Background WavePink WaveYellow Wave

ALPHA RE MAIDSTONE LTD (15717172)

ALPHA RE MAIDSTONE LTD (15717172) is an active UK company. incorporated on 13 May 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALPHA RE MAIDSTONE LTD has been registered for 1 year. Current directors include GARDINER, Andrew Ralph, OSTERLEY, Marc Stephen, VERDIN, Richard James.

Company Number
15717172
Status
active
Type
ltd
Incorporated
13 May 2024
Age
1 years
Address
Station House, London, SW13 0HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARDINER, Andrew Ralph, OSTERLEY, Marc Stephen, VERDIN, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA RE MAIDSTONE LTD

ALPHA RE MAIDSTONE LTD is an active company incorporated on 13 May 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALPHA RE MAIDSTONE LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15717172

LTD Company

Age

1 Years

Incorporated 13 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 13 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Station House Station Road London, SW13 0HT,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Director Joined
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 13 May 2024

OSTERLEY, Marc Stephen

Active
Station Road, LondonSW13 0HT
Born July 1968
Director
Appointed 27 Jan 2025

VERDIN, Richard James

Active
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 13 May 2024

KEMSLEY, Christopher Neil

Resigned
Station Road, LondonSW13 0HT
Born May 1967
Director
Appointed 13 May 2024
Resigned 24 Jun 2024

OSTERLEY, Marc Stephen

Resigned
Station Road, LondonSW13 0HT
Born July 1968
Director
Appointed 26 Jun 2024
Resigned 23 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Richard James Verdin

Active
Station Road, LondonSW13 0HT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 24 Jul 2024

Mr Andrew Ralph Gardiner

Active
Station Road, LondonSW13 0HT
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 24 Jul 2024
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 May 2024
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Incorporation Company
13 May 2024
NEWINCIncorporation