ALPINE BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPINE BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651916

Incorporation date

12/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

25 Hillfield Avenue, London NW9 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Registration of charge 056519160008, created on 2024-01-05
dot icon29/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/11/2023
Registration of charge 056519160007, created on 2023-11-17
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Registered office address changed from Alpine Buildings, 245 Edgware Road, the Hyde London NW9 6LU to 25 Hillfield Avenue London NW9 6NY on 2022-03-24
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon31/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Registration of charge 056519160006, created on 2019-02-26
dot icon08/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Registration of charge 056519160005, created on 2015-04-02
dot icon18/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Balasingham Sripathy as a director
dot icon11/12/2010
Termination of appointment of Rajaratnam Jeyakumar as a director
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/12/2009
Director's details changed for Rajaratnam Jeyakumar on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 12/12/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 12/12/07; full list of members
dot icon08/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/07/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 12/12/06; full list of members
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
New director appointed
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
386.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rajaratnam Jeyakumar
Director
12/12/2005 - 06/12/2010
15
Sripathy, Balasingham
Director
01/12/2010 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE BUILDINGS LIMITED

ALPINE BUILDINGS LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at 25 Hillfield Avenue, London NW9 6NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE BUILDINGS LIMITED?

toggle

ALPINE BUILDINGS LIMITED is currently Active. It was registered on 12/12/2005 .

Where is ALPINE BUILDINGS LIMITED located?

toggle

ALPINE BUILDINGS LIMITED is registered at 25 Hillfield Avenue, London NW9 6NY.

What does ALPINE BUILDINGS LIMITED do?

toggle

ALPINE BUILDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALPINE BUILDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-12-31.