Background WavePink WaveYellow Wave

ALPHACHASE LIMITED (02182825)

ALPHACHASE LIMITED (02182825) is an active UK company. incorporated on 23 October 1987. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. ALPHACHASE LIMITED has been registered for 38 years. Current directors include BARNES, Linda, MCCREESH, Kevan Anthony, SCHUMAN, Jonathan Floyd and 1 others.

Company Number
02182825
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
Ground Floor, Baird House Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Linda, MCCREESH, Kevan Anthony, SCHUMAN, Jonathan Floyd, FORTE MANAGEMENT SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHACHASE LIMITED

ALPHACHASE LIMITED is an active company incorporated on 23 October 1987 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALPHACHASE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02182825

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

42 High Street Flitwick Bedford MK45 1DU England
From: 27 April 2016To: 7 January 2021
Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 23 October 1987To: 27 April 2016
Timeline

16 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Jan 18
Owner Exit
Sept 18
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARNES, Linda

Active
Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 21 Sept 2020

BARNES, Linda

Active
Seebeck Place, Milton KeynesMK5 8FR
Born July 1969
Director
Appointed 31 May 2019

MCCREESH, Kevan Anthony

Active
Premier Business Park, LutonLU3 3HP
Born March 1963
Director
Appointed 26 Jul 2021

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 26 Sept 2019

FORTE MANAGEMENT SERVICES LIMITED

Active
Premier Business Park, LutonLU3 3HP
Corporate director
Appointed 26 Jul 2021

ANDERSON, Roger James

Resigned
Cromer Way, LutonLU2 7EE
Secretary
Appointed N/A
Resigned 21 Sept 2020

ANDERSON, Roger James

Resigned
Cromer Way, LutonLU2 7EE
Born August 1944
Director
Appointed N/A
Resigned 02 Aug 2021

GOVIER, Richard

Resigned
85a Greenfield Road, FlittonMK45 5DR
Born March 1947
Director
Appointed N/A
Resigned 02 Aug 2021

HALL, Roger

Resigned
Pueblo Ana Marias 5, Los RomanesFOREIGN
Born October 1944
Director
Appointed 14 Nov 2002
Resigned 25 Aug 2015

HAWES, Keith David

Resigned
The Gables East End, DunstableLU5 5LA
Born August 1947
Director
Appointed N/A
Resigned 16 Oct 2013

COBB GROUP LIMITED

Resigned
34 Bilton Way, Luton
Corporate director
Appointed N/A
Resigned 13 Jul 1998

Persons with significant control

8

3 Active
5 Ceased
Premier Business Park, LutonLU3 3HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2021
Chobham Street, LutonLU1 3BS

Nature of Control

Significant influence or control
Notified 17 Jan 2018

Mr Stephen Gregory Owens

Ceased
10 Manor Farm Court, BradfordBD4 6RF
Born August 1949

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Ceased 17 Jan 2018
Station Road, HorsforthLS18 5NT

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Ceased 17 Jan 2018

Mr Roger James Anderson

Ceased
Warden Hill, LutonLU2 7EE
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2021

Mr Richard Govier

Ceased
FlittonMK45 5DR
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2021
Ainley Industrial Estate, EllandHX5 9JP

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 18 Oct 2016

Mr Leslie Stephen Barnes

Active
White Stubbs Lane, BroxbourneEN10 7QA
Born August 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
7 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
363aAnnual Return
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
10 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
363aAnnual Return
Legacy
10 February 1993
363aAnnual Return
Legacy
10 February 1993
363aAnnual Return
Legacy
10 February 1993
363aAnnual Return
Legacy
10 February 1993
363aAnnual Return
Restoration Order Of Court
2 February 1993
AC92AC92
Gazette Dissolved Compulsary
17 July 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 June 1989
288288
Legacy
23 June 1989
PUC 2PUC 2
Memorandum Articles
23 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
288288
Legacy
22 March 1988
287Change of Registered Office
Incorporation Company
23 October 1987
NEWINCIncorporation