Alde Developments Limited LONDON


Founded in 1970, Alde Developments, classified under reg no. 00986682 is an active company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for fifty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Maria C., John F.. Of them, John F. has been with the company the longest, being appointed on 24 February 1995 and Maria C. has been with the company for the least time - from 28 July 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alde Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00986682
Date of Incorporation Tue, 11th Aug 1970
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Maria C.

Position: Director

Appointed: 28 July 2003

John F.

Position: Director

Appointed: 24 February 1995

John B.

Position: Director

Appointed: 24 February 1995

Resigned: 04 April 2016

Robert W.

Position: Director

Appointed: 24 February 1995

Resigned: 30 May 1997

Neil C.

Position: Director

Appointed: 24 July 1993

Resigned: 24 February 1995

John B.

Position: Secretary

Appointed: 17 November 1992

Resigned: 01 December 2017

Colin E.

Position: Director

Appointed: 17 November 1992

Resigned: 24 February 1995

Walter F.

Position: Director

Appointed: 24 July 1992

Resigned: 24 July 1993

James B.

Position: Director

Appointed: 24 July 1992

Resigned: 24 July 1993

Cathryn F.

Position: Secretary

Appointed: 24 July 1992

Resigned: 17 November 1992

Peter E.

Position: Director

Appointed: 24 July 1992

Resigned: 17 November 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Sanstone Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sanstone Limited

6th Floor 60 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2372189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets623 290634 816644 545653 951669 804
Debtors254 009254 009254 009254 009254 009
Other
Amounts Owed By Related Parties254 009254 009254 009254 009254 009
Amounts Owed To Group Undertakings189 826189 826189 826189 826189 826
Average Number Employees During Period22222
Creditors623 290634 816644 545653 951669 804
Current Asset Investments369 281380 807390 536399 942415 795
Other Creditors433 464444 990454 719464 125479 978
Other Investments Other Than Loans369 281380 807390 536399 942415 795

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements