Background WavePink WaveYellow Wave

ALPHAPEAK PROPERTIES LIMITED (03069403)

ALPHAPEAK PROPERTIES LIMITED (03069403) is an active UK company. incorporated on 16 June 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPHAPEAK PROPERTIES LIMITED has been registered for 30 years. Current directors include ROTHFELD, Eve Freda, SABERSKI, Michael.

Company Number
03069403
Status
active
Type
ltd
Incorporated
16 June 1995
Age
30 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Eve Freda, SABERSKI, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHAPEAK PROPERTIES LIMITED

ALPHAPEAK PROPERTIES LIMITED is an active company incorporated on 16 June 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPHAPEAK PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03069403

LTD Company

Age

30 Years

Incorporated 16 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROTHFELD, Meyer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 15 Jan 1996

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 15 Jan 1996

SABERSKI, Michael

Active
16 Hurstdene Gardens, LondonN15 6NA
Born October 1940
Director
Appointed 01 Apr 2007

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 16 Jun 1995
Resigned 15 Jan 1996

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 16 Jun 1995
Resigned 15 Jan 1996

Persons with significant control

1

Mya Charitable Trust

Active
Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363b363b
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Incorporation Company
16 June 1995
NEWINCIncorporation