Background WavePink WaveYellow Wave

ALPHA REALTY LIMITED (02824417)

ALPHA REALTY LIMITED (02824417) is an active UK company. incorporated on 7 June 1993. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPHA REALTY LIMITED has been registered for 32 years. Current directors include GREWAL, Moonpal Singh.

Company Number
02824417
Status
active
Type
ltd
Incorporated
7 June 1993
Age
32 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREWAL, Moonpal Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA REALTY LIMITED

ALPHA REALTY LIMITED is an active company incorporated on 7 June 1993 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPHA REALTY LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02824417

LTD Company

Age

32 Years

Incorporated 7 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BANSOLS ALPHA LIMITED
From: 7 June 1993To: 8 December 1994
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 7 June 1993To: 6 February 2020
Timeline

24 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 01 Feb 1994

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 01 Feb 1994

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 07 Jun 1993
Resigned 01 Feb 1994

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 23 Nov 1994
Resigned 24 Nov 1994

GREWAL, Harpal Singh

Resigned
Glencairn, CamberleyGU15 2DL
Born August 1979
Director
Appointed 05 Jan 2002
Resigned 30 Jun 2003

GREWAL, Satnam Singh

Resigned
Glencairn 18a Waverley Drive, CamberleyGU15 2DL
Born January 1971
Director
Appointed 07 Jun 1998
Resigned 30 Jun 2003

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 07 Jun 1993
Resigned 01 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Binderpal Kaur Grewal

Ceased
North Bar, BanburyOX16 0TB
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Moonpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
287Change of Registered Office
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
8 January 1996
287Change of Registered Office
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
19 December 1994
288288
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1994
287Change of Registered Office
Legacy
8 August 1994
363aAnnual Return
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
224224
Incorporation Company
7 June 1993
NEWINCIncorporation