ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05148884

Incorporation date

09/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon19/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Termination of appointment of Jeremy Lee Gledhill as a director on 2022-12-13
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2022
Termination of appointment of Joanne Elizabeth Massey as a director on 2022-06-09
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Appointment of Rachel Cowper as a director on 2022-04-28
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon24/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon06/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon05/06/2017
Appointment of Oakfield Pm Ltd as a secretary on 2017-06-05
dot icon05/06/2017
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 2017-06-05
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 2016-02-29
dot icon22/12/2015
Appointment of Jeremy Gledhill as a director on 2015-12-22
dot icon22/12/2015
Termination of appointment of Zahida Noreen Moghal as a director on 2015-12-22
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon02/04/2015
Termination of appointment of John Pollock as a director on 2015-03-31
dot icon15/01/2015
Appointment of Zahida Noreen Moghal as a director on 2014-12-23
dot icon15/01/2015
Appointment of Joanne Elizabeth Massey as a director on 2014-12-23
dot icon15/01/2015
Termination of appointment of Jason Cornelius Green as a director on 2014-12-23
dot icon15/01/2015
Termination of appointment of Elaine Elizabeth Dufaur as a director on 2014-12-24
dot icon21/10/2014
Appointment of Jason Cornelius Green as a director on 2014-10-21
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of George Cronin as a director on 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon22/11/2013
Termination of appointment of Barry Churchhouse as a director
dot icon13/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Paul Soutar as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Appointment of Barry Churchhouse as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/04/2013
Appointment of Elaine Elizabeth Dufaur as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Paul Andrew Soutar as a director
dot icon11/09/2012
Termination of appointment of Graham Morris as a director
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/02/2012
Total exemption full accounts made up to 2010-12-31
dot icon01/12/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-12-01
dot icon04/10/2011
Appointment of Edward John Costello as a director
dot icon09/09/2011
Termination of appointment of Jonathan Brodie as a director
dot icon09/09/2011
Appointment of Gregory Charles Ketteridge as a director
dot icon08/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Termination of appointment of Ian Curry as a director
dot icon21/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Deborah Clarke as a secretary
dot icon04/11/2009
Appointment of Graham Morris as a director
dot icon04/11/2009
Appointment of Ian Curry as a director
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon10/06/2009
Secretary appointed deborah michelle clarke
dot icon28/03/2009
Appointment terminate, director and secretary devendra gandhi logged form
dot icon28/03/2009
Appointment terminated director remo dipre
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 09/06/08; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 09/06/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 09/06/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2005
Return made up to 09/06/05; full list of members
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
£ nc 1000/12 24/09/04
dot icon14/09/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
New director appointed
dot icon06/09/2004
Registered office changed on 06/09/04 from: the billings guildford surrey GU1 4YD
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Secretary resigned;director resigned
dot icon02/09/2004
Certificate of change of name
dot icon09/06/2004
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
31/12/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.00
-
0.00
-
-
2022
3
12.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowper, Rachel
Director
28/04/2022 - Present
-
Mr Graham James Morris
Director
31/10/2009 - 16/08/2012
41
Gledhill, Jeremy Lee
Director
22/12/2015 - 13/12/2022
31

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 HOUSE MANAGEMENT COMPANY LIMITED

ALPINE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2004 with the registered office located at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ALPINE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2004 .

Where is ALPINE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE HOUSE MANAGEMENT COMPANY LIMITED is registered at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN.

What does ALPINE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.