ALPERTON LIMITED

Register to unlock more data on OkredoRegister

ALPERTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10892049

Incorporation date

31/07/2017

Size

Full

Contacts

Registered address

Registered address

42 Berners Street, 5th Floor, London W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon17/02/2026
-
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon05/02/2026
Appointment of Mr Aqil Nagji as a director on 2026-01-29
dot icon02/02/2026
Termination of appointment of Edward James Daniel Crockett as a director on 2026-01-29
dot icon02/02/2026
Appointment of Mr Pete Harries as a director on 2026-01-29
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon22/01/2025
Termination of appointment of Simon John Hooper as a director on 2024-12-19
dot icon22/01/2025
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2024-12-19
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon27/08/2024
Appointment of Mr Edward James Daniel Crockett as a director on 2024-08-20
dot icon22/08/2024
Termination of appointment of Ravindran Uthayakumar as a director on 2024-08-20
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/10/2023
Termination of appointment of Michael David Daniell as a director on 2023-10-06
dot icon11/10/2023
Appointment of Mr. Ravindran Uthayakumar as a director on 2023-10-06
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Mr Michael David Daniell as a director on 2023-05-26
dot icon30/05/2023
Appointment of Mr Simon John Hooper as a director on 2023-05-26
dot icon30/05/2023
Termination of appointment of James Read Pennington as a director on 2023-05-26
dot icon30/05/2023
Termination of appointment of Robert David Craig Sim as a director on 2023-05-26
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon17/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-01
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon11/07/2022
Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 2022-07-11
dot icon12/04/2022
Termination of appointment of Hugo Marcus Vernon Black as a director on 2022-04-11
dot icon24/02/2022
Termination of appointment of Alexander Joshua Druttman as a director on 2022-02-16
dot icon24/02/2022
Appointment of Mr James Read Pennington as a director on 2022-02-16
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon02/12/2021
Termination of appointment of Gagandeep Gill as a secretary on 2021-06-01
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as a secretary on 2021-06-01
dot icon16/07/2021
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-06-01
dot icon08/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-23
dot icon08/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-14
dot icon08/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-25
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon19/06/2020
Cessation of London Residential Holdco S.a R.L. as a person with significant control on 2018-01-23
dot icon19/06/2020
Notification of Europa Capital Limited Liability Partnership as a person with significant control on 2018-01-23
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-05
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-01-04
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon07/06/2019
Termination of appointment of Thomas Jake Perfect as a secretary on 2019-04-25
dot icon06/06/2019
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2019-06-05
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Gagandeep Gill as a secretary on 2019-04-25
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-08-14
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-08-03
dot icon12/09/2018
Confirmation statement made on 2018-07-30 with updates
dot icon30/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-08
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon02/08/2018
Notification of London Residential Holdco S.a R.L. as a person with significant control on 2018-01-23
dot icon02/08/2018
Cessation of Europa Real Estate V Sarl as a person with significant control on 2018-01-23
dot icon18/06/2018
Termination of appointment of Jay Patel as a secretary on 2018-01-01
dot icon08/05/2018
Appointment of Mr Thomas Jake Perfect as a secretary on 2018-01-01
dot icon17/10/2017
Notification of Europa Real Estate V Sarl as a person with significant control on 2017-10-10
dot icon13/10/2017
Cessation of Inhoco Formations Limited as a person with significant control on 2017-10-10
dot icon13/10/2017
Appointment of Jay Patel as a secretary on 2017-09-07
dot icon13/10/2017
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon13/10/2017
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 15 Sloane Square London SW1W 8ER on 2017-10-13
dot icon13/10/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-09-07
dot icon13/10/2017
Appointment of Mr Alexander Joshua Druttman as a director on 2017-09-07
dot icon13/10/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-09-07
dot icon13/10/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-09-07
dot icon13/10/2017
Termination of appointment of Roger Hart as a director on 2017-09-07
dot icon13/10/2017
Appointment of Mr Hugo Marcus Vernon Black as a director on 2017-09-07
dot icon13/10/2017
Appointment of Robert David Craig Sim as a director on 2017-09-07
dot icon07/09/2017
Resolutions
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Simon John
Director
26/05/2023 - 19/12/2024
9
Sim, Robert David Craig
Director
07/09/2017 - 26/05/2023
34
Pennington, James Read
Director
16/02/2022 - 26/05/2023
26
Crockett, Edward James Daniel
Director
20/08/2024 - 29/01/2026
15
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/06/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPERTON LIMITED

ALPERTON LIMITED is an(a) Active company incorporated on 31/07/2017 with the registered office located at 42 Berners Street, 5th Floor, London W1T 3ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPERTON LIMITED?

toggle

ALPERTON LIMITED is currently Active. It was registered on 31/07/2017 .

Where is ALPERTON LIMITED located?

toggle

ALPERTON LIMITED is registered at 42 Berners Street, 5th Floor, London W1T 3ND.

What does ALPERTON LIMITED do?

toggle

ALPERTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALPERTON LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-31 with updates.