UKBizDB.co.uk

ALPHA LETTINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fox Cottage, Fox Lane, Eversley Cross, Hants, RG27 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runnymede, Plymouth Road, Horrabridge, Yelverton, United Kingdom, PL20 7RL

Secretary17 September 2012Active
Runnymede, Plymouth Road, Horrabridge, Yelverton, England, PL20 7RL

Director01 November 2014Active
Bathurst House, Iver, United Kingdom, SL0 9BH

Director12 May 2022Active
51 Park Close, Hounslow, TW3 2HN

Secretary01 October 2002Active
56 Feltham Hill Road, Ashford, TW15 2DF

Secretary31 December 1999Active
123 Ryves Avenue, Yateley, GU46 6FB

Secretary18 November 2005Active
123 Ryves Avenue, Yateley, GU46 6FB

Secretary08 November 2007Active
Fox Cottage, Fox Lane, Eversley Cross, RG27 0NQ

Secretary20 October 2003Active
Fox Cottage, Fox Lane, Eversley Cross, RG27 0NQ

Secretary17 February 2006Active
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

Director01 January 1993Active
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

Director02 January 1992Active
9 Layburn Crescent, Brands Hill, Slough, SL3 8QL

Director01 January 1993Active
The Pines, Lower Sydnall Woodseaves, Market Drayton, TF9 2BJ

Director12 June 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 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
2024-03-23Address

Change registered office address company with date old address new address.

Download
2024-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-14Resolution

Resolution.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control without name date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.