Background WavePink WaveYellow Wave

ALIE PROPERTIES LTD (13863091)

ALIE PROPERTIES LTD (13863091) is an active UK company. incorporated on 21 January 2022. with registered office in Richmond. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ALIE PROPERTIES LTD has been registered for 4 years. Current directors include REEVES, Steven Robert.

Company Number
13863091
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REEVES, Steven Robert
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIE PROPERTIES LTD

ALIE PROPERTIES LTD is an active company incorporated on 21 January 2022 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ALIE PROPERTIES LTD was registered 4 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 4 years ago

Company No

13863091

LTD Company

Age

4 Years

Incorporated 21 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

4 Bedlam Mews Bedlam Mews London County (Optional) SE11 6DF United Kingdom
From: 21 January 2022To: 11 July 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 30 Jun 2025

KANTARCI, Cumhur

Resigned
Sun Alley, RichmondTW9 2PP
Born October 1975
Director
Appointed 21 Jan 2022
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Steven Robert Reeves

Ceased
Sun Alley, RichmondTW9 2PP
Born July 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2025
Ceased 30 Jun 2025
Kolinplatz, Zug 6300

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
4 Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022
Ceased 30 Jun 2025

Mr Cumhur Kantarci

Ceased
Sun Alley, RichmondTW9 2PP
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 21 Jan 2022
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2022
NEWINCIncorporation