Background WavePink WaveYellow Wave

ALP PROPERTY SERVICES (HARMER STREET) LIMITED (10280373)

ALP PROPERTY SERVICES (HARMER STREET) LIMITED (10280373) is an active UK company. incorporated on 15 July 2016. with registered office in Hook. The company operates in the Construction sector, engaged in development of building projects. ALP PROPERTY SERVICES (HARMER STREET) LIMITED has been registered for 9 years. Current directors include BUSH, Richard Barry.

Company Number
10280373
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
3 Alexandra Terrace, Hook, RG27 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUSH, Richard Barry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALP PROPERTY SERVICES (HARMER STREET) LIMITED

ALP PROPERTY SERVICES (HARMER STREET) LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Hook. The company operates in the Construction sector, specifically engaged in development of building projects. ALP PROPERTY SERVICES (HARMER STREET) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10280373

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ALP PROPERTY SERVICES LIMITED
From: 15 July 2016To: 6 May 2018
Contact
Address

3 Alexandra Terrace Sherfield-On-Loddon Hook, RG27 0BY,

Previous Addresses

Lance Levy Farmhouse Wildmoor Lane Sherfield on Loddon Hook Hampshire RG27 0HB
From: 26 May 2020To: 12 April 2022
Durham House 4, Meadowsweet View Maritime Chatham Kent ME4 3BA United Kingdom
From: 15 July 2016To: 26 May 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Funding Round
Jan 19
Funding Round
Mar 19
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 20
Director Left
Mar 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUSH, Richard Barry

Active
Alexandra Terrace, HookRG27 0BY
Born January 1963
Director
Appointed 30 Apr 2020

HELDEN, Leonard

Resigned
St. Marys Island, Maritime Chatham, ChathamME4 3BA
Born December 1950
Director
Appointed 15 Jul 2016
Resigned 22 Apr 2020

HELDEN, Mave

Resigned
St. Marys Island, Maritime Chatham, ChathamME4 3BA
Born February 1955
Director
Appointed 15 Jul 2016
Resigned 30 Apr 2020

ISHAQ, Asif Javed

Resigned
Alexandra Terrace, HookRG27 0BY
Born July 1984
Director
Appointed 30 Apr 2020
Resigned 01 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Leonard Helden

Ceased
Meadowsweet View, Maritime ChathamME4 3BA
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Ceased 22 Apr 2020

Mave Helden

Ceased
Meadowsweet View, Maritime ChathamME4 3BA
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
12 May 2021
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Resolution
6 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Incorporation Company
15 July 2016
NEWINCIncorporation