Background WavePink WaveYellow Wave

ALPHA PROPERTIES (WARE) LTD (11549946)

ALPHA PROPERTIES (WARE) LTD (11549946) is an active UK company. incorporated on 3 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ALPHA PROPERTIES (WARE) LTD has been registered for 7 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
11549946
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PROPERTIES (WARE) LTD

ALPHA PROPERTIES (WARE) LTD is an active company incorporated on 3 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ALPHA PROPERTIES (WARE) LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11549946

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

MOLE HILL GREEN LTD
From: 3 September 2018To: 8 March 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

26 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Apr 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Owner Exit
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 03 Sept 2018

SAVAGE, Shaun Terence

Active
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 03 Sept 2018

WILLIAMS, Matthew John

Active
LondonN21 3NA
Born September 1984
Director
Appointed 07 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Resolution
8 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Incorporation Company
3 September 2018
NEWINCIncorporation