ALPHA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALPHA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04830957

Incorporation date

11/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/03/2026
Replacement filing of PSC01 for Joel Jacob Klein
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon16/05/2022
Accounts for a small company made up to 2021-07-31
dot icon28/04/2022
Previous accounting period shortened from 2021-07-28 to 2021-07-27
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon24/04/2020
Accounts for a small company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/04/2019
Accounts for a small company made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon12/06/2018
Cessation of Esther Sternlicht as a person with significant control on 2018-03-29
dot icon12/06/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-03-29
dot icon11/06/2018
Notification of Corner Estates Limited as a person with significant control on 2018-03-29
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon03/11/2017
Accounts for a small company made up to 2016-07-31
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon25/07/2017
Notification of Esther Sternlicht as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Jacob Klein as a person with significant control on 2016-04-06
dot icon25/04/2017
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/03/2016
Accounts for a small company made up to 2015-07-31
dot icon12/10/2015
Satisfaction of charge 9 in full
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon21/03/2012
Accounts for a small company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-07-31
dot icon29/04/2010
Previous accounting period shortened from 2009-07-30 to 2009-07-29
dot icon23/07/2009
Return made up to 11/07/09; full list of members
dot icon30/04/2009
Ad 12/02/09\gbp si 3@1=3\gbp ic 3/6\
dot icon10/12/2008
Accounts for a small company made up to 2007-07-31
dot icon10/12/2008
Accounts for a small company made up to 2008-07-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon28/05/2008
Accounting reference date shortened from 31/07/2007 to 30/07/2007
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/05/2007
Accounts for a small company made up to 2005-07-31
dot icon18/07/2006
Return made up to 11/07/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon09/12/2005
Accounts for a small company made up to 2004-07-31
dot icon19/07/2005
Return made up to 11/07/05; full list of members
dot icon16/07/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Return made up to 11/07/04; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon20/02/2004
Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Registered office changed on 25/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
New secretary appointed
dot icon12/11/2003
Resolutions
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon11/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-71.36 % *

* during past year

Cash in Bank

£3,149.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
27/07/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.46M
-
0.00
10.99K
-
2022
1
3.73M
-
0.00
3.15K
-
2022
1
3.73M
-
0.00
3.15K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

3.73M £Ascended7.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.15K £Descended-71.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Sternlicht
Director
04/11/2003 - Present
268
Klein, Abraham Y
Director
04/11/2003 - Present
231
Klein, Sarah Rachel
Secretary
04/11/2003 - 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 PROPERTIES LIMITED

ALPHA PROPERTIES LIMITED is an(a) Active company incorporated on 11/07/2003 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 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 PROPERTIES LIMITED?

toggle

ALPHA PROPERTIES LIMITED is currently Active. It was registered on 11/07/2003 .

Where is ALPHA PROPERTIES LIMITED located?

toggle

ALPHA PROPERTIES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does ALPHA PROPERTIES LIMITED do?

toggle

ALPHA PROPERTIES 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 LIMITED have?

toggle

ALPHA PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for ALPHA PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.