This company is commonly known as Alpha Property Sales Ltd. The company was founded 22 years ago and was given the registration number 04334643. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion,cannon Green, 27 Bush Lane, London, London. This company's SIC code is 68310 - Real estate agencies.
Name | : | ALPHA PROPERTY SALES LTD |
---|---|---|
Company Number | : | 04334643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o React Business Services City Pavilion,cannon Green, 27 Bush Lane, London, London, United Kingdom, EC4R 0AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA | Corporate Secretary | 05 August 2020 | Active |
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR | Director | 06 February 2024 | Active |
1 Warren Road, Worthing, BN14 9QH | Secretary | 07 December 2001 | Active |
137 Middle Road, Shoreham By Sea, BN43 6LL | Secretary | 15 January 2003 | Active |
500, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2BE | Secretary | 05 December 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 05 December 2001 | Active |
C/O React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA | Director | 20 July 2020 | Active |
Suite 576,, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR | Director | 22 July 2009 | Active |
Suite 576, 2nd Floor,, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR | Director | 20 September 2018 | Active |
25 Hove Park Way, Hove, BN3 6PT | Director | 15 January 2003 | Active |
137 Middle Road, Shoreham By Sea, BN43 6LL | Director | 15 January 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 05 December 2001 | Active |
1 Warren Road, Worthing, BN14 9QH | Director | 07 December 2001 | Active |
30 Southcourt Avenue, Linslade, Leighton Buzzard, LU7 2QD | Director | 05 December 2003 | Active |
C/O React Business Services, City Pavilion,Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA | Director | 16 September 2015 | Active |
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR | Director | 18 September 2023 | Active |
Mr Jonathan Paul Silver | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR |
Nature of control | : |
|
Ashwood Capital Inc | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8800 Commodity Circle, Suite 36, Florida, United States, FL32819 |
Nature of control | : |
|
Mr Roger Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O React Business Services, City Pavilion,Cannon Green, London, United Kingdom, EC4R 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.