ALPHA PROPERTY SALES LTD
Overview
| Company Name | ALPHA PROPERTY SALES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04334643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALPHA PROPERTY SALES LTD?
- Real estate agencies (68310) / Real estate activities
Where is ALPHA PROPERTY SALES LTD located?
| Registered Office Address | C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane EC4R 0AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALPHA PROPERTY SALES LTD?
| Company Name | From | Until |
|---|---|---|
| COPY DATA (SERVICE) LIMITED | Dec 05, 2001 | Dec 05, 2001 |
What are the latest accounts for ALPHA PROPERTY SALES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ALPHA PROPERTY SALES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 27, 2024 |
| Next Confirmation Statement Due | Aug 10, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2023 |
| Overdue | Yes |
What are the latest filings for ALPHA PROPERTY SALES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Roger William Purkiss as a person with significant control on May 11, 2025 | 2 pages | PSC01 | ||
Cessation of Jonathan Paul Silver as a person with significant control on May 11, 2025 | 1 pages | PSC07 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of React Secretarial Services Ltd as a secretary on May 14, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andy Wojcik as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Bryan Andrew Pratt as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andy Wojcik as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Leanne Knox as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sarah Boland as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Leanne Knox on Aug 25, 2023 | 2 pages | CH01 | ||
Change of details for Mr Jonathan Paul Silver as a person with significant control on Aug 25, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Sarah Boland on Aug 25, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Leanne Knox on Feb 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Boland on Feb 03, 2022 | 2 pages | CH01 | ||
Change of details for Mr Jonathan Paul Silver as a person with significant control on Feb 03, 2022 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Notification of Jonathan Paul Silver as a person with significant control on Jul 27, 2021 | 2 pages | PSC01 | ||
Cessation of Ashwood Capital Inc as a person with significant control on Jul 27, 2021 | 1 pages | PSC07 | ||
Who are the officers of ALPHA PROPERTY SALES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRATT, Bryan Andrew | Director | Elder Gate MK9 1LR Milton Keynes 2nd Floor, Elder House England | United Kingdom | British | 99796340002 | |||||
| HOLLAND, Lorna Elizabeth | Secretary | 1 Warren Road BN14 9QH Worthing West Sussex | British | 79727040001 | ||||||
| MARTIN, Nick | Secretary | 137 Middle Road BN43 6LL Shoreham By Sea West Sussex | British | 87271570001 | ||||||
| TREASURE, Lindsay | Secretary | c/o C/O Corporate Solutions Avebury Boulevard MK9 2BE Milton Keynes 500 United Kingdom | British | 132137210001 | ||||||
| REACT SECRETARIAL SERVICES LTD | Secretary | City Pavilion, Cannon Green 27 Bush Lane EC4R 0AA London C/O React Business Services England | 272806590001 | |||||||
| STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
| BOLAND, Sarah Mikila Theresa | Director | City Pavilion, Cannon Green 27 Bush Lane EC4R 0AA London C/O React Business Services United Kingdom | England | British | 272159180001 | |||||
| FLANAGAN, Zane | Director | 2nd Floor Elder House, Elder Gate MK9 1LR Milton Keynes Suite 576, | United Kingdom | British | 67925680002 | |||||
| KNOX, Leanne | Director | Elder House, Elder Gate MK9 1LR Milton Keynes Suite 576, 2nd Floor, England | United Kingdom | British | 252474070001 | |||||
| MARTIN, Jeffrey | Director | 25 Hove Park Way BN3 6PT Hove East Sussex | England | British | 58504470001 | |||||
| MARTIN, Nick | Director | 137 Middle Road BN43 6LL Shoreham By Sea West Sussex | British | 87271570001 | ||||||
| PIDDOCK, John Barry | Director | 1 Warren Road BN14 9QH Worthing West Sussex | British | 79727020001 | ||||||
| PRATT, Bryan Andrew | Director | 30 Southcourt Avenue Linslade LU7 2QD Leighton Buzzard Bedfordshire | United Kingdom | British | 99796340002 | |||||
| TREASURE, Lindsay | Director | City Pavilion,Cannon Green 27 Bush Lane EC4R 0AA London C/O React Business Services London United Kingdom | United Kingdom | British | 185634880001 | |||||
| WOJCIK, Andy | Director | Elder Gate MK9 1LR Milton Keynes 2nd Floor, Elder House England | England | British | 286561060001 | |||||
| NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Who are the persons with significant control of ALPHA PROPERTY SALES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roger William Purkiss | May 11, 2025 | Cranfield MK43 0FZ Bedfordshire 40 Thillans England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Silver | Jul 27, 2021 | Elder Gate MK9 1LR Milton Keynes 2nd Floor, Elder House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ashwood Capital Inc | Mar 29, 2019 | Suite 36 Orlando FL32819 Florida 8800 Commodity Circle United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Purkiss | Apr 06, 2016 | City Pavilion,Cannon Green 27 Bush Lane EC4R 0AA London C/O React Business Services London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0