Company NameAlpha Park (st Neots) Management Company Limited
DirectorsPaul Walker Peter Macarthur and Metro Jersey Co 3 Limited
Company StatusActive
Company NumberSC546594
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Walker Peter Macarthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Alpha Park
Eaton Socon
Cambridgeshire
PE19 8JJ
Director NameMetro Jersey Co 3 Limited (Corporation)
StatusCurrent
Appointed13 October 2023(7 years after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressIfc5 St Helier
Jersey
JE1 1ST
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Paul Craig Coley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address7th Floor
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 29 September 2020 with updates (4 pages)
18 August 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 7th Floor 180 st. Vincent Street Glasgow G2 5SG on 18 August 2020 (2 pages)
15 July 2020Director's details changed for Mr Paul Walker Peter Macarthur on 1 July 2020 (2 pages)
10 June 2020Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 29 May 2020 (4 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2020Appointment of Mr Paul Walker Peter Macarthur as a director on 29 May 2020 (2 pages)
8 June 2020Appointment of Mr Paul Craig Coley as a director on 29 May 2020 (2 pages)
8 June 2020Notification of Axa Ppp Healthcare Limited as a person with significant control on 29 May 2020 (4 pages)
8 June 2020Termination of appointment of Andrew Sutherland as a director on 29 May 2020 (1 page)
8 June 2020Cessation of Miller Developments Holdings Limited as a person with significant control on 29 May 2020 (3 pages)
8 June 2020Memorandum and Articles of Association (12 pages)
8 June 2020Termination of appointment of David Thomas Milloy as a director on 29 May 2020 (1 page)
8 June 2020Notification of Axa Insurance Uk Plc as a person with significant control on 29 May 2020 (4 pages)
30 April 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 February 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
4 February 2020Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
25 January 2019Registered office address changed from C/O C/O Miller Developments Miller House 2 Lochside View Edinburgh EH12 9DH Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)