About

Registered Number: 04334643
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: C/O React Business Services City Pavilion,Cannon Green, 27 Bush Lane, London, London, EC4R 0AA,

 

Alpha Property Sales Ltd was registered on 05 December 2001 with its registered office in London, London. The current directors of the business are listed as Boland, Sarah, Holland, Lorna Elizabeth, Flanagan, Zane, Martin, Nick, Piddock, John Barry, Pratt, Bryan Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAND, Sarah 20 July 2020 - 1
FLANAGAN, Zane 22 July 2009 16 September 2015 1
MARTIN, Nick 15 January 2003 05 December 2003 1
PIDDOCK, John Barry 07 December 2001 15 January 2003 1
PRATT, Bryan Andrew 05 December 2003 22 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Lorna Elizabeth 07 December 2001 15 January 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 December 2018
RESOLUTIONS - N/A 19 November 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AD01 - Change of registered office address 22 October 2015
DISS40 - Notice of striking-off action discontinued 29 September 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 22 September 2015
AD01 - Change of registered office address 10 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 16 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
DISS16(SOAS) - N/A 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 19 December 2005
363s - Annual Return 09 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 27 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.