ALPHONSUS HOMES LIMITED

Register to unlock more data on OkredoRegister

ALPHONSUS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07537161

Incorporation date

21/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands B43 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Satisfaction of charge 075371610011 in full
dot icon02/07/2024
Satisfaction of charge 075371610012 in full
dot icon02/07/2024
Satisfaction of charge 075371610013 in full
dot icon02/07/2024
Satisfaction of charge 075371610014 in full
dot icon02/07/2024
Satisfaction of charge 075371610015 in full
dot icon02/07/2024
Satisfaction of charge 075371610016 in full
dot icon02/07/2024
Satisfaction of charge 075371610017 in full
dot icon02/07/2024
Satisfaction of charge 075371610019 in full
dot icon02/07/2024
Satisfaction of charge 075371610018 in full
dot icon02/07/2024
Registration of charge 075371610021, created on 2024-06-21
dot icon02/07/2024
Registration of charge 075371610022, created on 2024-06-21
dot icon02/07/2024
Registration of charge 075371610023, created on 2024-06-21
dot icon02/07/2024
Registration of charge 075371610024, created on 2024-06-21
dot icon02/07/2024
Registration of charge 075371610025, created on 2024-06-21
dot icon02/07/2024
Registration of charge 075371610026, created on 2024-06-21
dot icon14/06/2024
Registration of charge 075371610020, created on 2024-05-28
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Registered office address changed from 71 Mucklow Hill Halesowen West Midlands B62 8BS to Pool House Arran Close 106 Birmingham Road, Great Barr Birmingham West Midlands B43 7AD on 2022-07-22
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon02/03/2020
Notification of Beverley Joan Henry as a person with significant control on 2019-11-04
dot icon02/03/2020
Cessation of John Timothy Henry as a person with significant control on 2019-11-04
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Satisfaction of charge 2 in full
dot icon12/10/2017
Satisfaction of charge 1 in full
dot icon12/10/2017
Satisfaction of charge 3 in full
dot icon12/10/2017
Satisfaction of charge 4 in full
dot icon12/10/2017
Satisfaction of charge 5 in full
dot icon12/10/2017
Satisfaction of charge 9 in full
dot icon12/10/2017
Satisfaction of charge 8 in full
dot icon12/10/2017
Satisfaction of charge 7 in full
dot icon12/10/2017
Satisfaction of charge 10 in full
dot icon12/10/2017
Satisfaction of charge 6 in full
dot icon26/09/2017
Registration of charge 075371610011, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610012, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610013, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610014, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610015, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610018, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610016, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610017, created on 2017-09-21
dot icon26/09/2017
Registration of charge 075371610019, created on 2017-09-21
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon10/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon24/10/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/04/2011
Duplicate mortgage certificatecharge no:3
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
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
3
1.81M
-
0.00
260.00
-
2022
3
2.01M
-
0.00
1.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Michael Murray
Director
21/02/2011 - Present
8
Murray, Paul Ian
Director
21/02/2011 - Present
33
Mrs Elaine Lesley Murray
Director
21/02/2011 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHONSUS HOMES LIMITED

ALPHONSUS HOMES LIMITED is an(a) Active company incorporated on 21/02/2011 with the registered office located at Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands B43 7AD. There are currently 3 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 ALPHONSUS HOMES LIMITED?

toggle

ALPHONSUS HOMES LIMITED is currently Active. It was registered on 21/02/2011 .

Where is ALPHONSUS HOMES LIMITED located?

toggle

ALPHONSUS HOMES LIMITED is registered at Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands B43 7AD.

What does ALPHONSUS HOMES LIMITED do?

toggle

ALPHONSUS HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALPHONSUS HOMES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.