ALPINE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05053400

Incorporation date

24/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Flat 2, Alpine Mews, 6 Belle Vue Road, Paignton TQ4 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon07/10/2025
Appointment of Mr Roger Colin Ainge as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mrs Lara Jane Brewer as a director on 2025-10-01
dot icon22/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/02/2024
Cessation of Stephanie Lavina Hayden as a person with significant control on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/02/2024
Notification of a person with significant control statement
dot icon25/09/2023
Termination of appointment of Peter Bushaway as a director on 2023-09-11
dot icon25/09/2023
Registered office address changed from Flat 9 Alpine Mews 6 Belle Vue Road Paignton Devon TQ4 6ER to Flat 2, Alpine Mews 6 Belle Vue Road Paignton TQ4 6ER on 2023-09-25
dot icon25/09/2023
Appointment of Mr David Moore as a secretary on 2023-09-11
dot icon25/09/2023
Termination of appointment of Stephanie Lavina Hayden as a secretary on 2023-09-11
dot icon30/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/02/2023
Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon15/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon14/02/2022
Cessation of David Alan Rainbow as a person with significant control on 2019-07-11
dot icon14/02/2022
Appointment of Mr David Moore as a director on 2022-01-21
dot icon14/02/2022
Appointment of Mr Richard Stephen James as a director on 2022-01-21
dot icon14/02/2022
Termination of appointment of David John Hayden as a director on 2022-01-21
dot icon14/02/2022
Cessation of David John Hayden as a person with significant control on 2022-01-21
dot icon14/02/2022
Cessation of David John Hayden as a person with significant control on 2022-01-21
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of Garry Dragon as a director on 2021-10-01
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/02/2020
Cessation of Peter Bushaway as a person with significant control on 2020-02-11
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Appointment of Mr Garry Dragon as a director on 2019-07-11
dot icon16/07/2019
Termination of appointment of David Alan Rainbow as a director on 2019-07-11
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon06/01/2018
Notification of David John Hayden as a person with significant control on 2016-04-06
dot icon05/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/02/2016
Annual return made up to 2016-02-04 no member list
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-04 no member list
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-04 no member list
dot icon04/02/2014
Director's details changed for Mrs Stephanie Lavina Hayden on 2010-10-28
dot icon04/02/2014
Director's details changed for Mr David John Hayden on 2013-10-16
dot icon04/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-07 no member list
dot icon06/12/2012
Appointment of Mr David Alan Rainbow as a director
dot icon28/11/2012
Registered office address changed from C/O Peter Boundy Apartment 4 Alpine Mews 6 Belle Vue Road Paignton Devon TQ4 6ER on 2012-11-28
dot icon28/11/2012
Appointment of Mr David John Hayden as a director
dot icon28/11/2012
Appointment of Mrs Stephanie Lavina Hayden as a secretary
dot icon27/11/2012
Termination of appointment of Peter Boundy as a secretary
dot icon27/11/2012
Director's details changed for Peter Bushaway on 2012-11-19
dot icon06/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-07 no member list
dot icon28/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/02/2011
Annual return made up to 2011-02-24 no member list
dot icon30/09/2010
Appointment of Mrs Stephanie Lavina Hayden as a director
dot icon11/09/2010
Termination of appointment of Louise Kenyon as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-02-24 no member list
dot icon22/04/2010
Registered office address changed from C/O Peter Boundy Apartment 4 Alpine Mews 6 Belle Vue Road Paignton Devon TQ4 6ER on 2010-04-22
dot icon22/04/2010
Registered office address changed from Apartment 1 Alpine Mews 6 Belle Vue Road Paignton Devon TQ4 6ER on 2010-04-22
dot icon22/04/2010
Director's details changed for Peter Bushaway on 2010-02-24
dot icon22/04/2010
Director's details changed for Louise Marie Kenyon on 2010-02-24
dot icon22/04/2010
Secretary's details changed for Peter Kevin Boundy on 2010-02-24
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Appointment terminated secretary jennifer kenyon
dot icon07/04/2009
Appointment terminated director terence kenyon
dot icon07/04/2009
Director appointed peter bushaway
dot icon07/04/2009
Director appointed louise marie kenyon
dot icon07/04/2009
Secretary appointed peter kevin boundy
dot icon07/04/2009
Registered office changed on 07/04/2009 from alpine house 6 belle vue road paignton devon TQ4 6ER
dot icon23/03/2009
Annual return made up to 24/02/09
dot icon20/03/2009
Registered office changed on 20/03/2009 from alpine lodge 6 belle vue road paignton devon TQ4 6ER
dot icon20/03/2009
Director's change of particulars / terence kenyon / 20/03/2009
dot icon20/03/2009
Secretary's change of particulars / jennifer kenyon / 20/03/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 24/02/08
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 24/02/07
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 24/02/06
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2005
Annual return made up to 24/02/05
dot icon02/03/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
Director resigned
dot icon24/02/2004
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
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainge, Roger Colin
Director
01/10/2025 - Present
-
Kenyon, Terence
Director
23/02/2004 - 22/10/2008
-
Boundy, Peter Kevin
Secretary
22/10/2008 - 18/11/2012
-
Hayden, Stephanie Lavina
Secretary
19/11/2012 - 11/09/2023
-
Mr David Alan Rainbow
Director
18/11/2012 - 10/07/2019
-

Persons with Significant Control

5
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 MEWS MANAGEMENT COMPANY LIMITED

ALPINE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at Flat 2, Alpine Mews, 6 Belle Vue Road, Paignton TQ4 6ER. There are currently 6 active directors 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

ALPINE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/02/2004 .

Where is ALPINE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE MEWS MANAGEMENT COMPANY LIMITED is registered at Flat 2, Alpine Mews, 6 Belle Vue Road, Paignton TQ4 6ER.

What does ALPINE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.