ALPHA 88 DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ALPHA 88 DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10073254

Incorporation date

18/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

42-46 Station Road, Edgware HA8 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2016)
dot icon14/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon03/01/2025
Director's details changed for Mr Kong Seng Francis Yee on 2025-01-03
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon09/01/2023
Director's details changed for Mr Ersin Sirer on 2022-11-01
dot icon09/01/2023
Director's details changed for Mr Kong Seng Francis Yee on 2022-11-01
dot icon09/01/2023
Change of details for Mr Kong Seng Francis Yee as a person with significant control on 2022-11-01
dot icon09/01/2023
Change of details for Mr Ersin Sirer as a person with significant control on 2022-11-01
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Director's details changed for Miss Amanda Lai Kit Ying on 2019-05-16
dot icon15/05/2019
Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 2019-05-15
dot icon07/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon04/01/2019
Registration of charge 100732540004, created on 2018-12-20
dot icon04/01/2019
Registration of charge 100732540001, created on 2018-12-20
dot icon04/01/2019
Registration of charge 100732540002, created on 2018-12-20
dot icon04/01/2019
Registration of charge 100732540003, created on 2018-12-20
dot icon04/01/2019
Registration of charge 100732540005, created on 2018-12-20
dot icon04/01/2019
Registration of charge 100732540006, created on 2018-12-20
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Appointment of Miss Amanda Lai Kit Ying as a director on 2018-09-10
dot icon06/08/2018
Change of details for Mr Ersin Sirer as a person with significant control on 2018-08-06
dot icon06/08/2018
Change of details for Mr Kong Seng Francis Yee as a person with significant control on 2018-08-06
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon03/04/2018
Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to Kajaine House 57-67 High Street Edgware HA8 7DD on 2018-04-03
dot icon29/03/2018
Notification of Kong Seng Francis Yee as a person with significant control on 2016-04-06
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon10/02/2017
Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 2017-02-10
dot icon10/02/2017
Director's details changed for Mr Ersin Sirer on 2016-06-15
dot icon12/06/2016
Director's details changed for Mr Ersin Sirer on 2016-06-12
dot icon12/06/2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to 39 Hendon Lane Finchley Central London N3 1RY on 2016-06-12
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Ersin Sirer as a director on 2016-04-05
dot icon06/04/2016
Termination of appointment of Mohammed Nazir Shah as a director on 2016-04-05
dot icon06/04/2016
Termination of appointment of Yik Ming Chin as a director on 2016-04-05
dot icon18/03/2016
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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
91.47K
-
0.00
-
-
2023
3
114.71K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sirer, Ersin
Director
05/04/2016 - Present
52
Yee, Kong Seng Francis
Director
18/03/2016 - Present
2
Lai Kit Ying, Amanda
Director
10/09/2018 - Present
-

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 88 DEVELOPMENTS LTD

ALPHA 88 DEVELOPMENTS LTD is an(a) Active company incorporated on 18/03/2016 with the registered office located at 42-46 Station Road, Edgware HA8 7AB. There are currently 3 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 88 DEVELOPMENTS LTD?

toggle

ALPHA 88 DEVELOPMENTS LTD is currently Active. It was registered on 18/03/2016 .

Where is ALPHA 88 DEVELOPMENTS LTD located?

toggle

ALPHA 88 DEVELOPMENTS LTD is registered at 42-46 Station Road, Edgware HA8 7AB.

What does ALPHA 88 DEVELOPMENTS LTD do?

toggle

ALPHA 88 DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALPHA 88 DEVELOPMENTS LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-06 with updates.