Alpha House (reading) Limited

General information

Name:

Alpha House (reading) Ltd

Office Address:

Queensway House 11 Queensway BH25 5NR New Milton

Number: 00678718

Incorporation date: 1960-12-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1960 signifies the beginning of Alpha House (reading) Limited, the firm located at Queensway House, 11 Queensway in New Milton. That would make sixty four years Alpha House (reading) has prospered in the United Kingdom, as it was founded on 1960-12-23. The firm Companies House Reg No. is 00678718 and its area code is BH25 5NR. The enterprise's SIC code is 98000 and has the NACE code: Residents property management. Alpha House (reading) Ltd released its latest accounts for the financial year up to Thu, 30th Sep 2021. The most recent confirmation statement was filed on Sat, 10th Dec 2022.

We have a team of two directors controlling the following limited company now, specifically David L. and Michael D. who have been performing the directors responsibilities for 16 years. At least one secretary in this firm is a limited company: Innovus Company Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 07 December 2023

Address: Queensway, New Milton, Hampshire, BH25 5NR, England

Latest update: 3 February 2024

David L.

Role: Director

Appointed: 12 March 2008

Latest update: 3 February 2024

Michael D.

Role: Director

Appointed: 07 September 1994

Latest update: 3 February 2024

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 March 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2016

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2013 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
63
Company Age

Closest Companies - by postcode