benjamin E. and Richard G. and others. Of them, Christopher R. has been with the company the longest, being appointed on 25 October 1996 and Amy B. and Benjamin E. have been with the company for the least time - from 24 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles B. who worked with the the company until 10 August 2023.

Alberta Properties Limited Address / Contact

Office Address C/o Twm Solicitors Llp
Office Address2 65 Woodbridge Road
Town Guildford
Post code GU1 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252286
Date of Incorporation Thu, 19th Sep 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Amy B.

Position: Director

Appointed: 24 August 2023

Benjamin E.

Position: Director

Appointed: 24 August 2023

Richard G.

Position: Director

Appointed: 31 May 2005

Christopher R.

Position: Director

Appointed: 25 October 1996

Matthew T.

Position: Director

Appointed: 08 July 2016

Resigned: 26 July 2016

Howard H.

Position: Director

Appointed: 08 July 2016

Resigned: 26 July 2016

Gianluca G.

Position: Director

Appointed: 01 January 2015

Resigned: 26 February 2021

Charles B.

Position: Director

Appointed: 20 July 2003

Resigned: 10 August 2023

Elsie R.

Position: Director

Appointed: 12 October 1997

Resigned: 10 June 2001

Charles B.

Position: Secretary

Appointed: 25 October 1996

Resigned: 10 August 2023

Newco Limited

Position: Corporate Nominee Director

Appointed: 19 September 1996

Resigned: 25 October 1996

Startco Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 25 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Christopher R. The abovementioned PSC and has 75,01-100% shares.

Christopher R.

Notified on 26 July 2016
Nature of control: 75,01-100% shares

Company previous names

Cranbourne Trading November 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  5 055 557809 775125 64664 531126 012202 64682 75768 769
Current Assets501 104 5 072 3221 091 3411 732 3341 768 248511 068363 955681 918707 037
Debtors10 615 16 765281 5661 606 6881 703 717385 056161 309599 161638 268
Net Assets Liabilities  4 832 2634 436 6594 222 1024 394 8364 115 7302 976 9023 049 5122 686 391
Other Debtors  16 76564 90321 132 78 53532 45588030 567
Property Plant Equipment  11 745 0007 560 0006 665 0006 665 00010 305 0009 250 0007 450 0007 080 000
Cash Bank In Hand490 489 5 055 557       
Net Assets Liabilities Including Pension Asset Liability2 358 877 4 832 263       
Tangible Fixed Assets16 845 00016 845 00011 745 000       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve-566 638 2 068 031       
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 05734 05734 05734 05734 05734 05734 05734 057
Additions Other Than Through Business Combinations Property Plant Equipment      4 011 232   
Amounts Owed By Group Undertakings Participating Interests   216 6631 585 5561 703 717306 521128 854598 281607 701
Amounts Owed To Group Undertakings Participating Interests  79 895       
Bank Borrowings  4 508 5933 780 0003 780 0003 780 0006 489 3606 489 3605 000 0005 000 000
Bank Overdrafts  110 000       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  8 520 1055 465 9903 893 3293 893 3297 904 5617 904 5615 919 3915 919 391
Creditors  765 703130 880106 846129 998210 978147 69382 406100 646
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  299 480-1 085 885-1 077 6611 710 322-371 232-1 055 000185 170-370 000
Income Tax Expense Credit On Components Other Comprehensive Income  460 763-156 961-15 416-159 972-128 414   
Net Current Assets Liabilities-392 530 4 306 619960 4611 625 4881 638 250300 090216 262599 512606 391
Other Creditors  228 199129 163102 374124 116198 051144 07684 20399 892
Other Disposals Property Plant Equipment   4 150 000695 000   2 050 000 
Property Plant Equipment Gross Cost  11 779 0577 594 0576 699 0576 699 05710 339 0579 284 0577 484 0577 114 057
Provisions For Liabilities Balance Sheet Subtotal  460 763303 802288 386128 414    
Taxation Social Security Payable  347 6091 7174 4725 88212 9273 617-1 797754
Total Assets Less Current Liabilities16 452 470 16 051 6198 520 4618 290 4888 303 25010 605 0909 466 2628 049 5127 686 391
Total Increase Decrease From Revaluations Property Plant Equipment   -35 000-200 000 -371 232-1 055 000250 000-370 000
Bank Borrowings Overdrafts Secured7 948 593 4 618 593       
Borrowings3 361 000 3 261 000       
Capital Employed2 358 877 4 832 263       
Creditors Due After One Year14 093 593 10 758 593       
Creditors Due Within One Year893 634 765 703       
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges  460 763       
Revaluation Reserve2 925 415 2 764 132       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Cost Or Valuation 16 879 05711 779 057       
Tangible Fixed Assets Depreciation 34 05734 057       
Tangible Fixed Assets Disposals  6 120 000       
Tangible Fixed Assets Increase Decrease From Revaluations  1 020 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search