ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alderman & Co Properties Limited

Alderman & Co Properties Limited is an active company incorporated on 14 October 2020 with the registered office located in Leicester, Leicestershire. Alderman & Co Properties Limited was registered 4 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
12950022
Private limited company
Age
4 years
Incorporated 14 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
1 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 20 Allandale Road Leicester LE2 2DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1992
Director • British • Lives in UK • Born in Nov 1967
Mrs Rajshri Sajan Odedra
PSC • British • Lives in UK • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Changing Lives Care Group Ltd
Suraj Keshwala and Rajshri Sajan Odedra are mutual people.
Active
CLCG Holdings Ltd
Suraj Keshwala and Rajshri Sajan Odedra are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£26.99K
Increased by £26.9K (+30922%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.88M
Increased by £1.88M (+1011930%)
Total Liabilities
-£803.18K
Increased by £803.01K (+489641%)
Net Assets
£1.08M
Increased by £1.08M (+4905350%)
Debt Ratio (%)
43%
Decreased by 45.5% (-52%)
Latest Activity
New Charge Registered
28 Days Ago on 15 Aug 2025
New Charge Registered
1 Month Ago on 8 Aug 2025
New Charge Registered
2 Months Ago on 3 Jul 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Mrs Rajshri Sajan Odedra Details Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Mr Suraj Keshwala Details Changed
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
New Charge Registered
7 Months Ago on 10 Feb 2025
Registered Address Changed
1 Year Ago on 28 Aug 2024
Get Credit Report
Discover Alderman & Co Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 129500220008, created on 15 August 2025
Submitted on 18 Aug 2025
Registration of charge 129500220007, created on 8 August 2025
Submitted on 11 Aug 2025
Registration of charge 129500220006, created on 3 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 10 April 2025 with no updates
Submitted on 22 Apr 2025
Director's details changed for Mr Suraj Keshwala on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mrs Rajshri Sajan Odedra on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 20 Allandale Road Leicester LE2 2DA England to 1 Merus Court Meridian Business Park Leicester LE19 1RJ on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registration of charge 129500220005, created on 10 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to 20 Allandale Road Leicester LE2 2DA on 28 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year