ALPHA PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ALPHA PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06718921

Incorporation date

08/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Queen Elizabeth Street, London SE1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon03/03/2025
Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 19 Queen Elizabeth Street London SE1 2LP on 2025-03-03
dot icon03/03/2025
Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP England to 19 Queen Elizabeth Street London SE1 2LP on 2025-03-03
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon24/07/2023
Registration of charge 067189210003, created on 2023-07-21
dot icon24/07/2023
Registration of charge 067189210004, created on 2023-07-21
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/06/2022
Change of details for Miss Valarie Anne Cox as a person with significant control on 2016-10-08
dot icon24/06/2022
Change of details for Mr David Matthew Cox as a person with significant control on 2016-10-08
dot icon25/05/2022
Satisfaction of charge 2 in full
dot icon28/02/2022
Change of details for Miss Valarie Anne Cox as a person with significant control on 2022-02-25
dot icon28/02/2022
Change of details for Miss Valerie Anne Cox as a person with significant control on 2022-02-25
dot icon28/02/2022
Change of details for Miss Valarie Anne Cox as a person with significant control on 2022-02-25
dot icon25/02/2022
Director's details changed for Miss Valerie Ann Cox on 2022-02-25
dot icon25/02/2022
Change of details for Miss Valarie Ann Cox as a person with significant control on 2022-02-25
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/03/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon12/09/2017
Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP England to Foresters Hall 25-27 Westow Street London SE19 3RY on 2017-09-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/05/2016
Registered office address changed from Mill House Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 2016-05-10
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/10/2013
Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA on 2013-10-10
dot icon03/05/2013
Director's details changed for Miss Valerie Ann Cox on 2012-10-02
dot icon03/05/2013
Director's details changed for Mr David Matthew Cox on 2012-10-02
dot icon03/05/2013
Secretary's details changed for Miss Valerie Ann Cox on 2012-10-02
dot icon06/03/2013
Amended accounts made up to 2012-02-29
dot icon03/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon03/12/2012
Director's details changed for David Matthew Cox on 2012-12-03
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/12/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Valerie Ann Cox on 2009-10-01
dot icon03/12/2009
Director's details changed for David Matthew Cox on 2009-10-01
dot icon03/12/2009
Director's details changed for Valerie Ann Cox on 2009-10-01
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Director appointed david matthew cox
dot icon05/11/2008
Director and secretary appointed valerie ann cox
dot icon05/11/2008
Accounting reference date extended from 31/10/2009 to 28/02/2010
dot icon05/11/2008
Ad 24/10/08\gbp si 98@1=98\gbp ic 2/100\
dot icon05/11/2008
Registered office changed on 05/11/2008 from regent house 316 beulah hill london SE19 3HF uk
dot icon09/10/2008
Appointment terminated director laurence adams
dot icon08/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.52M
-
0.00
123.48K
-
2022
0
2.00M
-
0.00
30.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cox, Valerie Anne
Director
08/10/2008 - Present
86
Cox, David Matthew
Director
08/10/2008 - Present
69

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 PROPERTIES (LONDON) LIMITED

ALPHA PROPERTIES (LONDON) LIMITED is an(a) Active company incorporated on 08/10/2008 with the registered office located at 19 Queen Elizabeth Street, London SE1 2LP. There are currently 2 active directors 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 PROPERTIES (LONDON) LIMITED?

toggle

ALPHA PROPERTIES (LONDON) LIMITED is currently Active. It was registered on 08/10/2008 .

Where is ALPHA PROPERTIES (LONDON) LIMITED located?

toggle

ALPHA PROPERTIES (LONDON) LIMITED is registered at 19 Queen Elizabeth Street, London SE1 2LP.

What does ALPHA PROPERTIES (LONDON) LIMITED do?

toggle

ALPHA PROPERTIES (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.