ALPHA HOMES (NORFOLK) LTD

Register to unlock more data on OkredoRegister

ALPHA HOMES (NORFOLK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06122648

Incorporation date

21/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

24 Market Place, Swaffham, Norfolk PE37 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/03/2026
Micro company accounts made up to 2025-10-05
dot icon20/08/2025
Amended micro company accounts made up to 2024-10-05
dot icon28/07/2025
Registered office address changed from C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2025-07-28
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-10-05
dot icon21/11/2024
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2024-11-01
dot icon20/11/2024
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2024-11-01
dot icon20/11/2024
Director's details changed for Gavin Leigh Billard on 2024-11-01
dot icon20/11/2024
Secretary's details changed for Gavin Leigh Billard on 2024-11-01
dot icon20/11/2024
Director's details changed for Gavin Leigh Billard on 2024-11-01
dot icon08/10/2024
Compulsory strike-off action has been discontinued
dot icon07/10/2024
Total exemption full accounts made up to 2023-10-05
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Registered office address changed from 30 Market Place Swaffham PE37 7QH England to C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH on 2024-04-25
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon28/02/2024
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2024-01-01
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-05
dot icon25/04/2023
Confirmation statement made on 2023-02-21 with updates
dot icon09/03/2023
Termination of appointment of George Henry James Billard as a director on 2022-10-14
dot icon20/11/2022
Cessation of George Henry James Billard as a person with significant control on 2022-10-13
dot icon03/08/2022
Satisfaction of charge 1 in full
dot icon03/08/2022
Satisfaction of charge 061226480003 in full
dot icon11/07/2022
Satisfaction of charge 061226480002 in full
dot icon01/06/2022
Registered office address changed from 28 Hipkin Road Dersingham King's Lynn Norfolk PE31 6XX England to 30 Market Place Swaffham PE37 7QH on 2022-06-01
dot icon03/05/2022
Micro company accounts made up to 2021-10-05
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Secretary's details changed for Gavin Leigh Billard on 2021-03-21
dot icon22/03/2021
Director's details changed for Gavin Leigh Billard on 2021-03-21
dot icon22/03/2021
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2021-03-21
dot icon22/03/2021
Registered office address changed from 2 Hitch Close Heacham King's Lynn PE31 7JD England to 28 Hipkin Road Dersingham King's Lynn Norfolk PE31 6XX on 2021-03-22
dot icon05/01/2021
Micro company accounts made up to 2020-10-05
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-10-05
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-05
dot icon11/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/07/2018
Director's details changed for Gavin Leigh Billard on 2018-07-26
dot icon26/07/2018
Secretary's details changed for Gavin Leigh Billard on 2018-07-26
dot icon24/07/2018
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2018-07-24
dot icon19/07/2018
Registered office address changed from 2 Hitch Close Heacham Kings Lynn Norfolk PE31 6JD England to 2 Hitch Close Heacham King's Lynn PE31 7JD on 2018-07-19
dot icon20/03/2018
Director's details changed for Gavin Leigh Billard on 2018-03-20
dot icon20/03/2018
Secretary's details changed for Gavin Leigh Billard on 2018-03-20
dot icon20/03/2018
Change of details for Mr Gavin Leigh Billard as a person with significant control on 2018-03-20
dot icon20/03/2018
Registered office address changed from 11 Gelham Manor Dersingham Kings Lynn Norfolk PE31 6HN to 2 Hitch Close Heacham Kings Lynn Norfolk PE31 6JD on 2018-03-20
dot icon02/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-10-05
dot icon30/11/2017
Termination of appointment of Darren John Billard as a director on 2017-11-30
dot icon23/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-10-05
dot icon08/09/2016
Appointment of Mr Darren John Billard as a director on 2016-09-08
dot icon30/08/2016
Current accounting period extended from 2016-04-05 to 2016-10-05
dot icon24/06/2016
Registration of charge 061226480003, created on 2016-06-21
dot icon11/05/2016
Registration of charge 061226480002, created on 2016-05-11
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/02/2015
Director's details changed for George Henry James Billard on 2015-02-27
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon26/06/2013
Compulsory strike-off action has been discontinued
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon21/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon23/06/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon04/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for Gavin Leigh Billard on 2010-01-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Return made up to 21/02/09; full list of members
dot icon04/12/2008
Accounting reference date extended from 28/02/2009 to 05/04/2009
dot icon04/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 11 gelham manor kings lynn PE31 6HN
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon21/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/10/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
05/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/10/2025
dot iconNext account date
05/10/2026
dot iconNext due on
05/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.55K
-
0.00
-
-
2022
0
97.55K
-
0.00
-
-
2022
0
97.55K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

97.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
21/02/2007 - 21/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
21/02/2007 - 21/02/2007
9186
Billard, George Henry James
Director
21/02/2007 - 14/10/2022
5
Billard, Gavin Leigh
Director
21/02/2007 - Present
3
Billard, Gavin Leigh
Secretary
21/02/2007 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA HOMES (NORFOLK) LTD

ALPHA HOMES (NORFOLK) LTD is an(a) Active company incorporated on 21/02/2007 with the registered office located at 24 Market Place, Swaffham, Norfolk PE37 7QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA HOMES (NORFOLK) LTD?

toggle

ALPHA HOMES (NORFOLK) LTD is currently Active. It was registered on 21/02/2007 .

Where is ALPHA HOMES (NORFOLK) LTD located?

toggle

ALPHA HOMES (NORFOLK) LTD is registered at 24 Market Place, Swaffham, Norfolk PE37 7QH.

What does ALPHA HOMES (NORFOLK) LTD do?

toggle

ALPHA HOMES (NORFOLK) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALPHA HOMES (NORFOLK) LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.