Background WavePink WaveYellow Wave

ALNOR PROPERTIES LIMITED (00490729)

ALNOR PROPERTIES LIMITED (00490729) is an active UK company. incorporated on 20 January 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALNOR PROPERTIES LIMITED has been registered for 75 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00490729
Status
active
Type
ltd
Incorporated
20 January 1951
Age
75 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNOR PROPERTIES LIMITED

ALNOR PROPERTIES LIMITED is an active company incorporated on 20 January 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALNOR PROPERTIES LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00490729

LTD Company

Age

75 Years

Incorporated 20 January 1951

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LION HOUSING LIMITED
From: 6 May 2011To: 6 July 2012
ALNOR PROPERTIES LIMITED
From: 20 January 1951To: 6 May 2011
Contact
Address

Winston House 2 Dollis Park London, N3 1HF,

Previous Addresses

143a Victoria Road Scarborough N Yorkshire YO11 1SY
From: 27 October 2021To: 8 March 2022
Winston House Dollis Park London N3 1HF England
From: 7 October 2021To: 27 October 2021
143a Victoria Road Scarborough North Yorkshire YO11 1SY
From: 29 June 2021To: 7 October 2021
Winston House Dollis Park London N3 1HF
From: 15 September 2015To: 29 June 2021
Winston House Dollis Park London N3 1HF England
From: 15 September 2015To: 15 September 2015
Balfour House 741 High Road London N12 0BP
From: 14 September 2012To: 15 September 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 September 2012To: 14 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 14 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 20 January 1951To: 22 May 2012
Timeline

19 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Jan 51
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Mar 22
Director Joined
Sept 23
Owner Exit
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SLANE, Matthew Martin

Active
2 Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
2 Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
2 Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Jun 2009
Resigned 01 Sept 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 10 Mar 2000
Resigned 01 Jun 2009

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

JONES, Richard Charles

Resigned
Dollis Park, LondonN3 1HF
Born June 1973
Director
Appointed 10 Jan 2017
Resigned 28 Sept 2018

JONES, Stuart Mark

Resigned
Dollis Park, LondonN3 1HF
Born June 1974
Director
Appointed 10 Jan 2017
Resigned 28 Sept 2018

MUNRO, Paul Adrian

Resigned
50 Totteridge Common, LondonN20 8LZ
Born October 1945
Director
Appointed N/A
Resigned 22 Aug 1996

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

MURPHY, Thomas David

Resigned
Falsgrave Road, ScarboroughYO12 5EY
Born November 1980
Director
Appointed 10 Jan 2017
Resigned 25 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Progression Properties Limited

Ceased
Falsgrave Road, ScarboroughYO12 5EY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2018
Ceased 03 Jan 2024

Mr Peter Laurence Murphy

Active
2 Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
190190
Legacy
18 September 2009
353353
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
21 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
287Change of Registered Office
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
9 January 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
8 January 1993
363b363b
Accounts With Accounts Type Full Group
27 October 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full Group
12 December 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 February 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
26 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 January 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
10 November 1989
287Change of Registered Office
Legacy
2 November 1989
225(1)225(1)
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Small Group
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
20 January 1951
NEWINCIncorporation