UKBizDB.co.uk

ALPHA PROPERTY SALES LTD

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA

Corporate Secretary05 August 2020Active
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director06 February 2024Active
1 Warren Road, Worthing, BN14 9QH

Secretary07 December 2001Active
137 Middle Road, Shoreham By Sea, BN43 6LL

Secretary15 January 2003Active
500, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2BE

Secretary05 December 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary05 December 2001Active
C/O React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director20 July 2020Active
Suite 576,, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR

Director22 July 2009Active
Suite 576, 2nd Floor,, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director20 September 2018Active
25 Hove Park Way, Hove, BN3 6PT

Director15 January 2003Active
137 Middle Road, Shoreham By Sea, BN43 6LL

Director15 January 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director05 December 2001Active
1 Warren Road, Worthing, BN14 9QH

Director07 December 2001Active
30 Southcourt Avenue, Linslade, Leighton Buzzard, LU7 2QD

Director05 December 2003Active
C/O React Business Services, City Pavilion,Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director16 September 2015Active
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director18 September 2023Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.