ALPINE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

ALPINE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08018186

Incorporation date

03/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.01 Hollinwood Buiness Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2012)
dot icon10/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Statement of affairs
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon16/10/2025
Registered office address changed from Unit 5a Ryan Business Park Sandford Lane Wareham BH20 4DY England to Unit 2.01 Hollinwood Buiness Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-10-16
dot icon14/08/2025
Termination of appointment of Abbas Ladonni as a director on 2025-08-11
dot icon17/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/06/2025
Termination of appointment of Brinde Shar Dean Collins as a director on 2025-06-06
dot icon06/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Termination of appointment of Sandra Mitchley as a director on 2025-01-20
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/03/2024
Appointment of Mr Abbas Ladonni as a director on 2024-03-15
dot icon18/03/2024
Appointment of Ms Brinde Shar Dean Collins as a director on 2024-03-15
dot icon18/03/2024
Appointment of Mrs Sandra Mitchley as a director on 2024-03-15
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon05/05/2023
Registered office address changed from The Coppins Higher Street East Morden Wareham BH20 7DR England to Unit 5a Ryan Business Park Sandford Lane Wareham BH20 4DY on 2023-05-05
dot icon12/12/2022
Micro company accounts made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon13/06/2022
Change of details for Mr Glyndwr Mark Dobson as a person with significant control on 2022-06-05
dot icon13/06/2022
Termination of appointment of Sarah Jane Dobson as a director on 2022-06-05
dot icon13/06/2022
Termination of appointment of Sarah Jane Dobson as a secretary on 2022-06-05
dot icon13/06/2022
Cessation of Sarah Jane Dobson as a person with significant control on 2022-06-05
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/01/2021
Resolutions
dot icon07/01/2021
Micro company accounts made up to 2020-04-30
dot icon04/12/2020
Registered office address changed from 47 the Lynch Uxbridge UB8 2TQ United Kingdom to The Coppins Higher Street East Morden Wareham BH20 7DR on 2020-12-04
dot icon24/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-04-30
dot icon25/06/2018
Registered office address changed from 69 Horse Pond Lane East Morden Wareham BH20 7DP United Kingdom to 47 the Lynch Uxbridge UB8 2TQ on 2018-06-25
dot icon25/06/2018
Registered office address changed from 14 Office 52-2, Chremma House 14 London Road Guildford Surrey GU1 2AG England to 69 Horse Pond Lane East Morden Wareham BH20 7DP on 2018-06-25
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon12/02/2018
Notification of Sarah Dobson as a person with significant control on 2017-12-01
dot icon12/02/2018
Change of details for Mr Glyndwr Mark Dobson as a person with significant control on 2017-12-01
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/11/2016
Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to 14 Office 52-2, Chremma House 14 London Road Guildford Surrey GU1 2AG on 2016-11-08
dot icon31/05/2016
Certificate of change of name
dot icon28/05/2016
Change of name notice
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/10/2014
Director's details changed for Mrs Sarah Jane Dobson on 2014-09-13
dot icon03/10/2014
Director's details changed for Mr Glyndwr Mark Dobson on 2014-09-13
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon10/04/2014
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 2014-04-10
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Mrs Sarah Jane Dobson on 2013-04-18
dot icon30/04/2013
Director's details changed for Mrs Sarah Jane Dobson on 2013-04-18
dot icon30/04/2013
Director's details changed for Mr Glyndwr Mark Dobson on 2013-04-18
dot icon17/05/2012
Certificate of change of name
dot icon03/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.30K
-
0.00
-
-
2022
9
11.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Jane Dobson
Director
03/04/2012 - 05/06/2022
1
Dobson, Glyndwr Mark
Director
03/04/2012 - Present
6
Brinde Shar Dean Collins
Director
15/03/2024 - 06/06/2025
19
Dobson, Sarah Jane
Secretary
03/04/2012 - 05/06/2022
-
Ladonni, Abbas
Director
15/03/2024 - 11/08/2025
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE PROPERTY GROUP LIMITED

ALPINE PROPERTY GROUP LIMITED is an(a) Liquidation company incorporated on 03/04/2012 with the registered office located at Unit 2.01 Hollinwood Buiness Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. 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 PROPERTY GROUP LIMITED?

toggle

ALPINE PROPERTY GROUP LIMITED is currently Liquidation. It was registered on 03/04/2012 .

Where is ALPINE PROPERTY GROUP LIMITED located?

toggle

ALPINE PROPERTY GROUP LIMITED is registered at Unit 2.01 Hollinwood Buiness Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ALPINE PROPERTY GROUP LIMITED do?

toggle

ALPINE PROPERTY GROUP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ALPINE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 10/11/2025: Notice to Registrar of Companies of Notice of disclaimer.