UKBizDB.co.uk

ALPHA HOUSE (PROPERTIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha House (properties) Limited. The company was founded 28 years ago and was given the registration number 03161147. The firm's registered office is in BIRMINGHAM. You can find them at 95 Rednal Hill Lane, Rubery, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALPHA HOUSE (PROPERTIES) LIMITED
Company Number:03161147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Secretary20 February 1996Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director19 October 2020Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director19 October 2020Active
Alpha House, 95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director01 January 2012Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary19 February 1996Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director01 August 2012Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director02 March 1999Active
86 Goldhurst Terrace, London, NW6 3HS

Director20 February 1996Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director01 August 2012Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director19 March 1999Active
21 Churchill Road, Dunstable, LU6 3LU

Director20 February 1996Active
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ

Director20 February 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director19 February 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director19 February 1996Active

People with Significant Control

Mr Alexander John Psirides
Notified on:10 April 2023
Status:Active
Date of birth:June 1970
Nationality:English
Address:95 Rednal Hill Lane, Birmingham, B45 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Psirides
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:95 Rednal Hill Lane, Birmingham, B45 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.