ALPHA 1 PROPERTIES-UK LTD

Register to unlock more data on OkredoRegister

ALPHA 1 PROPERTIES-UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11339359

Incorporation date

01/05/2018

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 01/05/2018)
dot icon12/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon09/03/2026
Registration of charge 113393590009, created on 2026-02-24
dot icon27/02/2026
Registration of charge 113393590008, created on 2026-02-24
dot icon09/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/12/2025
Registration of charge 113393590005, created on 2025-12-12
dot icon15/12/2025
Registration of charge 113393590006, created on 2025-12-12
dot icon15/12/2025
Registration of charge 113393590007, created on 2025-12-12
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon26/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon25/05/2022
Director's details changed for Mrs Liann Blunston on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Stephen David 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 United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-05-25
dot icon21/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon29/03/2022
Change of details for Mr Stephen David Blunston as a person with significant control on 2021-05-01
dot icon29/03/2022
Change of details for Mrs Liann Blunston as a person with significant control on 2021-05-01
dot icon29/03/2022
Director's details changed for Mr Stephen David Blunston on 2021-05-01
dot icon29/03/2022
Director's details changed for Mrs Liann Blunston on 2021-05-01
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/09/2021
Change of details for Mr Stephen David Blunston as a person with significant control on 2021-09-09
dot icon09/09/2021
Change of details for Mrs Liann Blunston as a person with significant control on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Stephen David Blunston on 2021-09-09
dot icon09/09/2021
Director's details changed for Mrs Liann Blunston on 2021-09-09
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon12/04/2021
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2021-04-12
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon16/10/2020
Registration of charge 113393590004, created on 2020-10-15
dot icon21/09/2020
Registration of charge 113393590003, created on 2020-09-21
dot icon21/09/2020
Registration of charge 113393590002, created on 2020-09-21
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon08/04/2020
Change of details for Mrs Liann Blunston as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mr Stephen David Blunston on 2020-04-08
dot icon08/04/2020
Change of details for Mr Stephen David Blunston as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mrs Liann Blunston on 2020-04-08
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/01/2020
Change of details for Mrs Liann Blunston as a person with significant control on 2020-01-06
dot icon17/01/2020
Change of details for Mr Stephen David Blunston as a person with significant control on 2020-01-06
dot icon07/01/2020
Director's details changed for Mr Stephen David Blunston on 2020-01-07
dot icon07/01/2020
Director's details changed for Mrs Liann Blunston on 2020-01-06
dot icon07/01/2020
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on 2020-01-07
dot icon09/07/2019
Director's details changed for Mrs Liann Blunston on 2019-06-27
dot icon09/07/2019
Change of details for Mrs Liann Blunston as a person with significant control on 2019-06-27
dot icon09/07/2019
Director's details changed for Mr Stephen David Blunston on 2019-06-27
dot icon09/07/2019
Change of details for Mr Stephen David Blunston as a person with significant control on 2019-06-27
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/04/2019
Change of details for Mr Stephen David Blunston as a person with significant control on 2018-06-18
dot icon04/04/2019
Notification of Liann Blunston as a person with significant control on 2018-06-18
dot icon14/03/2019
Registration of charge 113393590001, created on 2019-03-14
dot icon21/09/2018
Director's details changed for Mr Stephen David Blunston on 2018-08-09
dot icon09/08/2018
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 2018-08-09
dot icon20/06/2018
Appointment of Mrs Liann Blunston as a director on 2018-06-18
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon11/06/2018
Registered office address changed from 79 Ulleries Road Solihull B92 8DX United Kingdom to Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 2018-06-11
dot icon01/05/2018
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
09/04/2026
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)
2021
0
47.25K
-
0.00
13.10K
-
2022
0
75.53K
-
0.00
4.87K
-
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
18/06/2018 - Present
4
Blunston, Stephen David
Director
01/05/2018 - Present
6

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 PROPERTIES-UK LTD

ALPHA 1 PROPERTIES-UK LTD is an(a) Active company incorporated on 01/05/2018 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 PROPERTIES-UK LTD?

toggle

ALPHA 1 PROPERTIES-UK LTD is currently Active. It was registered on 01/05/2018 .

Where is ALPHA 1 PROPERTIES-UK LTD located?

toggle

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

What does ALPHA 1 PROPERTIES-UK LTD do?

toggle

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

What is the latest filing for ALPHA 1 PROPERTIES-UK LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-09 with no updates.