ALPHA HOUSE (PROPERTIES) LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 9LJ

Company number 03161147
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address 95 REDNAL HILL LANE, RUBERY, BIRMINGHAM, B45 9LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of ALPHA HOUSE (PROPERTIES) LIMITED are www.alphahouseproperties.co.uk, and www.alpha-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Alpha House Properties Limited is a Private Limited Company. The company registration number is 03161147. Alpha House Properties Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Alpha House Properties Limited is 95 Rednal Hill Lane Rubery Birmingham B45 9lj. . PSIRIDES, Nicholas is a Secretary of the company. PSIRIDES, Alexander John, Dr is a Director of the company. PSIRIDES, Andrew Nicholas is a Director of the company. PSIRIDES, Nicholas is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director PSIRIDES, Alexander John, Dr has been resigned. Director PSIRIDES, Alexander John, Dr has been resigned. Director PSIRIDES, Andrew Nicholas has been resigned. Director PSIRIDES, Andrew Nicholas has been resigned. Director PSIRIDES, Nicholas has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PSIRIDES, Nicholas
Appointed Date: 20 February 1996

Director
PSIRIDES, Alexander John, Dr
Appointed Date: 01 August 2012
55 years old

Director
PSIRIDES, Andrew Nicholas
Appointed Date: 01 August 2012
54 years old

Director
PSIRIDES, Nicholas
Appointed Date: 01 January 2012
86 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Director
PSIRIDES, Alexander John, Dr
Resigned: 20 December 2011
Appointed Date: 02 March 1999
55 years old

Director
PSIRIDES, Alexander John, Dr
Resigned: 14 July 1998
Appointed Date: 20 February 1996
55 years old

Director
PSIRIDES, Andrew Nicholas
Resigned: 20 December 2011
Appointed Date: 19 March 1999
54 years old

Director
PSIRIDES, Andrew Nicholas
Resigned: 14 July 1998
Appointed Date: 20 February 1996
54 years old

Director
PSIRIDES, Nicholas
Resigned: 21 February 2010
Appointed Date: 20 February 1996
86 years old

Nominee Director
CODIR LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Nominee Director
COSEC LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Mr Nicholas Psirides
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ALPHA HOUSE (PROPERTIES) LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 69 more events
18 Apr 1996
Ad 20/02/96--------- £ si 30@1=30 £ ic 2/32
28 Feb 1996
Secretary resigned;director resigned
28 Feb 1996
Registered office changed on 28/02/96 from: 2 howarth court clays lane stratford london E15 2EL
28 Feb 1996
Director resigned
19 Feb 1996
Incorporation

ALPHA HOUSE (PROPERTIES) LIMITED Charges

18 July 2012
Mortgage
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 station road, kings heath, birmingham…
18 July 2012
Mortgage
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 47 basilica, 2 king charles st, leeds t/no WYK828125…
18 July 2012
Mortgage
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 station road, kings norton, birmingham…
18 July 2012
Mortgage
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 station road, kings norton, birmingham…
20 April 2001
Debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 20 station road kings norton…
20 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 237 fordhouse lane stirchley…
20 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 24 station road kings norton birmingham west…
12 February 1999
Mortgage
Delivered: 18 February 1999
Status: Satisfied on 13 March 2012
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 24 station road kings norton birmingham…
3 February 1999
Mortgage
Delivered: 6 February 1999
Status: Satisfied on 13 March 2012
Persons entitled: Paragon Mortgages Limited
Description: The property 20 station road kings norton birmingham.the…