ALPHA REALTY LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 02824417
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address THE COURTYARD, CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, OX15 4DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ALPHA REALTY LIMITED are www.alpharealty.co.uk, and www.alpha-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Realty Limited is a Private Limited Company. The company registration number is 02824417. Alpha Realty Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Alpha Realty Limited is The Courtyard Chapel Lane Bodicote Banbury Oxfordshire Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GREWAL, Moonpal Singh is a Director of the company. Secretary WISE, Simon James Southam has been resigned. Director GEARY, Robert David has been resigned. Director GREWAL, Harpal Singh has been resigned. Director GREWAL, Satnam Singh has been resigned. Director WISE, Simon James Southam has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 01 February 1994

Director
GREWAL, Moonpal Singh
Appointed Date: 01 February 1994
56 years old

Resigned Directors

Secretary
WISE, Simon James Southam
Resigned: 01 February 1994
Appointed Date: 07 June 1993

Director
GEARY, Robert David
Resigned: 24 November 1994
Appointed Date: 23 November 1994
61 years old

Director
GREWAL, Harpal Singh
Resigned: 30 June 2003
Appointed Date: 05 January 2002
46 years old

Director
GREWAL, Satnam Singh
Resigned: 30 June 2003
Appointed Date: 07 June 1998
54 years old

Director
WISE, Simon James Southam
Resigned: 01 February 1994
Appointed Date: 07 June 1993
66 years old

ALPHA REALTY LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

25 Sep 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

18 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 94 more events
08 Aug 1994
Return made up to 07/06/94; full list of members

26 Feb 1994
Director resigned;new director appointed

26 Feb 1994
Secretary resigned;new secretary appointed;director resigned

26 Feb 1994
Accounting reference date notified as 31/03

07 Jun 1993
Incorporation

ALPHA REALTY LIMITED Charges

21 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 mill road burgess hill w sussex t/no WSX275798. Assigns…
28 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 27 mills road cambridge t/no CB189212. Assigns the goodwill…
28 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 keyford frome somerset t/no ST30263. Assigns the goodwill…
28 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 dobbs lane/309A main road kesgrave ipswich t/no SK136062…
28 September 2007
Legal mortgage (own account)
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 upper high st,epsom surrey; SY383156. Assigns the…
28 September 2007
Legal mortgage (own account)
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 yorktown rd,sandhurst berkshire; BK65575. Assigns the…
28 September 2007
Legal mortgage (own account)
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16/17 new road chippenham wiltshire; WT168525. Assigns the…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23A-25 bath road melksham wiltshire t/nos WT59896 and…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 ashford road maidstone kent t/no K111125. Assigns the…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15/15A new road chippenham wiltshire t/no WT215821. Assigns…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 38 the parade bourne end buckinghamshire t/no BM255642…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6/6A winton square basingstoke t/no HP51. Assigns the…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 and 7A winton square basingstoke t/no. Assigns the…
28 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 17/17A farm road frimley surrey t/no SY266908. Assigns the…
28 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7/8 castle street trowbridge wiltshire t/no WT188048…
28 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 grammer school walk huntington cambridgeshire t/no…
28 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 97 high street crawley west sussex t/no WSX107161. Assigns…
28 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 70 & 70A high street midsomer norton radstock t/no…
28 September 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43,43A,45 and 45A high street warminster t/no WT150244…
23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 17 farm road frimley.
23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 1 dobbs lane and 309A main road ipswich.
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 38 the parade bourne end buckinghamshire.
16 May 2006
Legal charge
Delivered: 19 May 2006
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of bridge street…
16 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 new road chippenham wilts.
26 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 grammar school walk huntingdon.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 43-45 high st,warminster BA12 9AQ.
7 February 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 23 & 25 bath road melksham…
20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 70 high street midsomer norton somerset.
1 October 2001
Guarantee & debenture
Delivered: 10 October 2001
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Legal charge
Delivered: 4 July 2000
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 keyford frome somerset ST30263.
17 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H 7-8 castle street trowbridge wilts.
14 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 16/17 new road chippenham wiltshire t/n WT168525.
2 February 1998
Legal charge
Delivered: 9 February 1998
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 7 upper high street epsom surrey t/no;-SY383156.
3 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 20 September 2007
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 2 ashford road maidstone tn's K67804…
29 March 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property winton square basingstoke.
27 February 1996
Legal charge
Delivered: 28 February 1996
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 97 high street crawley t/n wsx 107161.
27 November 1995
Legal charge
Delivered: 28 November 1995
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 27 hills rd,cambridge; t/no cb…
12 October 1995
Legal charge
Delivered: 18 October 1995
Status: Satisfied on 10 November 2007
Persons entitled: Barclays Bank PLC
Description: 6 yorktown road, sandhurst, near camberley, berkshire…