ALP PROPERTY SERVICES (HARMER STREET) LIMITED

Register to unlock more data on OkredoRegister

ALP PROPERTY SERVICES (HARMER STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10280373

Incorporation date

15/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon24/03/2026
Micro company accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-07-31
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Termination of appointment of Asif Javed Ishaq as a director on 2024-02-01
dot icon01/02/2024
Confirmation statement made on 2023-07-14 with no updates
dot icon08/09/2023
Confirmation statement made on 2022-07-14 with no updates
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Micro company accounts made up to 2020-07-31
dot icon30/08/2023
Micro company accounts made up to 2021-07-31
dot icon30/08/2023
Micro company accounts made up to 2022-07-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Director's details changed for Mr Richard Barry Bush on 2022-04-08
dot icon12/04/2022
Director's details changed for Mr Asif Javed Ishaq on 2022-04-08
dot icon12/04/2022
Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield on Loddon Hook Hampshire RG27 0HB to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2022-04-12
dot icon26/01/2022
Confirmation statement made on 2021-07-14 with no updates
dot icon13/05/2021
Second filing of Confirmation Statement dated 2019-07-14
dot icon12/05/2021
Notification of a person with significant control statement
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon04/12/2020
Cessation of Mave Helden as a person with significant control on 2020-04-22
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon10/06/2020
Micro company accounts made up to 2019-07-31
dot icon26/05/2020
Appointment of Mr Asif Javed Ishaq as a director on 2020-04-30
dot icon26/05/2020
Registered office address changed from Durham House 4, Meadowsweet View Maritime Chatham Kent ME4 3BA United Kingdom to Lance Levy Farmhouse Wildmoor Lane Sherfield on Loddon Hook Hampshire RG27 0HB on 2020-05-26
dot icon26/05/2020
Appointment of Mr Richard Barry Bush as a director on 2020-04-30
dot icon26/05/2020
Termination of appointment of Mave Helden as a director on 2020-04-30
dot icon04/05/2020
Termination of appointment of Leonard Helden as a director on 2020-04-22
dot icon04/05/2020
Cessation of Leonard Helden as a person with significant control on 2020-04-22
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon13/05/2019
Change of details for Leonard Helden as a person with significant control on 2019-05-13
dot icon29/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon13/03/2019
Particulars of variation of rights attached to shares
dot icon13/03/2019
Change of share class name or designation
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-04-30
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon06/05/2018
Resolutions
dot icon04/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon07/03/2017
Appointment of Mrs Mave Helden as a director on 2016-07-15
dot icon15/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
121.15K
-
0.00
-
-
2022
2
120.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Richard Barry
Director
30/04/2020 - Present
28
Mr Asif Javed Ishaq
Director
30/04/2020 - 01/02/2024
55
Mr Leonard Helden
Director
15/07/2016 - 22/04/2020
2
Helden, Mave
Director
15/07/2016 - 30/04/2020
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALP PROPERTY SERVICES (HARMER STREET) LIMITED

ALP PROPERTY SERVICES (HARMER STREET) LIMITED is an(a) Active company incorporated on 15/07/2016 with the registered office located at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALP PROPERTY SERVICES (HARMER STREET) LIMITED?

toggle

ALP PROPERTY SERVICES (HARMER STREET) LIMITED is currently Active. It was registered on 15/07/2016 .

Where is ALP PROPERTY SERVICES (HARMER STREET) LIMITED located?

toggle

ALP PROPERTY SERVICES (HARMER STREET) LIMITED is registered at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY.

What does ALP PROPERTY SERVICES (HARMER STREET) LIMITED do?

toggle

ALP PROPERTY SERVICES (HARMER STREET) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALP PROPERTY SERVICES (HARMER STREET) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-07-31.