UKBizDB.co.uk

ALPHAGATE LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:65 Upper Street, London, England, N1 0NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Upper Street, London, England, N1 0NY

Director23 December 2016Active
65, Upper Street, London, England, N1 0NY

Director23 December 2016Active
Heathland Cottage, Hazeley Heath, Hook, RG27 8LS

Secretary09 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 July 2006Active
Heathland Cottage, Hazeley Heath, Hook, RG27 8LS

Director09 August 2006Active
The White House, Swan Lane, Edenbridge, TN8 6AL

Director09 August 2006Active
153a Elderfield Road, London, E5 0AY

Director09 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Address

Change sail address company with old address new address.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-01-04Accounts

Change account reference date company current extended.

Download
2017-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.