This company is commonly known as Alphagate Limited. The company was founded 17 years ago and was given the registration number 05885778. The firm's registered office is in LONDON. You can find them at 65 Upper Street, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ALPHAGATE LIMITED |
---|---|---|
Company Number | : | 05885778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Upper Street, London, England, N1 0NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Upper Street, London, England, N1 0NY | Director | 23 December 2016 | Active |
65, Upper Street, London, England, N1 0NY | Director | 23 December 2016 | Active |
Heathland Cottage, Hazeley Heath, Hook, RG27 8LS | Secretary | 09 August 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 July 2006 | Active |
Heathland Cottage, Hazeley Heath, Hook, RG27 8LS | Director | 09 August 2006 | Active |
The White House, Swan Lane, Edenbridge, TN8 6AL | Director | 09 August 2006 | Active |
153a Elderfield Road, London, E5 0AY | Director | 09 August 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 July 2006 | Active |
Betagate Ltd | ||
Notified on | : | 25 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Upper Street, London, United Kingdom, N1 0NY |
Nature of control | : |
|
Freya Elizabeth Fraser | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly House Crowell Hill, Chinnor, Oxfordshire, United Kingdom, OX39 4BT |
Nature of control | : |
|
Ian Anthony Charles Fraser | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly House Crowell Hill, Chinnor, Oxfordshire, United Kingdom, OX39 4BT |
Nature of control | : |
|
Mr Christopher Richard Everitt | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Upper Street, London, England, N1 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Address | Change sail address company with old address new address. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-04 | Accounts | Change account reference date company current extended. | Download |
2017-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.