Aldora Lettings Limited BOURNEMOUTH


Aldora Lettings started in year 2013 as Private Limited Company with registration number 08719666. The Aldora Lettings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ.

The company has 2 directors, namely Mandy K., Stephen K.. Of them, Stephen K. has been with the company the longest, being appointed on 7 October 2013 and Mandy K. has been with the company for the least time - from 1 January 2019. As of 6 May 2024, there was 1 ex director - Alistair B.. There were no ex secretaries.

Aldora Lettings Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08719666
Date of Incorporation Mon, 7th Oct 2013
Industry Real estate agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Mandy K.

Position: Director

Appointed: 01 January 2019

Stephen K.

Position: Director

Appointed: 07 October 2013

Alistair B.

Position: Director

Appointed: 07 October 2013

Resigned: 23 October 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Stephen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mandy K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alistair B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy K.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Alistair B.

Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 58 84146 68548 11733 98145 124203 761220 378269 463
Current Assets51 52879 54876 41565 97950 63054 812259 275280 512323 795
Debtors22 92120 70729 73017 86216 6499 68855 51460 13454 332
Net Assets Liabilities -45 699-55 791-69 265-50 393-20 427102 283182 422251 826
Other Debtors 6 7485 77611 4429 4494 6108 5606 77338 050
Property Plant Equipment 33 14127 82223 00518 78116 51412 04122 18315 890
Cash Bank In Hand28 60758 841       
Net Assets Liabilities Including Pension Asset Liability-37 545-45 699       
Tangible Fixed Assets42 23633 141       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-37 547-45 701       
Other
Accrued Liabilities Deferred Income    5 5565 5425 7626 5576 142
Accumulated Depreciation Impairment Property Plant Equipment 16 55221 87126 68831 20136 06240 53547 84354 431
Additions Other Than Through Business Combinations Property Plant Equipment    289    
Average Number Employees During Period 56664444
Balances Amounts Owed By Related Parties    -105 984-78 771-45 699-13 095 
Bank Borrowings Overdrafts      5 5059 6179 872
Corporation Tax Payable      36 47135 204 
Creditors 158 388160 028158 249119 80491 753124 53884 66762 131
Fixed Assets    18 78116 51412 04122 18315 890
Increase Decrease In Depreciation Impairment Property Plant Equipment     3 3113 3114 1364 136
Increase From Depreciation Charge For Year Property Plant Equipment  5 3194 8174 5134 8614 4737 3086 588
Loans From Directors    1311028373 0787 211
Net Current Assets Liabilities-79 781-78 840-83 613-92 270-69 174-36 941134 737195 845261 664
Other Creditors 150 843153 791147 624106 75578 98146 36413 7681 050
Other Taxation Social Security Payable    6 9026 75826 90014 331 
Prepayments Accrued Income    4 8395 0784 7685 3375 878
Property Plant Equipment Gross Cost 49 69349 69349 69349 98252 57652 57670 02670 321
Taxation Social Security Payable 6 0994 8037 0606 902  49 53537 615
Total Additions Including From Business Combinations Property Plant Equipment     2 594 17 450295
Total Assets Less Current Liabilities    -50 393-20 427146 778218 028277 554
Total Borrowings      50 00045 22335 601
Trade Creditors Trade Payables 1 2551 2013 4054603702 6992 112241
Trade Debtors Trade Receivables 13 95923 9546 4207 200 42 18648 02410 404
Capital Employed-37 545-45 699       
Creditors Due Within One Year131 309158 388       
Number Shares Allotted2        
Number Shares Allotted Increase Decrease During Period2        
Par Value Share1        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions49 693        
Tangible Fixed Assets Cost Or Valuation49 693        
Tangible Fixed Assets Depreciation7 457        
Tangible Fixed Assets Depreciation Charged In Period7 457        
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-01
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements