Background WavePink WaveYellow Wave

ALPHA PROPERTIES (LONDON) LIMITED (06718921)

ALPHA PROPERTIES (LONDON) LIMITED (06718921) is an active UK company. incorporated on 8 October 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ALPHA PROPERTIES (LONDON) LIMITED has been registered for 17 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
06718921
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
41100, 68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PROPERTIES (LONDON) LIMITED

ALPHA PROPERTIES (LONDON) LIMITED is an active company incorporated on 8 October 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ALPHA PROPERTIES (LONDON) LIMITED was registered 17 years ago.(SIC: 41100, 68100, 68209, 82990)

Status

active

Active since 17 years ago

Company No

06718921

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

19 Queen Elizabeth Street London SE1 2LP England
From: 3 March 2025To: 3 March 2025
Foresters Hall 25-27 Westow Street London SE19 3RY England
From: 12 September 2017To: 3 March 2025
19 Queen Elizabeth Street London SE1 2LP England
From: 10 May 2016To: 12 September 2017
Mill House Mill Street London SE1 2BA
From: 10 October 2013To: 10 May 2016
44a the Green Warlingham Surrey CR6 9NA
From: 8 October 2008To: 10 October 2013
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Loan Cleared
May 22
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COX, Valerie Anne

Active
Westow Street, LondonSE19 3RY
Secretary
Appointed 08 Oct 2008

COX, David Matthew

Active
Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 08 Oct 2008

COX, Valerie Anne

Active
Westow Street, LondonSE19 3RY
Born July 1985
Director
Appointed 08 Oct 2008

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 08 Oct 2008
Resigned 08 Oct 2008

Persons with significant control

2

Mr David Matthew Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Miss Valarie Anne Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts Amended With Made Up Date
6 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
287Change of Registered Office
Legacy
9 October 2008
288bResignation of Director or Secretary
Incorporation Company
8 October 2008
NEWINCIncorporation