Background WavePink WaveYellow Wave

ALESI PROPERTIES LIMITED (07196856)

ALESI PROPERTIES LIMITED (07196856) is an active UK company. incorporated on 19 March 2010. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALESI PROPERTIES LIMITED has been registered for 16 years. Current directors include HODGES, Ian Richard, HODGES, Sallyanne.

Company Number
07196856
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
6 Westfield Park, Brough, HU15 1AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGES, Ian Richard, HODGES, Sallyanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALESI PROPERTIES LIMITED

ALESI PROPERTIES LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALESI PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07196856

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

IR & S HODGES LIMITED
From: 11 April 2010To: 17 October 2019
RIZMAYNE LIMITED
From: 19 March 2010To: 11 April 2010
Contact
Address

6 Westfield Park Elloughton Brough, HU15 1AN,

Previous Addresses

6-8 Underwood Street London N1 7JQ United Kingdom
From: 19 March 2010To: 9 April 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Funding Round
Dec 11
Funding Round
Jan 12
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HODGES, Ian Richard

Active
Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 01 Apr 2010

HODGES, Sallyanne

Active
Westfield Park, BroughHU15 1AN
Born May 1965
Director
Appointed 01 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 19 Mar 2010
Resigned 01 Apr 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 19 Mar 2010
Resigned 01 Apr 2010

Persons with significant control

2

0 Active
2 Ceased

Mrs Sallyanne Hodges

Ceased
Westfield Park, BroughHU15 1AN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2024

Mr Ian Richard Hodges

Ceased
Westfield Park, BroughHU15 1AN
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Resolution
16 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 May 2024
MAMA
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
8 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
30 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Memorandum Articles
23 April 2010
MEM/ARTSMEM/ARTS
Resolution
19 April 2010
RESOLUTIONSResolutions
Resolution
19 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Incorporation Company
19 March 2010
NEWINCIncorporation