Background WavePink WaveYellow Wave

14 ALPHA ROAD FREEHOLD LIMITED (06945145)

14 ALPHA ROAD FREEHOLD LIMITED (06945145) is an active UK company. incorporated on 26 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 ALPHA ROAD FREEHOLD LIMITED has been registered for 16 years. Current directors include BURTON, Thomas James, HOFFMAN, Samson, MILLS, Cara Hilary.

Company Number
06945145
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2009
Age
16 years
Address
29 Levendale Road, London, SE23 2TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, Thomas James, HOFFMAN, Samson, MILLS, Cara Hilary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 ALPHA ROAD FREEHOLD LIMITED

14 ALPHA ROAD FREEHOLD LIMITED is an active company incorporated on 26 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 ALPHA ROAD FREEHOLD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06945145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 26 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

29 Levendale Road London, SE23 2TP,

Previous Addresses

14 Alpha Road New Cross London Lewisham SE14 6TZ
From: 16 July 2012To: 13 August 2015
31a Mildmay Grove North London N1 4RH England
From: 23 April 2012To: 16 July 2012
C/O Max Coller 14C Alpha Road New Cross Lewisham London SE14 6TZ
From: 20 July 2010To: 23 April 2012
C/O Max Coller 14C Alpha Road London SE14 6TZ England
From: 19 July 2010To: 20 July 2010
53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP
From: 26 June 2009To: 19 July 2010
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 13
Director Joined
Apr 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURTON, Thomas James

Active
Levendale Road, LondonSE23 2TP
Born April 1984
Director
Appointed 16 Apr 2013

HOFFMAN, Samson

Active
27 Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 01 Aug 2009

MILLS, Cara Hilary

Active
Douglas Road, SurbitonKT6 7RZ
Born May 1978
Director
Appointed 26 Jun 2009

COLLER, Maxim Joseph

Resigned
Alpha Road, LondonSE14 6TZ
Secretary
Appointed 26 Jun 2009
Resigned 17 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 26 Jun 2009
Resigned 26 Jun 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 26 Jun 2009
Resigned 26 Jun 2009

KHATIB, Tamarah

Resigned
Alpha Road, LondonSE14 6TZ
Born August 1977
Director
Appointed 26 Jun 2009
Resigned 17 Apr 2013

Persons with significant control

3

Ms Cara Mills

Active
Douglas Road, SurbitonKT6 7RZ
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Burton

Active
Levendale Road, LondonSE23 2TP
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samson Hoffman

Active
Schonfeld Square, LondonN16 0QQ
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name
27 April 2013
TM01Termination of Director
Termination Secretary Company With Name
27 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Incorporation Company
26 June 2009
NEWINCIncorporation