Alfauld Properties Limited LICHFIELD


Alfauld Properties started in year 2015 as Private Limited Company with registration number 09580284. The Alfauld Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lichfield at Hanover Court. Postal code: WS13 6QD.

The company has 2 directors, namely Robert B., Nigel B.. Of them, Robert B., Nigel B. have been with the company the longest, being appointed on 7 May 2015. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Alfauld Properties Limited Address / Contact

Office Address Hanover Court
Office Address2 5 Queen Street
Town Lichfield
Post code WS13 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580284
Date of Incorporation Thu, 7th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Robert B.

Position: Director

Appointed: 07 May 2015

Nigel B.

Position: Director

Appointed: 07 May 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Nigel B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth13 951       
Balance Sheet
Cash Bank In Hand18 314       
Cash Bank On Hand18 31438 92239 620356 578313 773268 62991 79166 433
Current Assets 38 92241 120358 078313 773   
Debtors  1 5001 500    
Net Assets Liabilities  45 90262 83873 85991 282110 502122 517
Property Plant Equipment225 486515 813515 813515 813633 133633 133633 133 
Tangible Fixed Assets225 486       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve13 851       
Shareholder Funds13 951       
Other
Amounts Owed By Group Undertakings  1 5001 500    
Amounts Owed To Group Undertakings     411 435238 489731 415
Average Number Employees During Period    2222
Bank Borrowings Overdrafts   286 768286 768274 447267 5143 557
Creditors229 849524 995511 031286 768286 768274 447267 514827 483
Creditors Due Within One Year229 849       
Net Current Assets Liabilities-211 535-486 073-469 911-166 207-272 506-267 404-255 117-761 050
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors226 38638 96139 16141 348107 199106 09689 49689 496
Other Taxation Social Security Payable3 4633 8443 7913 9736 5894 0874 5083 015
Par Value Share11111111
Profit Loss 15 78916 16216 93611 02117 42319 220 
Property Plant Equipment Gross Cost225 486515 813515 813515 813633 133633 133633 1331 157 410
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Cost Or Valuation225 486       
Total Additions Including From Business Combinations Property Plant Equipment 290 327  117 320  524 277
Total Assets Less Current Liabilities13 95129 74045 902349 606360 627365 729378 016396 360

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements