ALPHACHASE LIMITED

Register to unlock more data on OkredoRegister

ALPHACHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182825

Incorporation date

23/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon22/05/2025
Director's details changed for Mrs Linda Barnes on 2025-05-19
dot icon19/05/2025
Director's details changed for Mrs Linda Barnes on 2025-05-19
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon24/09/2024
Director's details changed for Mr Jonathan Floyd Schuman on 2024-09-23
dot icon30/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Second filing of Confirmation Statement dated 2021-09-23
dot icon27/10/2021
Cessation of Richard Govier as a person with significant control on 2021-08-02
dot icon27/10/2021
Cessation of Roger James Anderson as a person with significant control on 2021-08-02
dot icon27/10/2021
Notification of Forte Management Services Limited as a person with significant control on 2021-03-30
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon06/08/2021
Appointment of Forte Management Services Limited as a director on 2021-07-26
dot icon06/08/2021
Appointment of Mr Kevan Anthony Mccreesh as a director on 2021-07-26
dot icon06/08/2021
Termination of appointment of Roger James Anderson as a director on 2021-08-02
dot icon06/08/2021
Termination of appointment of Richard Govier as a director on 2021-08-02
dot icon07/01/2021
Secretary's details changed for Mrs Linda Barnes on 2021-01-04
dot icon07/01/2021
Director's details changed for Mrs Linda Barnes on 2021-01-04
dot icon07/01/2021
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-07
dot icon16/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon29/09/2020
Appointment of Mrs Linda Barnes as a secretary on 2020-09-21
dot icon29/09/2020
Termination of appointment of Roger James Anderson as a secretary on 2020-09-21
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2019
Appointment of Mr Jonathan Floyd Schuman as a director on 2019-09-26
dot icon28/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon31/05/2019
Appointment of Mrs Linda Barnes as a director on 2019-05-31
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon01/10/2018
Cessation of Stephen Gregory Owens as a person with significant control on 2018-01-17
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Notification of Leagrave Lodge Ltd as a person with significant control on 2018-01-17
dot icon30/01/2018
Cessation of Buckle Barton Pensioneer Trustees Ltd as a person with significant control on 2018-01-17
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon19/09/2017
Change of details for Mr Stephen Gregory Owens as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Mr Leslie Stephen Barnes as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Buckle Barton Pensioneer Trustees Ltd as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Mr Roger James Anderson as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Mr Richard Govier as a person with significant control on 2017-09-19
dot icon12/09/2017
Notification of Stephen Gregory Owens as a person with significant control on 2016-08-04
dot icon11/09/2017
Notification of Buckle Barton Pensioneer Trustees Ltd as a person with significant control on 2016-08-04
dot icon05/09/2017
Cessation of Park House Healthcare Ltd as a person with significant control on 2016-10-18
dot icon01/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-04-27
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Roger Hall as a director on 2015-08-25
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Keith David Hawes as a director on 2013-10-16
dot icon16/09/2014
Termination of appointment of Keith David Hawes as a director on 2013-10-16
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon23/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Roger James Anderson on 2009-10-01
dot icon16/09/2010
Director's details changed for Mr Keith David Hawes on 2009-10-01
dot icon16/09/2010
Director's details changed for Roger Hall on 2009-10-01
dot icon16/09/2010
Director's details changed for Mr Richard Govier on 2009-10-01
dot icon11/09/2009
Return made up to 09/09/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/09/2008
Return made up to 09/09/08; full list of members
dot icon19/09/2008
Director's change of particulars / keith hawes / 01/01/2008
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2007
Return made up to 09/09/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Director's particulars changed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2006
Return made up to 09/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2005
Return made up to 09/09/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 18/09/04; full list of members
dot icon25/09/2003
Return made up to 18/09/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2002
New director appointed
dot icon01/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 28/09/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Return made up to 09/10/00; full list of members
dot icon23/02/2000
Return made up to 09/10/99; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/11/1998
Return made up to 09/10/98; full list of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire SG17 5JA
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Return made up to 09/10/97; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Return made up to 13/10/96; no change of members
dot icon16/05/1996
Registered office changed on 16/05/96 from: 338A leagrave road lutonb bedfordshire LU3 1RE
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon19/10/1995
Return made up to 13/10/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon26/10/1994
Return made up to 20/10/94; no change of members
dot icon01/06/1994
Return made up to 23/10/93; no change of members
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon10/02/1993
Registered office changed on 10/02/93 from: 9/10 sheffield street london WC2A 2EZ
dot icon10/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/02/1993
Accounts for a small company made up to 1991-03-31
dot icon10/02/1993
Full accounts made up to 1989-03-31
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Return made up to 23/10/92; full list of members
dot icon10/02/1993
Return made up to 23/10/91; no change of members
dot icon10/02/1993
Return made up to 23/10/90; no change of members
dot icon10/02/1993
Return made up to 23/10/89; full list of members
dot icon10/02/1993
Return made up to 23/10/88; full list of members
dot icon02/02/1993
Restoration by order of the court
dot icon17/07/1990
Final Gazette dissolved via compulsory strike-off
dot icon27/03/1990
First Gazette notice for compulsory strike-off
dot icon29/06/1989
New director appointed
dot icon23/06/1989
Wd 20/06/89 ad 24/04/89--------- £ si 2@1=2 £ ic 2/4
dot icon23/08/1988
Memorandum and Articles of Association
dot icon19/07/1988
Resolutions
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1988
Registered office changed on 22/03/88 from: 50 lincoln's inn fields london WC2A 3PE
dot icon23/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+19.66 % *

* during past year

Cash in Bank

£2,380.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
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
4
1.29K
-
0.00
1.79K
-
2022
4
1.26K
-
0.00
1.99K
-
2023
4
2.00K
-
0.00
2.38K
-
2023
4
2.00K
-
0.00
2.38K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.00K £Ascended58.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Ascended19.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORTE MANAGEMENT SERVICES LIMITED
Corporate Director
26/07/2021 - Present
-
Mccreesh, Kevan Anthony
Director
26/07/2021 - Present
6
Schuman, Jonathan Floyd
Director
26/09/2019 - Present
72
Barnes, Linda
Director
31/05/2019 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHACHASE LIMITED

ALPHACHASE LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHACHASE LIMITED?

toggle

ALPHACHASE LIMITED is currently Active. It was registered on 23/10/1987 .

Where is ALPHACHASE LIMITED located?

toggle

ALPHACHASE LIMITED is registered at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does ALPHACHASE LIMITED do?

toggle

ALPHACHASE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ALPHACHASE LIMITED have?

toggle

ALPHACHASE LIMITED had 4 employees in 2023.

What is the latest filing for ALPHACHASE LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.