ALPINE HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | ALPINE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05148884 |
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 HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALPINE HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 4 Hayland Industrial Park Maunsell Road TN38 9NN St. Leonards-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
STEVTON (NO.302) LIMITED | Jun 09, 2004 | Jun 09, 2004 |
What are the latest accounts for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jun 09, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 09, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Jeremy Lee Gledhill as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Elizabeth Massey as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Rachel Cowper as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Oakfield Pm Ltd as a secretary on Jun 05, 2017 | 2 pages | AP04 | ||
Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on Jun 05, 2017 | 1 pages | AD01 | ||
Who are the officers of ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKFIELD PM LTD | Secretary | Maunsell Road TN38 9NN St. Leonards-On-Sea 4 Hayland Industrial Park England |
| 169047550001 | ||||||||||
COWPER, Rachel | Director | Tallys End Barlborough S43 4WP Chesterfield 6&9 England | England | British | Company Secretary And General Counsel | 295269020001 | ||||||||
BAXTER, Richard Alistair | Nominee Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||||||
CLARKE, Deborah Michelle | Secretary | 84 Beechen Lane KT20 6RU Lower Kingswood Surrey | British | Property Accountant | 115223070002 | |||||||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Company Director | 75350600002 | |||||||||
BAXTER, Richard Alistair | Nominee Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Company Director | 62279790001 | ||||||||
CHURCHHOUSE, Barry | Director | High Street TN16 1RG Westerham 30 Kent England | England | British | Construction Director | 178089430001 | ||||||||
COSTELLO, Edward John | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 163510670001 | ||||||||
CRONIN, George | Director | High Street TN16 1RG Westerham 30 Kent Uk | England | British | Managing Director | 178089310001 | ||||||||
CURRY, Ian | Director | Station Approach East Earlswood RH1 6JH Redhill Hazeldene Surrey | England | British | Director | 119139650001 | ||||||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||||||
DUFAUR, Elaine Elizabeth | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 103428110014 | ||||||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||||||
GLEDHILL, Jeremy Lee | Director | Maunsell Road TN38 9NN St. Leonards-On-Sea 4 Hayland Industrial Park England | England | British | Finance Director | 203714150001 | ||||||||
GREEN, Jason Cornelius | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Commercial Director | 147405720001 | ||||||||
KETTERIDGE, Gregory Charles | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 91398180001 | ||||||||
MASSEY, Joanne Elizabeth | Director | Maunsell Road TN38 9NN St. Leonards-On-Sea 4 Hayland Industrial Park England | United Kingdom | British | Solicitor | 116013270004 | ||||||||
MOGHAL, Zahida Noreen | Director | High Street TN16 1RG Westerham 30 Kent | England | British | Solicitor | 158639450001 | ||||||||
MORRIS, Graham James | Director | Cumberland Avenue DA1 2QA Welling 52 Kent | United Kingdom | British | Director | 188767150001 | ||||||||
POLLOCK, John | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Regional Finance Director | 176500800001 | ||||||||
SOUTAR, Paul Andrew | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Director | 116569950001 | ||||||||
SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | Solicitor | 114801880001 |
What are the latest statements on persons with significant control for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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