ALPINE REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

ALPINE REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494934

Incorporation date

29/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon11/11/2025
Notification of Alpine Global Prime Holdings Limited as a person with significant control on 2025-11-10
dot icon11/11/2025
Termination of appointment of Gunpreet Kahlon as a director on 2025-11-11
dot icon11/11/2025
Cessation of Gunpreet Kahlon as a person with significant control on 2025-11-10
dot icon11/11/2025
Appointment of Mr Vishal Sharma as a director on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon31/01/2024
Change of details for Dr Gunpreet Kahlon as a person with significant control on 2024-01-31
dot icon28/01/2024
Change of details for Dr Gunpreet Kahlon as a person with significant control on 2024-01-28
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Notification of Gunpreet Kahlon as a person with significant control on 2018-09-01
dot icon19/10/2018
Cessation of Gunpreet Kahlon as a person with significant control on 2018-09-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Notification of Gunpreet Kahlon as a person with significant control on 2018-09-01
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2016
Registration of charge 054949340008, created on 2016-09-16
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/07/2011
Director's details changed for Gunpreet Kahlon on 2011-07-04
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Gunpreet Kahlon on 2009-11-01
dot icon07/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon30/06/2008
Appointment terminated secretary preetinder singh
dot icon15/11/2007
Registered office changed on 15/11/07 from: 100 tavistock road birmingham B277JG
dot icon14/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Return made up to 29/06/07; full list of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 29/06/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon19/09/2005
Certificate of change of name
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
New director appointed
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon29/06/2005
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.77M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahlon, Gunpreet, Dr
Director
01/07/2005 - 11/11/2025
-
Sharma, Vishal
Director
11/11/2025 - Present
1

Persons with Significant Control

3
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 REAL ESTATE LIMITED

ALPINE REAL ESTATE LIMITED is an(a) Active company incorporated on 29/06/2005 with the registered office located at Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NY. 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 REAL ESTATE LIMITED?

toggle

ALPINE REAL ESTATE LIMITED is currently Active. It was registered on 29/06/2005 .

Where is ALPINE REAL ESTATE LIMITED located?

toggle

ALPINE REAL ESTATE LIMITED is registered at Alpine House, Pemberton Street, Birmingham, West Midlands B18 6NY.

What does ALPINE REAL ESTATE LIMITED do?

toggle

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

What is the latest filing for ALPINE REAL ESTATE LIMITED?

toggle

The latest filing was on 11/11/2025: Notification of Alpine Global Prime Holdings Limited as a person with significant control on 2025-11-10.