ALPHA PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

ALPHA PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06235336

Incorporation date

02/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 High Street, St. Lawrence, Ramsgate, Kent CT11 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Registered office address changed from Stockwell House Cecil Square Margate Kent CT9 1BD to 3 High Street St. Lawrence Ramsgate Kent CT11 0QL on 2025-03-26
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Director's details changed for Mr Andrew Charles Dickinson on 2021-08-26
dot icon10/05/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon12/04/2019
Termination of appointment of Johannes Cornelis Retallick as a secretary on 2019-04-04
dot icon12/04/2019
Termination of appointment of Johannes Cornelis Retallick as a director on 2019-04-04
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Johannes Retallick on 2010-01-01
dot icon17/05/2010
Director's details changed for Andrew Dickinson on 2010-01-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 02/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Capitals not rolled up
dot icon07/08/2008
Return made up to 02/05/08; full list of members
dot icon21/05/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon21/05/2007
Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Registered office changed on 21/05/07 from: 3 high street st. Lawrence ramsgate kent CT11 0QL
dot icon21/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned
dot icon02/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£149.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.98K
-
0.00
1.37K
-
2022
1
25.61K
-
0.00
149.00
-
2023
1
25.61K
-
0.00
149.00
-
2023
1
25.61K
-
0.00
149.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.61K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Andrew Charles
Director
02/05/2007 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA PROPERTY GROUP LIMITED

ALPHA PROPERTY GROUP LIMITED is an(a) Dissolved company incorporated on 02/05/2007 with the registered office located at 3 High Street, St. Lawrence, Ramsgate, Kent CT11 0QL. There is currently 1 active director 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 PROPERTY GROUP LIMITED?

toggle

ALPHA PROPERTY GROUP LIMITED is currently Dissolved. It was registered on 02/05/2007 and dissolved on 07/10/2025.

Where is ALPHA PROPERTY GROUP LIMITED located?

toggle

ALPHA PROPERTY GROUP LIMITED is registered at 3 High Street, St. Lawrence, Ramsgate, Kent CT11 0QL.

What does ALPHA PROPERTY GROUP LIMITED do?

toggle

ALPHA PROPERTY GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALPHA PROPERTY GROUP LIMITED have?

toggle

ALPHA PROPERTY GROUP LIMITED had 1 employees in 2023.

What is the latest filing for ALPHA PROPERTY GROUP LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.