Background WavePink WaveYellow Wave

ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD. (13184393)

ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD. (13184393) is an active UK company. incorporated on 8 February 2021. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD. has been registered for 5 years. Current directors include ALMANOV, Mikis.

Company Number
13184393
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
Pentax House Saashiv & Co. South Hill Avenue, Harrow, HA2 0DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALMANOV, Mikis
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD.

ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD. is an active company incorporated on 8 February 2021 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ALTERNATIVE RESIDENTIAL CAPITAL GROUP LTD. was registered 5 years ago.(SIC: 41100, 68320)

Status

active

Active since 5 years ago

Company No

13184393

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 February 2026 (3 months ago)
Submitted on 11 February 2026 (3 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MA83 INVESTMENTS LTD
From: 8 February 2021To: 2 June 2023
Contact
Address

Pentax House Saashiv & Co. South Hill Avenue South Harrow Harrow, HA2 0DU,

Previous Addresses

6 Duke Street London SW1Y 6BN England
From: 8 February 2021To: 3 November 2022
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAJED, Luba

Active
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Secretary
Appointed 21 Jan 2026

ALMANOV, Mikis

Active
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Born May 1983
Director
Appointed 08 Feb 2021

ANDRIANIDIS, Petros

Resigned
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Secretary
Appointed 31 Oct 2024
Resigned 16 Mar 2026

ANDRIANIDIS, Petros

Resigned
Langham Road, LondonN15 3NB
Secretary
Appointed 29 Oct 2024
Resigned 29 Oct 2024

QUINN, Molly Jane

Resigned
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Secretary
Appointed 29 Oct 2024
Resigned 10 Nov 2024

QUINN, Molly Jane

Resigned
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Secretary
Appointed 20 Sept 2023
Resigned 29 Oct 2024

Persons with significant control

1

Mikis Almanov

Active
Saashiv & Co. South Hill Avenue, HarrowHA2 0DU
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Incorporation Company
8 February 2021
NEWINCIncorporation