ALPINE COURT FREEHOLD LIMITED
Overview
| Company Name | ALPINE COURT FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03434276 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALPINE COURT FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALPINE COURT FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for ALPINE COURT FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 24, 2025 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Mrs Hannah Aleksandra Gallagher as a director on May 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 15, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Director's details changed for John Robert Miller on Sep 30, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 15, 2018 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 4 pages | AA | ||
Appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 08, 2017 | 2 pages | AP04 | ||
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||
Who are the officers of ALPINE COURT FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Hannah Aleksandra | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | 295730110001 | |||||||||
| HOOGERVORST, Nancy | Director | Parsonage Square RH4 1UP Dorking Reeve House England | United Kingdom | British | 183086590001 | |||||||||
| MILLER, John Robert | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | 140077210001 | |||||||||
| BREWER, Jayne Elizabeth | Secretary | 2-4 Mulgrave Road SM2 6LE Sutton Surrey | British | 54648810001 | ||||||||||
| COLLARD, Roger Ian | Secretary | Downfield Northdown Road Woldingham CR3 7BB Caterham Surrey | British | 13773380001 | ||||||||||
| FAIRBROTHER, Paul Anthony | Secretary | 37 Bell Street RH2 7AG Reigate The Georgian House Surrey | British | 55942410002 | ||||||||||
| HEALD, Robert Douglas Spencer | Secretary | Cottage 92 Manor Road North Hinchley Wood KT10 0AE Esher Manor Surrey | British | 132695960002 | ||||||||||
| KENT, Loretta Rita | Secretary | 33 High Street RH19 3AF East Grinstead West Sussex | British | 33536680003 | ||||||||||
| SAMWAYS, Ian Russell | Secretary | 28 Ferndale Road BN3 6EU Hove East Sussex | British | 78456680001 | ||||||||||
| YOUNG, Graham Mark | Secretary | 118 Alpine Road RH1 2LF Redhill Surrey | British | 57046450001 | ||||||||||
| GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Secretary | 37 Bell Street RH2 7AG Reigate The Georgian House England |
| 166675530001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMSON, John Michael | Director | 2-4 Mulgrave Road SM2 6LE Sutton Surrey | British | 54648790004 | ||||||||||
| BREWER, Jayne Elizabeth | Director | 114 Arundel Avenue CR2 8BH South Croydon Surrey | British | 54648800001 | ||||||||||
| COLLARD, Roger Ian | Director | Downfield Northdown Road Woldingham CR3 7BB Caterham Surrey | British | 13773380001 | ||||||||||
| GLASSON, Daniel James | Director | 37 Bell Street RH2 7AG Reigate The Georgian House Surrey | England | British | 152314160001 | |||||||||
| KENT, Matthew Paul | Director | 124 Alpine Court Alpine Road RH1 2LF Redhill | British | 50431500001 | ||||||||||
| LAMBERTH, Sean | Director | 108 Alpine Court Alpine Road RH1 2LF Redhill Surrey | British | 57215290001 | ||||||||||
| MIKELAS, Marion Ruth | Director | 37 Bell Street RH2 7AG Reigate The Georgian House Surrey | United Kingdom | British | 39299450002 | |||||||||
| SAMWAYS, Ian Russell | Director | Flat 9 21 Mile End Road E1 4TL London | British | 78456680003 | ||||||||||
| YOUNG, Graham Mark | Director | 118 Alpine Road RH1 2LF Redhill Surrey | British | 57046450001 |
What are the latest statements on persons with significant control for ALPINE COURT FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 2016 | The 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