ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Leicestershire. Alpha Propco Manchester 21 Dickinson Street Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15802718
Private limited company
Age
1 year 5 months
Incorporated 25 June 2024
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 June 2025 (5 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 25 Jun31 Dec 2024 (6 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Rivermead House 7 Lewis Court
Grove Park
Leicester
LE19 1SD
England
Address changed on 18 Nov 2025 (28 days ago)
Previous address was C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Germany • Born in Oct 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alpha Opco Manchester 96 Portland Street Limited
Andreas Jozef Bleeker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£924K
Turnover
£1.64M
Employees
51
Total Assets
£25.77M
Total Liabilities
-£25.16M
Net Assets
£610K
Debt Ratio (%)
98%
Latest Activity
Notification of PSC Statement
25 Days Ago on 21 Nov 2025
Charge Satisfied
25 Days Ago on 21 Nov 2025
Registered Address Changed
28 Days Ago on 18 Nov 2025
James Alexander Hallett Resigned
1 Month Ago on 9 Nov 2025
Lauren Diane Wilson Resigned
1 Month Ago on 6 Nov 2025
Hussein Sunderji Resigned
1 Month Ago on 6 Nov 2025
Alter Domus (Uk) Limited Resigned
1 Month Ago on 6 Nov 2025
Leopard Uk Sub-Holdco Limited (PSC) Resigned
1 Month Ago on 6 Nov 2025
Andreas Jozef Bleeker Appointed
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
2 Months Ago on 9 Oct 2025
Name changed from Leopard Hotel 5 Limited
1 Year 5 Months Ago on 25 Jun 2024
Get Credit Report
Discover Alpha Propco Manchester 21 Dickinson Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 5 Dec 2025
Appointment of Andreas Jozef Bleeker as a director on 6 November 2025
Submitted on 21 Nov 2025
Satisfaction of charge 158027180001 in full
Submitted on 21 Nov 2025
Cessation of Leopard Uk Sub-Holdco Limited as a person with significant control on 6 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 November 2025
Submitted on 21 Nov 2025
Notification of a person with significant control statement
Submitted on 21 Nov 2025
Termination of appointment of James Alexander Hallett as a director on 9 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Hussein Sunderji as a director on 6 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Lauren Diane Wilson as a director on 6 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 18 November 2025
Submitted on 18 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year