Background WavePink WaveYellow Wave

ALVERTON HOLDINGS LIMITED (10195241)

ALVERTON HOLDINGS LIMITED (10195241) is an active UK company. incorporated on 23 May 2016. with registered office in Penzance. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALVERTON HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVIES, Gregg Ian, YMCA CORNWALL LTD.

Company Number
10195241
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
International House, Penzance, TR18 4TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Gregg Ian, YMCA CORNWALL LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVERTON HOLDINGS LIMITED

ALVERTON HOLDINGS LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Penzance. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALVERTON HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10195241

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

International House Alverton Road Penzance, TR18 4TE,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Oct 23
New Owner
Apr 24
Director Joined
May 24
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Gregg Ian

Active
Alverton Road, PenzanceTR18 4TE
Born September 1980
Director
Appointed 14 Oct 2025

YMCA CORNWALL LTD

Active
Alverton Road, PenzanceTR18 4TE
Corporate director
Appointed 15 May 2024

HALL-DAVIES, David

Resigned
Alverton Road, PenzanceTR18 4TE
Secretary
Appointed 23 May 2016
Resigned 06 Oct 2023

TILBY, Derek Robert

Resigned
Alverton Road, PenzanceTR18 4TE
Born March 1950
Director
Appointed 23 May 2016
Resigned 01 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Ymca Cornwall Ltd

Active
Alverton Road, PenzanceTR18 4TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2024

Mr Derek Robert Tilby

Ceased
Alverton Road, PenzanceTR18 4TE
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2023
Ceased 01 Sept 2025

Mr David Hall-Davies

Ceased
Alverton Road, PenzanceTR18 4TE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
15 May 2024
AP02Appointment of Corporate Director
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
23 May 2016
NEWINCIncorporation