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.
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 | : |
|
Registered Address | : | 95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Secretary | 20 February 1996 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 19 October 2020 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 19 October 2020 | Active |
Alpha House, 95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 01 January 2012 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 19 February 1996 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 01 August 2012 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 02 March 1999 | Active |
86 Goldhurst Terrace, London, NW6 3HS | Director | 20 February 1996 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 01 August 2012 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 19 March 1999 | Active |
21 Churchill Road, Dunstable, LU6 3LU | Director | 20 February 1996 | Active |
95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ | Director | 20 February 1996 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 19 February 1996 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 19 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.