ALPHACHASE LIMITED
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES  MK5 8FR- Active
- Private Limited Company
- Company No. 02182825
- Last Updated: 01 Mar 2024
Company Profile
ALPHACHASE LIMITED was incorporated on Friday, October 23, 1987 as a Private Limited Company with registered address in MILTON KEYNES. ALPHACHASE LIMITED has the status: Active and it's listed in the following category: Residents property management. This Private Limited Company has been operating for 37 years 4 months.
Name | ALPHACHASE LIMITED |
---|---|
Company number | 02182825 |
Company type | Private Limited Company |
Incorporation date | 23 Oct 1987 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Forte Management Services Limited Premier Business Park, Dencora Way, LU3 3HP |
Dates: Tuesday, March 30, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Leagrave Lodge Ltd Chobham Street, LU1 3BS |
Dates: Wednesday, January 17, 2018 - present
significant influence or control
|
Mr Stephen Gregory Owens Nationality: British |
Dates: Thursday, August 4, 2016 - Wednesday, January 17, 2018
significant influence or control
|
Buckle Barton Pensioneer Trustees Ltd Station Road, LS18 5NT |
Dates: Thursday, August 4, 2016 - Wednesday, January 17, 2018
significant influence or control
|
Mr Richard Govier Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, August 2, 2021
significant influence or control
|
Mr Roger James Anderson Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, August 2, 2021
significant influence or control
|
Mr Leslie Stephen Barnes Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Park House Healthcare Ltd Ainley Industrial Estate, HX5 9JP |
Dates: Wednesday, April 6, 2016 - Tuesday, October 18, 2016
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 07 October 2016 |
Last confirmation statement dated | 09 September 2015 |
Mortgages
No mortgages have been registered against ALPHACHASE LIMITED.
Previous Names
Name | Change Date |
---|---|
ALPHACHASE LIMITED | 23 Oct 1987 |