ALPINE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626769

Incorporation date

02/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

19 Sunnyside Road, London W5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1982)
dot icon17/03/2026
Micro company accounts made up to 2025-06-23
dot icon28/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-23
dot icon29/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-06-23
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/03/2022
Micro company accounts made up to 2021-06-23
dot icon28/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/12/2020
Confirmation statement made on 2020-09-30 with updates
dot icon04/09/2020
Micro company accounts made up to 2020-06-23
dot icon26/05/2020
Micro company accounts made up to 2019-06-23
dot icon05/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/04/2019
Micro company accounts made up to 2018-06-23
dot icon04/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-06-23
dot icon03/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-06-23
dot icon11/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mrs Michele O'sullivan on 2015-07-18
dot icon11/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/11/2014
Registered office address changed from , C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England to 19 Sunnyside Road London W5 5HT on 2014-11-11
dot icon11/11/2014
Termination of appointment of Shing Lung Steven Wong as a director on 2014-06-02
dot icon11/11/2014
Appointment of Green Estate Management as a secretary on 2014-06-01
dot icon11/11/2014
Termination of appointment of Dma Chartered Surveyors as a secretary on 2014-06-01
dot icon13/08/2014
Total exemption small company accounts made up to 2014-06-23
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-23
dot icon08/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-23
dot icon25/06/2012
Appointment of Mrs Michele O'sullivan as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2011-06-23
dot icon05/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon05/09/2011
Registered office address changed from , Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom on 2011-09-05
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon27/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Shing Lung Steven Wong on 2010-08-24
dot icon27/09/2010
Secretary's details changed for Dma Chartered Surveyors on 2010-08-24
dot icon24/11/2009
Termination of appointment of Tansy Harley as a director
dot icon09/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon09/11/2009
Appointment of Mr Shing Lung Steven Wong as a director
dot icon02/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon20/08/2009
Appointment terminated director paul jellis
dot icon21/01/2009
Return made up to 24/08/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from, dma chartered surveryors, 46 leigh road, eastleigh, hampshire, SO50 9DT
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Location of debenture register
dot icon17/10/2008
Total exemption full accounts made up to 2008-06-23
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon11/09/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: dma chartered surveyors, 46 leigh road, eastleigh, hampshire SO50 9DT
dot icon06/09/2007
Total exemption full accounts made up to 2007-06-23
dot icon24/10/2006
Total exemption full accounts made up to 2006-06-23
dot icon27/09/2006
Return made up to 24/08/06; full list of members
dot icon27/09/2006
New director appointed
dot icon06/10/2005
Total exemption full accounts made up to 2005-06-23
dot icon02/09/2005
Return made up to 24/08/05; change of members
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon13/10/2004
Return made up to 24/08/04; change of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-06-23
dot icon07/10/2003
Total exemption full accounts made up to 2003-06-23
dot icon02/09/2003
Return made up to 24/08/03; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-06-23
dot icon18/09/2002
Director resigned
dot icon10/09/2002
Return made up to 24/08/02; full list of members
dot icon03/12/2001
Return made up to 24/08/01; change of members
dot icon01/10/2001
Total exemption full accounts made up to 2001-06-23
dot icon04/01/2001
Full accounts made up to 2000-06-23
dot icon17/11/2000
Return made up to 24/08/00; change of members
dot icon16/03/2000
Full accounts made up to 1999-06-23
dot icon16/03/2000
Registered office changed on 16/03/00 from: oakleigh property services, 2A belmore hill court, morestead road owlesbury, winchester hants SO21 1JW
dot icon30/12/1999
New director appointed
dot icon13/09/1999
Return made up to 24/08/99; full list of members
dot icon13/09/1999
Location of register of members
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New secretary appointed
dot icon06/07/1999
Director resigned
dot icon16/03/1999
Full accounts made up to 1998-06-23
dot icon22/01/1999
Return made up to 24/08/98; change of members
dot icon10/11/1997
Full accounts made up to 1997-06-23
dot icon27/08/1997
Return made up to 24/08/97; change of members
dot icon04/02/1997
Return made up to 24/08/96; full list of members
dot icon11/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
New secretary appointed
dot icon17/10/1996
Full accounts made up to 1996-06-23
dot icon29/08/1996
Return made up to 24/08/95; full list of members
dot icon06/08/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-06-23
dot icon25/08/1995
Full accounts made up to 1994-06-23
dot icon06/02/1995
Return made up to 24/08/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-06-23
dot icon28/11/1993
Return made up to 24/08/93; full list of members
dot icon06/07/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon26/04/1993
Accounts for a small company made up to 1992-06-23
dot icon02/09/1992
Return made up to 24/08/92; change of members
dot icon02/09/1992
Return made up to 24/08/91; full list of members
dot icon13/05/1992
New director appointed
dot icon29/04/1992
Full accounts made up to 1991-06-23
dot icon29/04/1992
Full accounts made up to 1990-06-23
dot icon17/03/1992
Registered office changed on 17/03/92 from: 20 alpine court, chiltern way, basingstoke, hants RG22 5EF
dot icon17/03/1992
New secretary appointed;new director appointed
dot icon17/03/1992
New director appointed
dot icon05/03/1992
Compulsory strike-off action has been discontinued
dot icon04/02/1992
First Gazette notice for compulsory strike-off
dot icon26/04/1991
Return made up to 23/06/90; full list of members
dot icon03/08/1990
Full accounts made up to 1989-06-23
dot icon24/04/1990
Return made up to 24/08/89; full list of members
dot icon21/11/1989
Full accounts made up to 1988-06-23
dot icon12/06/1989
Return made up to 01/06/88; full list of members
dot icon08/02/1988
Full accounts made up to 1987-06-23
dot icon08/02/1988
Return made up to 07/09/87; full list of members
dot icon12/01/1988
New director appointed
dot icon18/05/1987
Return made up to 13/07/86; full list of members
dot icon16/03/1987
Full accounts made up to 1986-06-23
dot icon16/03/1987
Registered office changed on 16/03/87 from: 13 alpine court, basingstoke, hants
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
-
-
2022
0
120.00
-
0.00
-
-
2023
0
120.00
-
0.00
-
-
2023
0
120.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMA CHARTERED SURVEYORS
Corporate Secretary
23/08/2005 - 01/06/2014
6
PASS-ACCOUNTING LIMITED
Corporate Secretary
01/09/1999 - 23/08/2005
11
Elliott, David John
Secretary
01/12/1996 - 07/09/1999
14
O'sullivan, Michele
Director
25/06/2012 - Present
-
Elliot, Kelly Scott
Director
14/10/1999 - 11/09/2002
-

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 MANAGEMENT COMPANY LIMITED

ALPINE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/1982 with the registered office located at 19 Sunnyside Road, London W5 5HT. There are currently 2 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 MANAGEMENT COMPANY LIMITED?

toggle

ALPINE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/1982 .

Where is ALPINE COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE COURT MANAGEMENT COMPANY LIMITED is registered at 19 Sunnyside Road, London W5 5HT.

What does ALPINE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALPINE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-23.