Background WavePink WaveYellow Wave

THOMAS ALEXANDER HOMES SPV 8 LIMITED (14584018)

THOMAS ALEXANDER HOMES SPV 8 LIMITED (14584018) is an active UK company. incorporated on 11 January 2023. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. THOMAS ALEXANDER HOMES SPV 8 LIMITED has been registered for 3 years. Current directors include BLEASE, Alexander Ian, BLEASE, Thomas Francis, ISMAIL, Joanne Elizabeth and 1 others.

Company Number
14584018
Status
active
Type
ltd
Incorporated
11 January 2023
Age
3 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLEASE, Alexander Ian, BLEASE, Thomas Francis, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS ALEXANDER HOMES SPV 8 LIMITED

THOMAS ALEXANDER HOMES SPV 8 LIMITED is an active company incorporated on 11 January 2023 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. THOMAS ALEXANDER HOMES SPV 8 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14584018

LTD Company

Age

3 Years

Incorporated 11 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 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 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood Warrington WA3 7GB United Kingdom
From: 11 January 2023To: 19 March 2024
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLEASE, Alexander Ian

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1990
Director
Appointed 11 Jan 2023

BLEASE, Thomas Francis

Active
14 Hulme Street, SalfordM5 4ZG
Born December 1986
Director
Appointed 11 Jan 2023

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 11 Jan 2023

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 11 Jan 2023

Persons with significant control

1

14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2023
NEWINCIncorporation