ALPHA PROPERTIES (LEICESTER) LIMITED
Overview
Company Name | ALPHA PROPERTIES (LEICESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09295202 |
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 PROPERTIES (LEICESTER) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALPHA PROPERTIES (LEICESTER) LIMITED located?
Registered Office Address | Richard House Sorbonne Close Thornaby TS17 6DA Stockton-On-Tees England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHA PROPERTIES (LEICESTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ALPHA PROPERTIES (LEICESTER) LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for ALPHA PROPERTIES (LEICESTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 5 pages | AA | ||
Registered office address changed from Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on Jun 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on Jun 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 5 pages | AA | ||
Change of details for Mr Nicholas John Spence as a person with significant control on Mar 08, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||
Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE England to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on Jul 05, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 16, 2016 with updates | 8 pages | CS01 | ||
Registered office address changed from Murray Harcourt Accountants Elizabeth House 13-19 Leeds West Yorkshire LS1 2TW to 24-26 Norfolk Street Sunderland SR1 1EE on Nov 16, 2016 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Spence as a director on Nov 16, 2016 | 2 pages | AP01 | ||
Appointment of Mr Derek Kewley as a director on Nov 16, 2016 | 2 pages | AP01 | ||
Termination of appointment of Steve Turner as a director on Nov 16, 2016 | 1 pages | TM01 | ||
Who are the officers of ALPHA PROPERTIES (LEICESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEWLEY, Derek Arthur | Director | Sorbonne Close Thornaby TS17 6DA Stockton-On-Tees Richard House England | England | British | Company Director | 199550580001 | ||||
SPENCE, Nicholas | Director | Sorbonne Close Thornaby TS17 6DA Stockton-On-Tees Richard House England | England | British | Company Director | 218650120001 | ||||
COXON, Robert James | Director | Elizabeth House 13-19 LS1 2TW Leeds C/O Murray Harcourt Accountants West Yorkshire United Kingdom | England | English | None | 103180390003 | ||||
FERGUSON, Matthew John | Director | Elizabeth House 13-19 LS1 2TW Leeds C/O Murray Harcourt Accountants West Yorkshire United Kingdom | England | British | None | 189007950001 | ||||
HIGGINS, John | Director | Elizabeth House 13-19 LS1 2TW Leeds C/O Murray Harcourt Accountants West Yorkshire United Kingdom | England | British | None | 99316590001 | ||||
TURNER, Steve | Director | Elizabeth House 13-19 LS1 2TW Leeds C/O Murray Harcourt Accountants West Yorkshire United Kingdom | United Kingdom | British | None | 183870580001 |
Who are the persons with significant control of ALPHA PROPERTIES (LEICESTER) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Derek Arthur Kewley | Nov 16, 2016 | Sorbonne Close Thornaby TS17 6DA Stockton-On-Tees Richard House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Spence | Nov 16, 2016 | Sorbonne Close Thornaby TS17 6DA Stockton-On-Tees Richard House England | No |
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