ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647245

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon08/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Registration of charge 046472450006, created on 2025-11-12
dot icon14/11/2025
Registration of charge 046472450007, created on 2025-11-12
dot icon28/10/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon11/07/2025
Appointment of Ms Sara Louise Carnaby as a director on 2025-07-01
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon19/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-19
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2023
Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2023-01-18
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/10/2020
Registration of charge 046472450005, created on 2020-10-23
dot icon01/10/2020
Registration of charge 046472450003, created on 2020-10-01
dot icon01/10/2020
Registration of charge 046472450004, created on 2020-10-01
dot icon11/06/2020
Micro company accounts made up to 2020-01-31
dot icon23/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Catherine Timms as a secretary on 2016-02-02
dot icon12/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2012
Director's details changed for Peter Flaherty on 2012-01-24
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Peter Flaherty on 2010-01-25
dot icon05/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/08/2009
Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/04/2008
Return made up to 24/01/08; full list of members
dot icon01/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon19/03/2007
Return made up to 24/01/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon21/04/2006
Return made up to 24/01/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 24/01/05; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon11/02/2004
Return made up to 24/01/04; full list of members
dot icon01/11/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Secretary resigned
dot icon24/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+1.99 % *

* during past year

Cash in Bank

£155,550.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
745.58K
-
0.00
-
-
2022
0
751.58K
-
0.00
152.52K
-
2023
1
760.18K
-
0.00
155.55K
-
2023
1
760.18K
-
0.00
155.55K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

760.18K £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.55K £Ascended1.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Flaherty
Director
25/09/2003 - Present
9
SUTTON SECRETARIAL SERVICES LTD
Corporate Secretary
24/01/2003 - 25/09/2003
91
SUTTON FORMATION SERVICES LIMITED
Corporate Director
24/01/2003 - 25/09/2003
114
Carnaby, Sara Louise
Director
01/07/2025 - Present
2
Timms, Catherine
Secretary
25/09/2003 - 02/02/2016
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 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 ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 24/01/2003 .

Where is ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED located?

toggle

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED do?

toggle

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED have?

toggle

ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ALPHABET PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with updates.