Company NameAlfred Pallas Limited
Company StatusActive
Company Number09145971
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathan Pallas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMrs Judith Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMr Stephen Foster Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN

Contact

Websitewww.alfredpallas.com

Location

Registered AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Suzanne Pallas
8.00%
Ordinary G
5 at £1Alfred Pallas
5.00%
Ordinary E
5 at £1Jean Pallas
5.00%
Ordinary F
32 at £1Jonathan Pallas
32.00%
Ordinary A
32 at £1Stephen Jones
32.00%
Ordinary B
2 at £1Ruth Pallas
2.00%
Ordinary D
16 at £1Judith Jones
16.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 September 2022Director's details changed for Mrs Judith Jones on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Jonathan Pallas on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Stephen Foster Jones on 29 September 2022 (2 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
25 April 2016Registered office address changed from C/O Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
21 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
21 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(21 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(21 pages)