ALPHA 1 HOMES LTD

Register to unlock more data on OkredoRegister

ALPHA 1 HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13306731

Incorporation date

31/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2021)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon13/03/2026
Registration of charge 133067310023, created on 2026-02-27
dot icon13/03/2026
Registration of charge 133067310024, created on 2026-02-27
dot icon13/03/2026
Registration of charge 133067310025, created on 2026-02-27
dot icon13/03/2026
Registration of charge 133067310026, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310015, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310016, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310017, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310018, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310019, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310020, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310021, created on 2026-02-27
dot icon12/03/2026
Registration of charge 133067310022, created on 2026-02-27
dot icon02/03/2026
Registration of charge 133067310014, created on 2026-02-27
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/10/2024
Satisfaction of charge 133067310008 in full
dot icon10/10/2024
Satisfaction of charge 133067310006 in full
dot icon10/10/2024
Satisfaction of charge 133067310005 in full
dot icon10/10/2024
Satisfaction of charge 133067310002 in full
dot icon09/10/2024
Registration of charge 133067310013, created on 2024-10-04
dot icon26/07/2024
Satisfaction of charge 133067310004 in full
dot icon26/07/2024
Registration of charge 133067310012, created on 2024-07-26
dot icon07/06/2024
Registration of charge 133067310009, created on 2024-06-06
dot icon07/06/2024
Registration of charge 133067310010, created on 2024-06-06
dot icon07/06/2024
Registration of charge 133067310011, created on 2024-06-06
dot icon25/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon03/07/2023
Registration of charge 133067310007, created on 2023-06-27
dot icon03/07/2023
Registration of charge 133067310008, created on 2023-06-27
dot icon29/06/2023
Registration of charge 133067310002, created on 2023-06-27
dot icon29/06/2023
Registration of charge 133067310003, created on 2023-06-27
dot icon29/06/2023
Registration of charge 133067310004, created on 2023-06-27
dot icon29/06/2023
Registration of charge 133067310005, created on 2023-06-27
dot icon29/06/2023
Registration of charge 133067310006, created on 2023-06-27
dot icon26/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon25/05/2022
Change of details for Mrs Liann Blunston as a person with significant control on 2022-05-25
dot icon25/05/2022
Change of details for Mr Stephen Blunston as a person with significant control on 2022-05-25
dot icon25/05/2022
Director's details changed for Mrs Liann Blunston on 2022-05-25
dot icon25/05/2022
Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Stephen Blunston on 2022-05-25
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon01/04/2022
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon08/10/2021
Registration of charge 133067310001, created on 2021-10-08
dot icon01/04/2021
Cessation of Blunston Group Ltd as a person with significant control on 2021-04-01
dot icon01/04/2021
Notification of Liann Blunston as a person with significant control on 2021-04-01
dot icon01/04/2021
Notification of Stephen Blunston as a person with significant control on 2021-04-01
dot icon31/03/2021
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
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
35.90K
-
0.00
32.31K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunston, Liann
Director
31/03/2021 - Present
4
Blunston, Stephen
Director
31/03/2021 - Present
2

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 ALPHA 1 HOMES LTD

ALPHA 1 HOMES LTD is an(a) Active company incorporated on 31/03/2021 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 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 ALPHA 1 HOMES LTD?

toggle

ALPHA 1 HOMES LTD is currently Active. It was registered on 31/03/2021 .

Where is ALPHA 1 HOMES LTD located?

toggle

ALPHA 1 HOMES LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ALPHA 1 HOMES LTD do?

toggle

ALPHA 1 HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALPHA 1 HOMES LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with no updates.