Background WavePink WaveYellow Wave

ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED (15802718)

ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED (15802718) is an active UK company. incorporated on 25 June 2024. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED has been registered for 1 year. Current directors include BLEEKER, Andreas Jozef, WINTER, Oliver.

Company Number
15802718
Status
active
Type
ltd
Incorporated
25 June 2024
Age
1 years
Address
Rivermead House 7 Lewis Court, Leicester, LE19 1SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEEKER, Andreas Jozef, WINTER, Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED

ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED is an active company incorporated on 25 June 2024 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPHA PROPCO MANCHESTER 21 DICKINSON STREET LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15802718

LTD Company

Age

1 Years

Incorporated 25 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 June 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

LEOPARD HOTEL 5 LIMITED
From: 25 June 2024To: 5 December 2025
Contact
Address

Rivermead House 7 Lewis Court Grove Park Leicester, LE19 1SD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 25 June 2024To: 18 November 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Oct 24
Funding Round
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLEEKER, Andreas Jozef

Active
Lewis Court, LeicesterLE19 1SD
Born October 1969
Director
Appointed 06 Nov 2025

WINTER, Oliver

Active
Lewis Court, LeicesterLE19 1SD
Born April 1975
Director
Appointed 06 Nov 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 25 Jun 2024
Resigned 06 Nov 2025

HALLETT, James Alexander

Resigned
10th Floor, LondonEC3A 8BF
Born October 1990
Director
Appointed 25 Jun 2024
Resigned 09 Nov 2025

SUNDERJI, Hussein

Resigned
10th Floor, LondonEC3A 8BF
Born October 1983
Director
Appointed 25 Jun 2024
Resigned 06 Nov 2025

WILSON, Lauren Diane

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 25 Jun 2024
Resigned 06 Nov 2025

Persons with significant control

1

0 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
21 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2024
NEWINCIncorporation