Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA HOUSE (PROPERTIES) LIMITED
Company Information for

ALPHA HOUSE (PROPERTIES) LIMITED

95 Rednal Hill Lane, Rubery, Birmingham, B45 9LJ,
Company Registration Number
03161147
Private Limited Company
Active

Company Overview

About Alpha House (properties) Ltd
ALPHA HOUSE (PROPERTIES) LIMITED was founded on 1996-02-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Alpha House (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPHA HOUSE (PROPERTIES) LIMITED
 
Legal Registered Office
95 Rednal Hill Lane
Rubery
Birmingham
B45 9LJ
Other companies in B45
 
Filing Information
Company Number 03161147
Company ID Number 03161147
Date formed 1996-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-08
Return next due 2024-07-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 17:09:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHA HOUSE (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PSIRIDES
Company Secretary 1996-02-20
ALEXANDER JOHN PSIRIDES
Director 2012-08-01
ANDREW NICHOLAS PSIRIDES
Director 2012-08-01
NICHOLAS PSIRIDES
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN PSIRIDES
Director 1999-03-02 2011-12-20
ANDREW NICHOLAS PSIRIDES
Director 1999-03-19 2011-12-20
NICHOLAS PSIRIDES
Director 1996-02-20 2010-02-21
ALEXANDER JOHN PSIRIDES
Director 1996-02-20 1998-07-14
ANDREW NICHOLAS PSIRIDES
Director 1996-02-20 1998-07-14
COSEC LIMITED
Nominated Secretary 1996-02-19 1996-02-19
CODIR LIMITED
Nominated Director 1996-02-19 1996-02-19
COSEC LIMITED
Nominated Director 1996-02-19 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PSIRIDES AVONCROFT MUSEUM OF HISTORIC BUILDINGS Director 2006-07-30 CURRENT 1964-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-07-11CESSATION OF NICHOLAS PSIRIDES AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PSIRIDES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AP01DIRECTOR APPOINTED MR ALEXANDER JOHN PSIRIDES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN PSIRIDES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031611470011
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-22AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA01Current accounting period extended from 29/11/13 TO 31/12/13
2013-10-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-07AP01DIRECTOR APPOINTED DR ALEXANDER JOHN PSIRIDES
2012-08-07AP01DIRECTOR APPOINTED ANDREW NICHOLAS PSIRIDES
2012-08-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-21AR0119/02/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED NICHOLAS PSIRIDES
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PSIRIDES
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PSIRIDES
2011-08-05AA29/11/10 TOTAL EXEMPTION SMALL
2011-02-22AR0119/02/11 FULL LIST
2010-08-03AA29/11/09 TOTAL EXEMPTION SMALL
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PSIRIDES
2010-03-10AR0119/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PSIRIDES / 19/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS PSIRIDES / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JOHN PSIRIDES / 01/10/2009
2009-04-21AA29/11/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-05-28AA29/11/07 TOTAL EXEMPTION SMALL
2008-02-28363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/06
2007-03-20363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/05
2006-02-23363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/04
2005-03-01363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-09-29225ACC. REF. DATE EXTENDED FROM 30/05/04 TO 29/11/04
2004-03-15363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-11363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-02363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-05-14363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-0788(2)RAD 01/05/00--------- £ SI 70@1=70 £ IC 30/100
2000-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/00
2000-05-12363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-09363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02288bDIRECTOR RESIGNED
1999-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALPHA HOUSE (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA HOUSE (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1999-02-12 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 1999-02-03 Satisfied PARAGON MORTGAGES LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 359,330
Creditors Due Within One Year 2012-11-30 £ 363,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA HOUSE (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-12-31 £ 2,221
Cash Bank In Hand 2012-11-30 £ 0
Fixed Assets 2013-12-31 £ 596,827
Fixed Assets 2012-11-30 £ 597,266
Shareholder Funds 2013-12-31 £ 239,718
Shareholder Funds 2012-11-30 £ 234,211
Tangible Fixed Assets 2013-12-31 £ 1,759
Tangible Fixed Assets 2012-11-30 £ 2,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHA HOUSE (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA HOUSE (PROPERTIES) LIMITED
Trademarks
We have not found any records of ALPHA HOUSE (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA HOUSE (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALPHA HOUSE (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA HOUSE (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA HOUSE (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA HOUSE (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.