ALPINE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALPINE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434276

Incorporation date

15/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon24/09/2025
Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/05/2022
Appointment of Mrs Hannah Aleksandra Gallagher as a director on 2022-05-11
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon09/04/2021
Micro company accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Director's details changed for John Robert Miller on 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon03/09/2019
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 2019-09-03
dot icon02/09/2019
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 2019-09-02
dot icon02/09/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-08-31
dot icon16/01/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon07/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon07/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-07
dot icon03/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/11/2016
Termination of appointment of Marion Ruth Mikelas as a director on 2016-11-14
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/09/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-09-15
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Appointment of Mrs Nancy Hoogervorst as a director
dot icon21/11/2013
Termination of appointment of Daniel Glasson as a director
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/09/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-09-15
dot icon05/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon29/06/2010
Appointment of Daniel James Glasson as a director
dot icon15/06/2010
Appointment of Marian Ruth Mikelas as a director
dot icon19/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon07/08/2009
Director appointed john robert miller
dot icon05/08/2009
Appointment terminated director ian samways
dot icon05/08/2009
Appointment terminated director roger collard
dot icon17/06/2009
Appointment terminated secretary roger collard
dot icon17/06/2009
Registered office changed on 17/06/2009 from montrose house 22 christopher road east grinstead west sussex RH19 3BT
dot icon17/06/2009
Secretary appointed paul anthony fairbrother
dot icon11/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon18/10/2007
Return made up to 15/09/07; no change of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/10/2006
Return made up to 15/09/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 69 victoria road surbiton surrey KT6 4NX
dot icon10/12/2004
Return made up to 15/09/04; full list of members
dot icon10/12/2004
New secretary appointed
dot icon12/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon17/09/2003
Return made up to 15/09/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon21/10/2002
Return made up to 15/09/02; full list of members
dot icon11/10/2002
Director resigned
dot icon05/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/05/2002
Ad 01/04/02--------- £ si 1@1=1 £ ic 8/9
dot icon14/02/2002
Registered office changed on 14/02/02 from: c/o lakeside management 2 london road east grimstead west sussex RH19 1AQ
dot icon17/10/2001
Registered office changed on 17/10/01 from: 48 nutfield road merstham redhill surrey RH1 3EP
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
New director appointed
dot icon12/10/2001
Return made up to 15/09/01; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/10/2000
Return made up to 15/09/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-09-30
dot icon30/05/2000
Registered office changed on 30/05/00 from: 2-4 mulgrave road sutton surrey SM2 6LE
dot icon07/09/1999
Return made up to 15/09/99; change of members
dot icon31/08/1999
Director resigned
dot icon01/07/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Secretary resigned
dot icon17/06/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New secretary appointed
dot icon29/10/1998
New secretary appointed
dot icon25/09/1998
Return made up to 15/09/98; full list of members
dot icon19/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon17/09/1997
Secretary resigned
dot icon15/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.43K
-
0.00
-
-
2022
0
9.43K
-
0.00
-
-
2022
0
9.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/09/1997 - 14/09/1997
99600
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/08/2017 - 30/08/2019
2825
Brewer, Jayne Elizabeth
Secretary
14/09/1997 - 25/01/1998
-
Young, Graham Mark
Director
25/01/1998 - 27/04/1999
-
Brewer, Jayne Elizabeth
Director
14/09/1997 - 25/01/1998
-

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 COURT FREEHOLD LIMITED

ALPINE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE COURT FREEHOLD LIMITED?

toggle

ALPINE COURT FREEHOLD LIMITED is currently Active. It was registered on 15/09/1997 .

Where is ALPINE COURT FREEHOLD LIMITED located?

toggle

ALPINE COURT FREEHOLD LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does ALPINE COURT FREEHOLD LIMITED do?

toggle

ALPINE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALPINE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 24/09/2025: Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-09-24.