This company is commonly known as Alpha Lettings Limited. The company was founded 52 years ago and was given the registration number 01041976. The firm's registered office is in EVERSLEY CROSS. You can find them at Fox Cottage, Fox Lane, Eversley Cross, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALPHA LETTINGS LIMITED |
---|---|---|
Company Number | : | 01041976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fox Cottage, Fox Lane, Eversley Cross, Hants, RG27 0NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Runnymede, Plymouth Road, Horrabridge, Yelverton, United Kingdom, PL20 7RL | Secretary | 17 September 2012 | Active |
Runnymede, Plymouth Road, Horrabridge, Yelverton, England, PL20 7RL | Director | 01 November 2014 | Active |
Bathurst House, Iver, United Kingdom, SL0 9BH | Director | 12 May 2022 | Active |
51 Park Close, Hounslow, TW3 2HN | Secretary | 01 October 2002 | Active |
56 Feltham Hill Road, Ashford, TW15 2DF | Secretary | 31 December 1999 | Active |
123 Ryves Avenue, Yateley, GU46 6FB | Secretary | 18 November 2005 | Active |
123 Ryves Avenue, Yateley, GU46 6FB | Secretary | 08 November 2007 | Active |
Fox Cottage, Fox Lane, Eversley Cross, RG27 0NQ | Secretary | 20 October 2003 | Active |
Fox Cottage, Fox Lane, Eversley Cross, RG27 0NQ | Secretary | 17 February 2006 | Active |
9 Layburn Crescent, Brands Hill, Slough, SL3 8QL | Secretary | - | Active |
7 Restamill Avenue, Aspull, Wigan, WN2 1XG | Director | - | Active |
Church Place Cottage, Reading Road, Eversley Cross, RG27 0RP | Director | 01 January 1993 | Active |
15 Winchfield Court, Winchfield, Basingstoke, RG27 8SP | Director | - | Active |
Fox Cottage, Fox Lane, Eversley Cross, England, RG27 0NQ | Director | - | Active |
35 Feltham Avenue, East Molesey, KT8 9BJ | Director | 02 January 1992 | Active |
9 Layburn Crescent, Brands Hill, Slough, SL3 8QL | Director | 01 January 1993 | Active |
The Pines, Lower Sydnall Woodseaves, Market Drayton, TF9 2BJ | Director | 12 June 1995 | Active |
Mrs Nicola Jane Fox | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH |
Nature of control | : |
|
Mr Ian Timothy Peirce | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH |
Nature of control | : |
|
Ms Janet Tew | ||
Notified on | : | 12 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Runnymede, Plymouth Road, Yelverton, England, PL20 7RL |
Nature of control | : |
|
Mr John Charles Henry Peirce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fox Cottage, Fox Lane, Eversley Cross, England, RG27 0NG |
Nature of control | : |
|
Graham Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Carrington Lane, Lymington, England, SO41 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-14 | Resolution | Resolution. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.