Alderbrook Properties (birmingham) Limited BIRMINGHAM


Alderbrook Properties (birmingham) started in year 1951 as Private Limited Company with registration number 00502094. The Alderbrook Properties (birmingham) company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Birmingham at 4 St Pauls Terrace. Postal code: B3 1TH.

At present there are 6 directors in the the company, namely Dylan B., Miles B. and Francis B. and others. In addition one secretary - Joanna B. - is with the firm. Currenlty, the company lists one former director, whose name is Gwendoline B. and who left the the company on 8 September 2013. In addition, there is one former secretary - Joan O. who worked with the the company until 30 June 2003.

Alderbrook Properties (birmingham) Limited Address / Contact

Office Address 4 St Pauls Terrace
Office Address2 80 Northwood Street
Town Birmingham
Post code B3 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502094
Date of Incorporation Fri, 7th Dec 1951
Industry Development of building projects
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Dylan B.

Position: Director

Appointed: 26 February 2024

Miles B.

Position: Director

Appointed: 26 February 2024

Francis B.

Position: Director

Appointed: 26 February 2024

Joanna B.

Position: Secretary

Appointed: 30 June 2003

Joanna B.

Position: Director

Appointed: 06 July 2002

June C.

Position: Director

Appointed: 10 November 1991

Anthony B.

Position: Director

Appointed: 10 November 1991

Gwendoline B.

Position: Director

Appointed: 10 November 1991

Resigned: 08 September 2013

Joan O.

Position: Secretary

Appointed: 10 November 1991

Resigned: 30 June 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Anthony B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is June C. This PSC has significiant influence or control over the company,. The third one is First Island Trustees Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony B.

Notified on 1 May 2019
Nature of control: significiant influence or control

June C.

Notified on 1 May 2019
Nature of control: significiant influence or control

First Island Trustees Ltd

First Island House Peter Street, St Helier, JE4 8SG, Jersey

Legal authority Companies (Jersey) Laws
Legal form Limited Company
Country registered Not Specified/Other
Place registered Jersey
Registration number 6579
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     104 14619 031120 576
Current Assets1 662 2251 357 3941 156 9361 191 3301 138 6211 140 8161 135 0031 366 812
Debtors     151 130119 913217 221
Property Plant Equipment     7 9955 9964 497
Total Inventories     885 539996 059 
Other
Accumulated Depreciation Impairment Property Plant Equipment     36 93038 92940 428
Average Number Employees During Period     333
Corporation Tax Payable     31 088  
Creditors1 035 728733 196562 317625 862533 392413 833576 794666 080
Increase From Depreciation Charge For Year Property Plant Equipment      1 9991 499
Net Current Assets Liabilities626 497624 198594 619565 468605 229726 983558 209700 732
Other Creditors     382 744576 794666 080
Property Plant Equipment Gross Cost     44 92544 925 
Total Assets Less Current Liabilities660 191649 468613 571579 682615 889734 978564 205705 229
Trade Debtors Trade Receivables     151 130119 913217 221
Fixed Assets33 69425 27018 95214 21410 6607 995  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, December 2023
Free Download (8 pages)

Company search

Advertisements