ALPINE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01755078

Incorporation date

22/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

39 Lyndhurst Avenue, Friern Barnet, London N12 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1983)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/02/2026
Withdrawal of a person with significant control statement on 2026-02-24
dot icon24/02/2026
Termination of appointment of Barry Causer as a director on 2026-02-14
dot icon24/02/2026
Notification of Ghanashyam Master as a person with significant control on 2026-02-14
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Termination of appointment of John Graham Taylor as a director on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/01/2022
Termination of appointment of Aswin Thakkar as a director on 2021-12-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Mark Nixon as a director on 2021-09-01
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 no member list
dot icon31/03/2015
Termination of appointment of Eva Angelia Ercig as a director on 2014-12-16
dot icon26/02/2015
Appointment of David Smith as a director on 2014-12-17
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 no member list
dot icon31/03/2014
Director's details changed for Aswin Thakkar on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Ghanashyam Master on 2014-03-31
dot icon31/03/2014
Director's details changed for John Graham Taylor on 2014-03-31
dot icon31/03/2014
Director's details changed for Eva Angelia Ercig on 2014-03-31
dot icon31/03/2014
Director's details changed for Barry Causer on 2014-03-31
dot icon31/03/2014
Director's details changed for Mark Nixon on 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/08/2013
Termination of appointment of Beryl Wilson as a director
dot icon22/05/2013
Annual return made up to 2013-03-31 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Miscellaneous
dot icon04/04/2012
Annual return made up to 2012-03-31 no member list
dot icon21/11/2011
Accounts for a small company made up to 2011-03-31
dot icon28/06/2011
Appointment of Eva Angelia Ercig as a director
dot icon16/05/2011
Annual return made up to 2011-03-31 no member list
dot icon15/02/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Appointment of John Graham Taylor as a director
dot icon23/06/2010
Termination of appointment of Parkwood Management Company (London) Limited as a secretary
dot icon23/06/2010
Termination of appointment of Sandra Fox as a director
dot icon23/06/2010
Termination of appointment of Eva Ercig as a director
dot icon23/06/2010
Termination of appointment of a director
dot icon23/06/2010
Termination of appointment of Bryan Kaufman as a director
dot icon23/06/2010
Termination of appointment of Parkwood Management Company (London) Limited as a secretary
dot icon15/06/2010
Appointment of Mark Nixon as a director
dot icon11/06/2010
Appointment of Aswin Thakkar as a director
dot icon10/06/2010
Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX on 2010-06-10
dot icon10/06/2010
Appointment of Barry Causer as a director
dot icon09/06/2010
Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 2010-06-09
dot icon09/06/2010
Appointment of Beryl Wilson as a director
dot icon09/06/2010
Appointment of Ghanashyam Master as a secretary
dot icon12/04/2010
Director's details changed for Eva Angelia Ercig on 2010-03-24
dot icon12/04/2010
Director's details changed for Sandra Fox on 2010-03-24
dot icon12/04/2010
Director's details changed for Mr Bryan Kaufman on 2010-03-24
dot icon01/04/2010
Annual return made up to 2010-03-31 no member list
dot icon01/04/2010
Director's details changed for Sandra Fox on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Bryan Kaufman on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-02-01
dot icon01/04/2010
Director's details changed for Eva Angelia Ercig on 2010-03-01
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Appointment terminated director beryl wilson
dot icon17/06/2009
Annual return made up to 31/03/09
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director ann coleman
dot icon18/09/2008
Appointment terminated director david smith
dot icon28/07/2008
Annual return made up to 31/03/08
dot icon25/07/2008
Appointment terminated director harold levy
dot icon08/03/2008
Appointment terminated director jaskamal bolla
dot icon28/12/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Annual return made up to 31/03/07
dot icon04/12/2006
New director appointed
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon24/04/2006
Annual return made up to 31/03/06
dot icon06/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Annual return made up to 31/03/05
dot icon29/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon17/09/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
New director appointed
dot icon08/05/2004
Annual return made up to 31/03/04
dot icon31/10/2003
Director resigned
dot icon01/07/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
Annual return made up to 31/03/03
dot icon14/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Annual return made up to 31/03/02
dot icon22/01/2002
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
Director resigned
dot icon19/04/2001
Annual return made up to 31/03/01
dot icon13/09/2000
Director's particulars changed
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Annual return made up to 31/03/00
dot icon07/02/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
Annual return made up to 31/03/99
dot icon03/12/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
New director appointed
dot icon27/04/1998
Annual return made up to 31/03/98
dot icon30/07/1997
Full accounts made up to 1997-03-31
dot icon14/04/1997
Annual return made up to 31/03/97
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Annual return made up to 31/03/96
dot icon07/11/1995
New director appointed
dot icon19/10/1995
Director resigned
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon18/04/1995
Annual return made up to 31/03/95
dot icon17/03/1995
Registered office changed on 17/03/95 from: 33B woodland gardens london N10 3UE
dot icon04/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon07/11/1994
Director resigned
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
Annual return made up to 31/03/94
dot icon09/01/1994
Director resigned
dot icon23/09/1993
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Director resigned
dot icon20/04/1993
Annual return made up to 31/03/93
dot icon07/12/1992
New director appointed
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Director resigned
dot icon01/05/1992
Annual return made up to 31/03/92
dot icon04/03/1992
New director appointed
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon12/06/1991
Annual return made up to 31/03/91
dot icon27/03/1991
New director appointed
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Annual return made up to 30/06/90
dot icon21/01/1991
Director resigned
dot icon30/11/1990
New director appointed
dot icon05/01/1990
Annual return made up to 31/03/89
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon12/05/1989
Director resigned
dot icon12/05/1989
Registered office changed on 12/05/89 from: 32 silver birch close london N11 3NW
dot icon31/03/1989
Director resigned
dot icon02/02/1989
Annual return made up to 30/11/88
dot icon10/01/1989
New director appointed
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon29/07/1988
Director resigned
dot icon12/07/1988
Director resigned;new director appointed
dot icon07/07/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Annual return made up to 03/11/87
dot icon13/01/1988
New director appointed
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon31/10/1987
Director resigned
dot icon31/10/1987
Registered office changed on 31/10/87 from: 34 silver birch close london N11 3NW
dot icon11/03/1987
Accounts for a dormant company made up to 1985-03-31
dot icon11/03/1987
Resolutions
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Annual return made up to 25/09/86
dot icon10/10/1986
Registered office changed on 10/10/86 from: 50 lancaster road enfield middlesex
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
-
-
2022
0
6.99K
-
0.00
-
-
2023
3
105.00
-
0.00
-
-
2023
3
105.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

105.00 £Descended-98.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
17/12/2014 - Present
4
Taylor, John Graham
Director
01/06/2010 - 01/04/2025
-
Causer, Barry
Director
01/06/2010 - 14/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPINE FLAT MANAGEMENT COMPANY LIMITED

ALPINE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/1983 with the registered office located at 39 Lyndhurst Avenue, Friern Barnet, London N12 0LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE FLAT MANAGEMENT COMPANY LIMITED?

toggle

ALPINE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/1983 .

Where is ALPINE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE FLAT MANAGEMENT COMPANY LIMITED is registered at 39 Lyndhurst Avenue, Friern Barnet, London N12 0LX.

What does ALPINE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ALPINE FLAT MANAGEMENT COMPANY LIMITED have?

toggle

ALPINE FLAT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with no updates.