ALPHA COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALPHA COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609836

Incorporation date

28/01/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OYSTER ESTATES UK LTD, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1982)
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-09-28
dot icon23/05/2024
Micro company accounts made up to 2023-09-28
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon01/08/2023
Termination of appointment of Ian Roy Dormer as a director on 2023-08-01
dot icon22/05/2023
Micro company accounts made up to 2022-09-28
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon19/10/2022
Appointment of Mr Ian Roy Dormer as a director on 2022-10-19
dot icon02/08/2022
Termination of appointment of Howard Mark Cammell as a director on 2022-07-27
dot icon30/05/2022
Micro company accounts made up to 2021-09-28
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/02/2022
Termination of appointment of Mark John Victor Miller as a director on 2022-01-18
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-09-28
dot icon16/10/2020
Termination of appointment of Stephen Peter Strickland as a director on 2020-10-16
dot icon15/06/2020
Micro company accounts made up to 2019-09-28
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/01/2020
Termination of appointment of Christopher Roger Lock as a director on 2020-01-23
dot icon10/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/11/2018
Appointment of Mr Howard Mark Cammell as a director on 2018-11-15
dot icon20/11/2018
Termination of appointment of Caroline Langston as a director on 2018-11-11
dot icon19/11/2018
Micro company accounts made up to 2018-09-28
dot icon09/11/2018
Appointment of Mr Stephen Peter Strickland as a director on 2018-10-31
dot icon16/07/2018
Appointment of Mr David Donovan as a director on 2018-07-16
dot icon19/06/2018
Notification of a person with significant control statement
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon06/02/2018
Termination of appointment of Branislav Jurisic as a director on 2018-01-31
dot icon06/02/2018
Termination of appointment of David Macdonald Donovan as a director on 2018-01-31
dot icon05/12/2017
Micro company accounts made up to 2017-09-28
dot icon06/07/2017
Appointment of Oyster Estates Uk Ltd as a secretary on 2017-07-06
dot icon06/07/2017
Termination of appointment of Simon Royall as a secretary on 2017-07-06
dot icon14/02/2017
Micro company accounts made up to 2016-09-28
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-28
dot icon10/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/03/2014
Appointment of Mr Christopher Roger Lock as a director
dot icon18/02/2014
Termination of appointment of Mark Miller as a director
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon27/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/03/2012
Current accounting period extended from 2012-03-31 to 2012-09-28
dot icon15/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Branislav Jurisic on 2012-02-06
dot icon14/02/2012
Director's details changed for Mr David Macdonald Donovan on 2012-02-06
dot icon27/06/2011
Appointment of Mr Simon Royall as a secretary
dot icon20/06/2011
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom on 2011-06-20
dot icon09/06/2011
Termination of appointment of Hobdens Property Management Limited as a secretary
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Appointment of Hobdens Property Management Limited as a secretary
dot icon17/02/2011
Termination of appointment of Rita Tasker as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon06/10/2010
Appointment of Mrs Caroline Langston as a director
dot icon21/09/2010
Appointment of Mr Mark John Victor Miller as a director
dot icon21/09/2010
Appointment of Mr Mark John Victor Miller as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Termination of appointment of James Ray as a director
dot icon10/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 28 high street littlehampton west sussex BN17 5EE
dot icon08/10/2008
Director appointed mr branislav jurisic
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 06/02/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 06/02/05; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 06/02/04; change of members
dot icon26/08/2003
New director appointed
dot icon23/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Director resigned
dot icon14/02/2003
Return made up to 06/02/03; change of members
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon14/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2001-03-31
dot icon12/02/2001
Return made up to 06/02/01; full list of members
dot icon14/08/2000
New director appointed
dot icon15/06/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 06/02/00; full list of members
dot icon02/09/1999
Director resigned
dot icon08/06/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 06/02/99; full list of members
dot icon18/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon15/05/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
Return made up to 06/02/98; no change of members
dot icon08/06/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Return made up to 06/02/97; no change of members
dot icon12/05/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Return made up to 06/02/96; full list of members
dot icon21/08/1995
New director appointed
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Return made up to 06/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1994-03-31
dot icon02/03/1994
New director appointed
dot icon02/03/1994
Return made up to 06/02/94; change of members
dot icon18/05/1993
Full accounts made up to 1993-03-31
dot icon11/05/1993
Director resigned
dot icon24/02/1993
Return made up to 06/02/93; full list of members
dot icon14/08/1992
Accounts for a small company made up to 1992-03-31
dot icon14/08/1992
Director resigned
dot icon10/03/1992
Return made up to 06/02/92; change of members
dot icon10/10/1991
Director resigned;new director appointed
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 06/02/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 06/02/90; full list of members
dot icon30/01/1990
Director resigned
dot icon04/04/1989
Return made up to 07/12/88; full list of members
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon04/10/1988
Director resigned;new director appointed
dot icon09/09/1988
Registered office changed on 09/09/88 from: 5 high street littlehampton west sussex BN17 5EG
dot icon13/02/1988
New director appointed
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon01/07/1987
Accounts made up to 1986-03-31
dot icon19/06/1987
Return made up to 16/03/87; full list of members
dot icon19/06/1987
Return made up to 04/09/86; full list of members
dot icon19/06/1987
Return made up to 10/10/85; full list of members
dot icon27/11/1986
Registered office changed on 27/11/86 from: 5 east pallant chichester west sussex
dot icon17/05/1986
Full accounts made up to 1983-03-31
dot icon28/01/1982
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
751.00
-
0.00
-
-
2022
0
344.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Dormer, Ian Roy
Director
19/10/2022 - 01/08/2023
13
Donovan, David
Director
16/07/2018 - 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 COURT RESIDENTS' ASSOCIATION LIMITED

ALPHA COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 28/01/1982 with the registered office located at C/O OYSTER ESTATES UK LTD, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJ. There is currently 1 active director 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 COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

ALPHA COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 28/01/1982 .

Where is ALPHA COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

ALPHA COURT RESIDENTS' ASSOCIATION LIMITED is registered at C/O OYSTER ESTATES UK LTD, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex PO22 8NJ.

What does ALPHA COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

ALPHA COURT RESIDENTS' ASSOCIATION LIMITED 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 COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-11 with no updates.