ALPHA PROPERTY SALES LTD

Register to unlock more data on OkredoRegister

ALPHA PROPERTY SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334643

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon11/05/2025
Cessation of Jonathan Paul Silver as a person with significant control on 2025-05-11
dot icon11/05/2025
Notification of Roger William Purkiss as a person with significant control on 2025-05-11
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14
dot icon12/03/2024
Appointment of Mr Bryan Andrew Pratt as a director on 2024-02-06
dot icon12/03/2024
Termination of appointment of Andy Wojcik as a director on 2024-02-06
dot icon19/09/2023
Termination of appointment of Sarah Boland as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Leanne Knox as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mr Andy Wojcik as a director on 2023-09-18
dot icon01/09/2023
Director's details changed for Miss Leanne Knox on 2023-08-25
dot icon30/08/2023
Change of details for Mr Jonathan Paul Silver as a person with significant control on 2023-08-25
dot icon29/08/2023
Director's details changed for Mrs Sarah Boland on 2023-08-25
dot icon03/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-03-31
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon04/02/2022
Director's details changed for Miss Leanne Knox on 2022-02-03
dot icon04/02/2022
Director's details changed for Mrs Sarah Boland on 2022-02-03
dot icon03/02/2022
Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon13/10/2020
Cessation of Roger Purkiss as a person with significant control on 2019-03-29
dot icon13/10/2020
Notification of Ashwood Capital Inc as a person with significant control on 2019-03-29
dot icon24/08/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon05/08/2020
Appointment of React Secretarial Services Ltd as a secretary on 2020-08-05
dot icon20/07/2020
Appointment of Mrs Sarah Boland as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Lindsay Treasure as a director on 2020-07-20
dot icon13/02/2020
Micro company accounts made up to 2019-07-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/11/2018
Resolutions
dot icon14/11/2018
Appointment of Miss Leanne Knox as a director on 2018-09-20
dot icon22/05/2018
Micro company accounts made up to 2017-07-31
dot icon08/01/2018
Registered office address changed from Suite 576 Elder House Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London London EC4R 0AA on 2018-01-08
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon31/12/2015
Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP United Kingdom to Suite 576 Elder House Elder Gate Milton Keynes MK9 1LR on 2015-12-31
dot icon22/10/2015
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 2015-10-22
dot icon29/09/2015
Compulsory strike-off action has been discontinued
dot icon28/09/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/09/2015
Appointment of Miss Lindsay Treasure as a director on 2015-09-16
dot icon22/09/2015
Termination of appointment of Zane Flanagan as a director on 2015-09-16
dot icon10/08/2015
Registered office address changed from C/O C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2013
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Compulsory strike-off action has been discontinued
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon18/08/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Lindsay Treasure as a secretary on 2011-12-05
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon14/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon05/08/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/06/2010
Registered office address changed from 500 Avebury Boulevard Milton Keynes Bucks MK9 2BE on 2010-06-29
dot icon23/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Zane Flanagan on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Miss Lindsay Treasure on 2009-12-22
dot icon29/07/2009
Appointment terminated director bryan pratt
dot icon29/07/2009
Director appointed zane flanagan
dot icon14/07/2009
Return made up to 05/12/08; full list of members
dot icon14/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon23/01/2009
Return made up to 05/12/07; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/07/2008
Return made up to 05/12/06; full list of members
dot icon08/09/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/08/2006
Accounts for a dormant company made up to 2005-07-31
dot icon07/06/2006
Registered office changed on 07/06/06 from: 8 denmark street bletchley milton keynes MK2 2NH
dot icon13/02/2006
Accounts for a dormant company made up to 2004-07-31
dot icon19/12/2005
Return made up to 05/12/05; full list of members
dot icon09/04/2005
Return made up to 05/12/03; full list of members
dot icon09/04/2005
Return made up to 05/12/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-07-31
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 15 grafton road worthing west sussex BN11 1QP
dot icon26/08/2004
Secretary resigned;director resigned
dot icon26/08/2004
Director resigned
dot icon15/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
New director appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon23/01/2003
Return made up to 05/12/02; full list of members
dot icon27/02/2002
Accounting reference date shortened from 31/12/02 to 31/07/02
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2001
Registered office changed on 14/12/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Secretary resigned
dot icon05/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.33K
-
0.00
-
-
2022
0
7.89K
-
0.00
-
-
2022
0
7.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.89K £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Nick
Director
15/01/2003 - 05/12/2003
39
Martin, Jeffrey
Director
15/01/2003 - 05/12/2003
8
Treasure, Lindsay
Director
16/09/2015 - 20/07/2020
38
Knox, Leanne
Director
20/09/2018 - 18/09/2023
5
STARTCO LIMITED
Corporate Secretary
05/12/2001 - 07/12/2001
727

Persons with Significant Control

4
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 PROPERTY SALES LTD

ALPHA PROPERTY SALES LTD is an(a) Active company incorporated on 05/12/2001 with the registered office located at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA PROPERTY SALES LTD?

toggle

ALPHA PROPERTY SALES LTD is currently Active. It was registered on 05/12/2001 .

Where is ALPHA PROPERTY SALES LTD located?

toggle

ALPHA PROPERTY SALES LTD is registered at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does ALPHA PROPERTY SALES LTD do?

toggle

ALPHA PROPERTY SALES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALPHA PROPERTY SALES LTD?

toggle

The latest filing was on 11/05/2025: Cessation of Jonathan Paul Silver as a person with significant control on 2025-05-11.