ALPINE HOUSE MANAGEMENT COMPANY LIMITED

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

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

    Company NameALPINE HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05148884
    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 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 AddressNo

    What were the previous names of ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO.302) LIMITEDJun 09, 2004Jun 09, 2004

    What are the latest accounts for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with updates

    6 pagesCS01

    Confirmation statement made on Jun 09, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 09, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 09, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Jeremy Lee Gledhill as a director on Dec 13, 2022

    1 pagesTM01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Elizabeth Massey as a director on Jun 09, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Rachel Cowper as a director on Apr 28, 2022

    2 pagesAP01

    Confirmation statement made on Jun 09, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 09, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 09, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Oakfield Pm Ltd as a secretary on Jun 05, 2017

    2 pagesAP04

    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 pagesAD01

    Who are the officers of ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKFIELD PM LTD
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    Secretary
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    Identification TypeUK Limited Company
    Registration Number03301783
    169047550001
    COWPER, Rachel
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    6&9
    England
    Director
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    6&9
    England
    EnglandBritishCompany Secretary And General Counsel295269020001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Secretary
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    CLARKE, Deborah Michelle
    84 Beechen Lane
    KT20 6RU Lower Kingswood
    Surrey
    Secretary
    84 Beechen Lane
    KT20 6RU Lower Kingswood
    Surrey
    BritishProperty Accountant115223070002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishCompany Director75350600002
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Director
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritishCompany Director62279790001
    CHURCHHOUSE, Barry
    High Street
    TN16 1RG Westerham
    30
    Kent
    England
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    England
    EnglandBritishConstruction Director178089430001
    COSTELLO, Edward John
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritishDirector163510670001
    CRONIN, George
    High Street
    TN16 1RG Westerham
    30
    Kent
    Uk
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    Uk
    EnglandBritishManaging Director178089310001
    CURRY, Ian
    Station Approach
    East Earlswood
    RH1 6JH Redhill
    Hazeldene
    Surrey
    Director
    Station Approach
    East Earlswood
    RH1 6JH Redhill
    Hazeldene
    Surrey
    EnglandBritishDirector119139650001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    DUFAUR, Elaine Elizabeth
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector103428110014
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishCompany Director75350600002
    GLEDHILL, Jeremy Lee
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    Director
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    EnglandBritishFinance Director203714150001
    GREEN, Jason Cornelius
    High Street
    TN16 1RG Westerham
    30
    Kent
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United KingdomBritishCommercial Director147405720001
    KETTERIDGE, Gregory Charles
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritishDirector91398180001
    MASSEY, Joanne Elizabeth
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    Director
    Maunsell Road
    TN38 9NN St. Leonards-On-Sea
    4 Hayland Industrial Park
    England
    United KingdomBritishSolicitor116013270004
    MOGHAL, Zahida Noreen
    High Street
    TN16 1RG Westerham
    30
    Kent
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    EnglandBritishSolicitor158639450001
    MORRIS, Graham James
    Cumberland Avenue
    DA1 2QA Welling
    52
    Kent
    Director
    Cumberland Avenue
    DA1 2QA Welling
    52
    Kent
    United KingdomBritishDirector188767150001
    POLLOCK, John
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishRegional Finance Director176500800001
    SOUTAR, Paul Andrew
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritishDirector116569950001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritishSolicitor114801880001

    What are the latest statements on persons with significant control for ALPINE HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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