ALPHA COURT ONE LIMITED

Register to unlock more data on OkredoRegister

ALPHA COURT ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931252

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon02/12/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon02/08/2024
Address of officer Garrick Marton changed to 04931252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-02
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Registered office address changed from 29 Wood Street Statford upon Avon Warwickshire CV37 6JG to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 2022-01-17
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon13/10/2021
Notification of a person with significant control statement
dot icon13/10/2021
Cessation of Jeremy Richard Tullio Caine as a person with significant control on 2021-10-13
dot icon13/10/2021
Cessation of Christopher George Caine as a person with significant control on 2021-10-13
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon15/10/2019
Director's details changed for Lance Marton on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Christopher George Caine on 2019-10-15
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon09/10/2018
Director's details changed for Garrick Marton on 2018-10-09
dot icon14/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-14 no member list
dot icon05/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/02/2010
Director's details changed for Jeremy Richard Tullio Caine on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Jeremy Richard Tullio Caine on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Christopher George Caine on 2010-02-24
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 14/10/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 14/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/05/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2007
Secretary's particulars changed;director's particulars changed
dot icon20/10/2006
Return made up to 14/10/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon31/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon29/06/2006
New director appointed
dot icon28/06/2006
Ad 27/05/06-27/05/06 £ si 98@1=98 £ ic 2/100
dot icon28/06/2006
New director appointed
dot icon05/06/2006
Certificate of change of name
dot icon01/11/2005
Return made up to 14/10/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon21/10/2004
Return made up to 14/10/04; full list of members
dot icon07/12/2003
New director appointed
dot icon07/12/2003
New secretary appointed;new director appointed
dot icon07/12/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon14/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-11.77 % *

* during past year

Cash in Bank

£31,949.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
110.20K
-
0.00
36.21K
-
2022
4
109.54K
-
0.00
31.95K
-
2022
4
109.54K
-
0.00
31.95K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

109.54K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.95K £Descended-11.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleasdale, David
Director
14/10/2003 - 01/01/2004
3
Marton, Lance
Director
27/05/2006 - Present
2
BRIGHTON SECRETARY LTD
Nominee Secretary
14/10/2003 - 17/10/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
14/10/2003 - 17/10/2003
12606
Caine, Jeremy Richard Tullio
Director
14/10/2003 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHA COURT ONE LIMITED

ALPHA COURT ONE LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at 29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA COURT ONE LIMITED?

toggle

ALPHA COURT ONE LIMITED is currently Active. It was registered on 14/10/2003 .

Where is ALPHA COURT ONE LIMITED located?

toggle

ALPHA COURT ONE LIMITED is registered at 29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JG.

What does ALPHA COURT ONE LIMITED do?

toggle

ALPHA COURT ONE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALPHA COURT ONE LIMITED have?

toggle

ALPHA COURT ONE LIMITED had 4 employees in 2022.

What is the latest filing for ALPHA COURT ONE LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-10-14 with no updates.