ALPHA PROPERTIES (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

ALPHA PROPERTIES (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02317308

Incorporation date

15/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6 Mercers Manor Barns, Sherington, Newport Pagnell MK16 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon09/03/2026
Registration of charge 023173080015, created on 2026-03-06
dot icon24/02/2026
Change of details for Mr Aaron Harley as a person with significant control on 2026-01-13
dot icon24/02/2026
Director's details changed for Mrs Charmaine Harley on 2026-01-13
dot icon24/02/2026
Director's details changed for Mr Aaron Harley on 2026-01-13
dot icon24/02/2026
Change of details for Mrs Charmaine Harley as a person with significant control on 2026-01-13
dot icon21/01/2026
Change of details for Mrs Charmaine Harley as a person with significant control on 2026-01-13
dot icon20/01/2026
Director's details changed for Mrs Charmaine Harley on 2026-01-13
dot icon20/01/2026
Director's details changed for Mr Aaron Harley on 2026-01-13
dot icon20/01/2026
Change of details for Mr Aaron Harley as a person with significant control on 2026-01-13
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Satisfaction of charge 023173080014 in full
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon26/02/2025
Change of details for Mrs Charmaine Harley as a person with significant control on 2025-02-24
dot icon25/02/2025
Director's details changed for Mrs Charmaine Harley on 2025-02-24
dot icon25/02/2025
Director's details changed for Mr Aaron Harley on 2025-02-24
dot icon25/02/2025
Change of details for Mr Aaron Harley as a person with significant control on 2025-02-24
dot icon24/02/2025
Registered office address changed from Ashmi Farm Silver Street Stevington Bedford MK43 7QW England to Suite 6 Mercers Manor Barns Sherington Newport Pagnell MK16 9PU on 2025-02-24
dot icon13/12/2024
Satisfaction of charge 023173080011 in full
dot icon09/09/2024
Change of details for Mrs Charmaine Harley as a person with significant control on 2024-09-04
dot icon06/09/2024
Director's details changed for Mr Aaron Harley on 2024-09-04
dot icon06/09/2024
Change of details for Mr Aaron Harley as a person with significant control on 2024-09-04
dot icon06/09/2024
Director's details changed for Mrs Charmaine Harley on 2024-09-04
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registration of charge 023173080014, created on 2019-10-31
dot icon24/06/2019
Satisfaction of charge 1 in full
dot icon24/06/2019
Satisfaction of charge 3 in full
dot icon24/06/2019
Satisfaction of charge 4 in full
dot icon24/06/2019
Satisfaction of charge 9 in full
dot icon20/06/2019
Registration of charge 023173080012, created on 2019-06-14
dot icon20/06/2019
Registration of charge 023173080013, created on 2019-06-14
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Notification of Aaron Harley as a person with significant control on 2019-04-03
dot icon03/05/2019
Notification of Charmaine Harley as a person with significant control on 2019-04-03
dot icon03/05/2019
Cessation of Alpha Properties (Holdings) Limited as a person with significant control on 2019-04-03
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon03/04/2019
Director's details changed for Mrs Charmaine Harley on 2018-09-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/04/2018
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to Ashmi Farm Silver Street Stevington Bedford MK43 7QW on 2018-04-13
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Appointment of Mr Aaron Harley as a director on 2017-10-16
dot icon24/05/2017
Registered office address changed from 53 Ridge Road Kempston Bedford MK43 9BS England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-05-24
dot icon24/05/2017
Director's details changed for Mrs Charmaine Harley on 2017-05-24
dot icon19/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2017
Registered office address changed from 12 Surrenden Crescent Brighton East Sussex BN1 6WF to 53 Ridge Road Kempston Bedford MK43 9BS on 2017-02-22
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/02/2017
Termination of appointment of Steven Bidwell as a director on 2016-07-07
dot icon21/02/2017
Appointment of Mrs Charmaine Harley as a director on 2017-02-16
dot icon15/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Registration of charge 023173080011, created on 2015-12-18
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Steven Bidwell on 2009-11-17
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Appointment terminated director charmaine harley
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2008
Return made up to 15/11/07; full list of members
dot icon24/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon20/08/2007
Secretary resigned;director resigned
dot icon20/08/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 15/11/06; full list of members
dot icon23/05/2006
New director appointed
dot icon11/04/2006
Return made up to 15/11/05; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/10/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 15/11/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 15/11/03; full list of members
dot icon30/06/2003
Director resigned
dot icon25/06/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Registered office changed on 23/06/03 from: 27 ladies mile road, patcham, brighton, east sussex. BN1 8QE.
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 15/11/00; full list of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon02/12/1999
Return made up to 15/11/99; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 15/11/98; no change of members
dot icon17/11/1997
Return made up to 15/11/97; full list of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 15/11/96; full list of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 15/11/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/01/1994
Return made up to 15/11/93; full list of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon08/05/1993
Particulars of mortgage/charge
dot icon08/05/1993
Particulars of mortgage/charge
dot icon08/05/1993
Particulars of mortgage/charge
dot icon08/05/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon08/12/1992
Return made up to 15/11/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon15/02/1992
Return made up to 15/11/91; full list of members
dot icon26/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon23/05/1991
Registered office changed on 23/05/91 from: 12, surrenden crescent, brighton, sussex. BN1 6WF.
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 31/05/90; full list of members
dot icon22/05/1989
Registered office changed on 22/05/89 from: 41 wadeson street london
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Particulars of mortgage/charge
dot icon15/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-12.94 % *

* during past year

Cash in Bank

£81,052.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.28M
-
0.00
93.10K
-
2022
2
3.28M
-
0.00
81.05K
-
2022
2
3.28M
-
0.00
81.05K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

3.28M £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.05K £Descended-12.94 % *

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
Harley, Aaron
Director
16/10/2017 - Present
3
Harley, Charmaine
Director
16/02/2017 - Present
2

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+
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 PROPERTIES (BRIGHTON) LIMITED

ALPHA PROPERTIES (BRIGHTON) LIMITED is an(a) Active company incorporated on 15/11/1988 with the registered office located at Suite 6 Mercers Manor Barns, Sherington, Newport Pagnell MK16 9PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA PROPERTIES (BRIGHTON) LIMITED?

toggle

ALPHA PROPERTIES (BRIGHTON) LIMITED is currently Active. It was registered on 15/11/1988 .

Where is ALPHA PROPERTIES (BRIGHTON) LIMITED located?

toggle

ALPHA PROPERTIES (BRIGHTON) LIMITED is registered at Suite 6 Mercers Manor Barns, Sherington, Newport Pagnell MK16 9PU.

What does ALPHA PROPERTIES (BRIGHTON) LIMITED do?

toggle

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

How many employees does ALPHA PROPERTIES (BRIGHTON) LIMITED have?

toggle

ALPHA PROPERTIES (BRIGHTON) LIMITED had 2 employees in 2022.

What is the latest filing for ALPHA PROPERTIES (BRIGHTON) LIMITED?

toggle

The latest filing was on 09/03/2026: Registration of charge 023173080015, created on 2026-03-06.