Background WavePink WaveYellow Wave

ALUN-PUGH DEVELOPERS LIMITED (08638007)

ALUN-PUGH DEVELOPERS LIMITED (08638007) is an active UK company. incorporated on 5 August 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALUN-PUGH DEVELOPERS LIMITED has been registered for 12 years. Current directors include CASE, Magdalena, CASE, Margo Rose, CASE, Nancy Mary and 1 others.

Company Number
08638007
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
3rd Floor 12 Gough Square, London, EC4A 3DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASE, Magdalena, CASE, Margo Rose, CASE, Nancy Mary, CASE, Pauline Marian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUN-PUGH DEVELOPERS LIMITED

ALUN-PUGH DEVELOPERS LIMITED is an active company incorporated on 5 August 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALUN-PUGH DEVELOPERS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08638007

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ALUN PROPERTIES LIMITED
From: 5 August 2013To: 6 January 2014
Contact
Address

3rd Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

3rd Floor Gough Square London EC4A 3DW England
From: 30 October 2017To: 31 October 2017
Turville Lodge Turville Heath Henley-on-Thames Oxfordshire RG9 6LB
From: 5 August 2013To: 30 October 2017
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Jun 16
Director Left
May 18
Owner Exit
Aug 18
Funding Round
Jul 19
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CASE, Magdalena

Active
12 Gough Square, LondonEC4A 3DW
Born April 1994
Director
Appointed 11 Jul 2024

CASE, Margo Rose

Active
12 Gough Square, LondonEC4A 3DW
Born October 2000
Director
Appointed 11 Jul 2024

CASE, Nancy Mary

Active
12 Gough Square, LondonEC4A 3DW
Born December 1996
Director
Appointed 11 Jul 2024

CASE, Pauline Marian

Active
12 Gough Square, LondonEC4A 3DW
Born March 1964
Director
Appointed 05 Aug 2013

ASTOR, Janet Bronwen Alun, Lady

Resigned
Close, ChichesterPO19 1SF
Born June 1930
Director
Appointed 05 Aug 2013
Resigned 28 Dec 2017

DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara

Resigned
12 Gough Square, LondonEC4A 3DW
Born December 1961
Director
Appointed 13 Jun 2024
Resigned 11 Jul 2024

MARCH, Janet Elizabeth, Lady

Resigned
Goodwood, ChichesterPO18 0PY
Born December 1961
Director
Appointed 05 Aug 2013
Resigned 28 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Viscounters Bronwen Astor

Ceased
Turville Heath, Henley-On-ThamesRG9 6LB
Born June 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Accounts Amended With Accounts Type Total Exemption Full
23 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2013
RESOLUTIONSResolutions
Incorporation Company
5 August 2013
NEWINCIncorporation