Background WavePink WaveYellow Wave

ALDENS PROPERTIES LTD. (01641930)

ALDENS PROPERTIES LTD. (01641930) is an active UK company. incorporated on 8 June 1982. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALDENS PROPERTIES LTD. has been registered for 43 years. Current directors include YORK, Anthony George, YORK, Rebecca Anne.

Company Number
01641930
Status
active
Type
ltd
Incorporated
8 June 1982
Age
43 years
Address
1 Aldens Business Court, Exeter, EX2 8TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YORK, Anthony George, YORK, Rebecca Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDENS PROPERTIES LTD.

ALDENS PROPERTIES LTD. is an active company incorporated on 8 June 1982 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALDENS PROPERTIES LTD. was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01641930

LTD Company

Age

43 Years

Incorporated 8 June 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

VETCO (NUTRITION) LIMITED
From: 8 June 1982To: 28 July 1988
Contact
Address

1 Aldens Business Court 7a Chudleigh Road, Alphington, Exeter, EX2 8TS,

Timeline

2 key events • 2026 - 2026

Funding Officers Ownership
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YORK, Rebecca Anne

Active
Aldens Farm 7 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed N/A

YORK, Anthony George

Active
Aldens Farm 7 Chudleigh Road, ExeterEX2 8TS
Born June 1952
Director
Appointed N/A

YORK, Rebecca Anne

Active
Aldens Farm 7 Chudleigh Road, ExeterEX2 8TS
Born June 1957
Director
Appointed N/A

FRENCH, Mary Anne

Resigned
Modbury, ExeterEX6 7SR
Born December 1932
Director
Appointed N/A
Resigned 07 Feb 2005

FRENCH, Murray

Resigned
Modbury, ExeterEX6 7SR
Born April 1927
Director
Appointed N/A
Resigned 07 Feb 2005

Persons with significant control

1

Mr Anthony George York

Active
1 Aldens Business Court, ExeterEX2 8TS
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Resolution
17 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
1 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
31 January 1990
287Change of Registered Office
Legacy
31 January 1990
288288
Legacy
30 November 1989
288288
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
363363
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363