ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13760222

Incorporation date

23/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon27/11/2025
-
dot icon17/11/2025
Director's details changed for Mrs Sarah Graham on 2025-11-02
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon17/11/2025
Director's details changed for Mr Desmond Barnard on 2025-11-02
dot icon14/11/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-10-01
dot icon14/11/2025
Registered office address changed from Flat 4, Alpha House 12 Church Street Ilfracombe Devon EX34 8HA England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-11-14
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/08/2025
Termination of appointment of Robert Hill as a secretary on 2025-08-27
dot icon27/02/2025
Cessation of Martin Andrew Perry as a person with significant control on 2025-02-27
dot icon26/02/2025
Appointment of Mrs Sarah Graham as a director on 2025-02-26
dot icon03/12/2024
Withdrawal of a person with significant control statement on 2024-12-03
dot icon03/12/2024
Notification of Martin Perry as a person with significant control on 2024-12-03
dot icon13/11/2024
Notification of a person with significant control statement
dot icon11/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/08/2024
Termination of appointment of Rosalyn Lesley Gibbs as a secretary on 2024-08-13
dot icon06/08/2024
Appointment of Mr Robert Hill as a secretary on 2024-08-06
dot icon05/08/2024
Registered office address changed from , Suite 103a Queens House Queen Street, Barnstaple, EX32 8HJ, England to Flat 4, Alpha House 12 Church Street Ilfracombe Devon EX34 8HA on 2024-08-05
dot icon15/01/2024
Cessation of Martin Andrew Perry as a person with significant control on 2024-01-15
dot icon15/01/2024
Registered office address changed from , 12 Church Street, Ilfracombe, EX34 8HA, England to Flat 4, Alpha House 12 Church Street Ilfracombe Devon EX34 8HA on 2024-01-15
dot icon30/11/2023
Notification of Martin Andrew Perry as a person with significant control on 2023-11-27
dot icon29/11/2023
Withdrawal of a person with significant control statement on 2023-11-29
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon19/09/2023
Appointment of Ms Rosalyn Lesley Gibbs as a secretary on 2023-09-19
dot icon01/09/2023
Termination of appointment of Alpha House Lettings Limited as a director on 2023-08-30
dot icon01/09/2023
Appointment of Mr Desmond Barnard as a director on 2023-08-30
dot icon31/08/2023
Termination of appointment of Brian Turnbull as a director on 2023-08-30
dot icon31/08/2023
Appointment of Alpha House Lettings Limited as a director on 2023-08-30
dot icon23/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/07/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/03/2023
Registered office address changed from , 28 Hyde Gardens Eastbourne, East Sussex, BN21 4PX, United Kingdom to Flat 4, Alpha House 12 Church Street Ilfracombe Devon EX34 8HA on 2023-03-14
dot icon13/03/2023
Termination of appointment of Graham David Brown as a director on 2022-10-27
dot icon13/03/2023
Appointment of Ms Diana Mcdonald as a director on 2023-03-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

1 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Brian
Director
23/11/2021 - 30/08/2023
2
Mr Martin Andrew Perry
Director
23/11/2021 - Present
-
Hill, Robert
Director
23/11/2021 - Present
-
Brown, Graham David, Mr
Director
23/11/2021 - 27/10/2022
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2025 - Present
2825

Persons with Significant Control

5
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 HOUSE FREEHOLD MANAGEMENT COMPANY LTD

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 23/11/2021 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD?

toggle

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD is currently Active. It was registered on 23/11/2021 .

Where is ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD located?

toggle

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD do?

toggle

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD have?

toggle

ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD had 1 employees in 2022.

What is the latest filing for ALPHA HOUSE FREEHOLD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 27/11/2025: undefined.