Alpha Properties (brighton) Limited BEDFORD


Founded in 1988, Alpha Properties (brighton), classified under reg no. 02317308 is an active company. Currently registered at Ashmi Farm Silver Street MK43 7QW, Bedford the company has been in the business for thirty six years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Aaron H., Charmaine H.. Of them, Charmaine H. has been with the company the longest, being appointed on 16 February 2017 and Aaron H. has been with the company for the least time - from 16 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpha Properties (brighton) Limited Address / Contact

Office Address Ashmi Farm Silver Street
Office Address2 Stevington
Town Bedford
Post code MK43 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02317308
Date of Incorporation Tue, 15th Nov 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 36 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Aaron H.

Position: Director

Appointed: 16 October 2017

Charmaine H.

Position: Director

Appointed: 16 February 2017

Steven B.

Position: Director

Resigned: 07 July 2016

Charmaine H.

Position: Director

Appointed: 01 September 2007

Resigned: 19 November 2008

Brenda B.

Position: Director

Appointed: 12 May 2006

Resigned: 25 April 2007

Emma C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 May 2007

Charmaine H.

Position: Director

Appointed: 24 April 2005

Resigned: 01 May 2007

Charmaigne H.

Position: Secretary

Appointed: 10 June 2003

Resigned: 01 May 2007

Sean B.

Position: Director

Appointed: 27 August 2002

Resigned: 05 June 2003

Nicola R.

Position: Director

Appointed: 27 August 2002

Resigned: 05 June 2003

Brenda B.

Position: Secretary

Appointed: 31 May 1991

Resigned: 11 June 2003

Sean B.

Position: Director

Appointed: 31 May 1991

Resigned: 16 July 2001

Nicola R.

Position: Director

Appointed: 31 May 1991

Resigned: 16 July 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Charmaine H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Aaron H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alpha Properties (Holdings) Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Charmaine H.

Notified on 3 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron H.

Notified on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Alpha Properties (Holdings) Limited

53 Ridge Road, Kempston, Bedford, MK43 9BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06196473
Notified on 16 February 2017
Ceased on 3 April 2019
Nature of control: 75,01-100% shares

Charmaine H.

Notified on 16 February 2017
Ceased on 16 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 853140 222247 651192 17078 89493 10181 05264 267
Current Assets41 350142 022259 064326 399121 371141 915143 868140 970
Debtors1 4971 80011 413134 22942 47748 81462 81676 703
Net Assets Liabilities1 665 6362 039 0753 211 6043 308 1093 274 5703 284 1753 283 6593 270 226
Other Debtors1 497 -3 076100 050 576576576
Property Plant Equipment2 2631 6985 184 6725 209 7396 339 3256 338 5336 345 4766 342 662
Other
Version Production Software     2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment102 307102 873103 812105 488106 786108 377110 434113 448
Additions Other Than Through Business Combinations Property Plant Equipment   2 3561 130 8847999 000200
Average Number Employees During Period  21 222
Bank Borrowings    2 537 7632 537 7632 537 7632 537 763
Bank Borrowings Overdrafts1 632 7631 632 7631 632 7631 632 763 7 6812 8212 199
Corporation Tax Payable36 28339 217      
Creditors1 632 7631 632 7631 654 8721 650 76971 10381 25090 66298 383
Dividends Paid27 000       
Fixed Assets3 907 2974 215 732      
Increase From Depreciation Charge For Year Property Plant Equipment 566 1 6761 2981 5912 0573 014
Investment Property3 905 0344 214 034      
Loans From Directors    82 08073 93792 13395 778
Net Current Assets Liabilities-60 77750 038-1 395 808-1 324 37050 26860 66553 20642 587
Number Shares Issued Fully Paid 2      
Other Creditors63 05551 217  -8137 822  
Other Provisions Balance Sheet Subtotal  577 260577 260577 260577 260577 260577 260
Par Value Share 1      
Prepayments Accrued Income  7 200   3 2183 960
Profit Loss431 337373 439      
Property Plant Equipment Gross Cost104 571 5 288 4845 315 2276 446 1116 446 9106 455 9106 456 110
Provisions For Liabilities Balance Sheet Subtotal548 121593 932      
Taxation Social Security Payable  22 10918 006-10 970-8 532-4 292406
Total Assets Less Current Liabilities3 846 5204 265 7703 788 8643 885 3696 389 5936 399 1986 398 6826 385 249
Total Increase Decrease From Revaluations Property Plant Equipment   24 387    
Trade Creditors Trade Payables2 0811 550  806342  
Trade Debtors Trade Receivables 1 8007 28934 17942 47748 23859 02272 167

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements