This company is commonly known as Alphabet Management Limited. The company was founded 23 years ago and was given the registration number 04034725. The firm's registered office is in ROSE HILL. You can find them at 53 The Market, , Rose Hill, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALPHABET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04034725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 The Market, Rose Hill, Surrey, SM1 3HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Disraeli Road, Putney, London, SW15 2DX | Secretary | 18 March 2009 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 26 July 2000 | Active |
25 Waverton Avenue, Stockport, SK4 5JT | Secretary | 26 July 2000 | Active |
310 Brighton Road, Belmont, Sutton, SM2 5SU | Corporate Secretary | 17 July 2000 | Active |
310 Brighton Road, Belmont, Sutton, SM2 5SU | Corporate Director | 17 July 2000 | Active |
Mr Peter Flaherty | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2.02, High Weald House, Bexhill, United Kingdom, TN39 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Officers | Termination secretary company with name termination date. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.