ALPINE COURT FREEHOLD LIMITED

ALPINE COURT FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALPINE COURT FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03434276
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPINE COURT FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ALPINE COURT FREEHOLD LIMITED located?

    Registered Office Address
    Reeve House
    Parsonage Square
    RH4 1UP Dorking
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPINE COURT FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ALPINE COURT FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for ALPINE COURT FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with updates

    4 pagesCS01

    Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on Sep 24, 2025

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 24, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Appointment of Mrs Hannah Aleksandra Gallagher as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Director's details changed for John Robert Miller on Sep 30, 2019

    2 pagesCH01

    Confirmation statement made on Sep 15, 2019 with updates

    4 pagesCS01

    Registered office address changed from C/O White & Sons Suite a South House, 21-37 South Street, Dorking Surrey RH4 2JZ United Kingdom to 104 High Street Dorking RH4 1AZ on Sep 03, 2019

    1 pagesAD01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O White & Sons Suite a South House, 21-37 South Street, Dorking Surrey RH4 2JZ on Sep 02, 2019

    1 pagesAD01

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 31, 2019

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 15, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    4 pagesAA

    Appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 08, 2017

    2 pagesAP04

    Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on Aug 08, 2017

    1 pagesTM02

    Who are the officers of ALPINE COURT FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Hannah Aleksandra
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    Director
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    EnglandBritish295730110001
    HOOGERVORST, Nancy
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    Director
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    United KingdomBritish183086590001
    MILLER, John Robert
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    Director
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    EnglandBritish140077210001
    BREWER, Jayne Elizabeth
    2-4 Mulgrave Road
    SM2 6LE Sutton
    Surrey
    Secretary
    2-4 Mulgrave Road
    SM2 6LE Sutton
    Surrey
    British54648810001
    COLLARD, Roger Ian
    Downfield Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    Secretary
    Downfield Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    British13773380001
    FAIRBROTHER, Paul Anthony
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    Secretary
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    British55942410002
    HEALD, Robert Douglas Spencer
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    Secretary
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    British132695960002
    KENT, Loretta Rita
    33 High Street
    RH19 3AF East Grinstead
    West Sussex
    Secretary
    33 High Street
    RH19 3AF East Grinstead
    West Sussex
    British33536680003
    SAMWAYS, Ian Russell
    28 Ferndale Road
    BN3 6EU Hove
    East Sussex
    Secretary
    28 Ferndale Road
    BN3 6EU Hove
    East Sussex
    British78456680001
    YOUNG, Graham Mark
    118 Alpine Road
    RH1 2LF Redhill
    Surrey
    Secretary
    118 Alpine Road
    RH1 2LF Redhill
    Surrey
    British57046450001
    GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    England
    Secretary
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    England
    Identification TypeEuropean Economic Area
    Registration Number01241567
    166675530001
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMSON, John Michael
    2-4 Mulgrave Road
    SM2 6LE Sutton
    Surrey
    Director
    2-4 Mulgrave Road
    SM2 6LE Sutton
    Surrey
    British54648790004
    BREWER, Jayne Elizabeth
    114 Arundel Avenue
    CR2 8BH South Croydon
    Surrey
    Director
    114 Arundel Avenue
    CR2 8BH South Croydon
    Surrey
    British54648800001
    COLLARD, Roger Ian
    Downfield Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    Director
    Downfield Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    British13773380001
    GLASSON, Daniel James
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    Director
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    EnglandBritish152314160001
    KENT, Matthew Paul
    124 Alpine Court
    Alpine Road
    RH1 2LF Redhill
    Director
    124 Alpine Court
    Alpine Road
    RH1 2LF Redhill
    British50431500001
    LAMBERTH, Sean
    108 Alpine Court
    Alpine Road
    RH1 2LF Redhill
    Surrey
    Director
    108 Alpine Court
    Alpine Road
    RH1 2LF Redhill
    Surrey
    British57215290001
    MIKELAS, Marion Ruth
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    Director
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    United KingdomBritish39299450002
    SAMWAYS, Ian Russell
    Flat 9 21 Mile End Road
    E1 4TL London
    Director
    Flat 9 21 Mile End Road
    E1 4TL London
    British78456680003
    YOUNG, Graham Mark
    118 Alpine Road
    RH1 2LF Redhill
    Surrey
    Director
    118 Alpine Road
    RH1 2LF Redhill
    Surrey
    British57046450001

    What are the latest statements on persons with significant control for ALPINE COURT FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0