Background WavePink WaveYellow Wave

ALFORD DEVELOPMENTS LIMITED (12503757)

ALFORD DEVELOPMENTS LIMITED (12503757) is an active UK company. incorporated on 9 March 2020. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALFORD DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include KUMAR, Mary Fiona, KUMAR, Rajinder.

Company Number
12503757
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Maplefield Grange, Chalfont St Giles, HP8 4TY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUMAR, Mary Fiona, KUMAR, Rajinder
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFORD DEVELOPMENTS LIMITED

ALFORD DEVELOPMENTS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALFORD DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12503757

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
, 33 Cavendish Square, Room 408, London, W1G 0PW, England
From: 16 January 2024To: 7 January 2025
, 22-25 Portman Close, London, W1H 6BS, United Kingdom
From: 9 March 2020To: 16 January 2024
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUMAR, Mary Fiona

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born May 1967
Director
Appointed 01 Feb 2025

KUMAR, Rajinder

Active
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 09 Mar 2020

HANCOCK, Michael Edward

Resigned
Portman Close, LondonW1H 6BS
Born November 1956
Director
Appointed 15 Feb 2022
Resigned 25 Feb 2022

HANNCOCK, Michael Edward

Resigned
Brook St, Aston ChiltonHP22 5ES
Born November 1956
Director
Appointed 09 Mar 2020
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Edward Hanncock

Ceased
Brook St, Aston ChiltonHP22 5ES
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 30 Mar 2021

Mr Rajinder Kumar

Active
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
25 May 2023
AAMDAAMD
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation