ALPINE VIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE VIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747894

Incorporation date

16/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield TN22 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1992)
dot icon26/01/2026
Termination of appointment of Kerry Heselton as a director on 2026-01-23
dot icon26/01/2026
Appointment of Mr Jared Reid Jones as a director on 2026-01-26
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon11/09/2025
Termination of appointment of Ian Rickwood as a director on 2025-09-10
dot icon11/08/2025
Director's details changed for Miss Lauren Marie Jeffrey on 2025-08-11
dot icon28/07/2025
Micro company accounts made up to 2024-09-30
dot icon09/06/2025
Appointment of Miss Kathryn O'malley as a director on 2025-06-07
dot icon07/06/2025
Termination of appointment of Ian Andrew Rickwood as a director on 2025-06-07
dot icon07/06/2025
Termination of appointment of Kathryn O'malley as a director on 2025-06-07
dot icon07/06/2025
Appointment of Miss Kerry Heselton as a director on 2025-06-07
dot icon07/06/2025
Appointment of Miss Lauren Marie Jeffrey as a director on 2025-06-07
dot icon07/06/2025
Appointment of Mr Ian Rickwood as a director on 2025-06-07
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-09-30
dot icon10/04/2024
Termination of appointment of Kylee Trevillion as a director on 2024-04-09
dot icon10/04/2024
Appointment of Mr David Rowe as a director on 2024-04-10
dot icon15/12/2023
Appointment of Miss Kathryn O'malley as a director on 2023-12-15
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon11/09/2023
Registered office address changed from 36 Grove Road Sutton Surrey SM1 1BS to 4a Kingfisher Court 4a Kingfisher Court Bellbrook Industrial Estate Uckfield TN22 1QQ on 2023-09-11
dot icon04/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Appointment of Miss Kylee Trevillion as a director on 2020-02-04
dot icon03/02/2020
Termination of appointment of Kerry Heselton as a director on 2020-01-29
dot icon03/02/2020
Termination of appointment of Julie Ann Sawyer as a director on 2020-01-29
dot icon28/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon18/07/2019
Notification of a person with significant control statement
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon30/09/2016
Termination of appointment of Kerry Heselton as a secretary on 2016-09-30
dot icon28/09/2016
Termination of appointment of David Greenshields as a director on 2016-09-01
dot icon28/09/2016
Appointment of Miss Kathryn O'malley as a secretary on 2016-09-01
dot icon23/06/2016
Full accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Elizabeth Dickens as a director on 2015-01-01
dot icon22/05/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/10/2014
Termination of appointment of John Henry Burge as a director on 2014-10-10
dot icon20/05/2014
Full accounts made up to 2013-09-30
dot icon12/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon09/10/2012
Appointment of Mr David Greenshields as a director
dot icon08/10/2012
Appointment of Mrs Kerry Heselton as a secretary
dot icon08/10/2012
Appointment of Mrs Kerry Heselton as a director
dot icon08/10/2012
Termination of appointment of Stephanie Chiswell as a director
dot icon08/10/2012
Termination of appointment of Nigel Brabazon as a director
dot icon08/10/2012
Termination of appointment of Stephanie Chiswell as a secretary
dot icon24/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/02/2012
Appointment of Ms Julie Ann Sawyer as a director
dot icon21/02/2012
Appointment of Mr John Henry Burge as a director
dot icon16/02/2012
Termination of appointment of Philip Nattrass as a director
dot icon16/02/2012
Termination of appointment of Margaret Davis as a director
dot icon10/10/2011
Appointment of Ms Stephanie Anne Chiswell as a director
dot icon10/10/2011
Termination of appointment of Christine Burke as a director
dot icon10/10/2011
Appointment of Ms Stephanie Anne Chiswell as a secretary
dot icon10/10/2011
Termination of appointment of Christine Burke as a secretary
dot icon10/10/2011
Appointment of Mr Nigel Guy Brabazon as a director
dot icon10/10/2011
Termination of appointment of Donald Burke as a director
dot icon17/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/09/2011
Appointment of Mr Ian Andrew Rickwood as a director
dot icon16/09/2011
Termination of appointment of John Burge as a director
dot icon25/07/2011
Full accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/11/2010
Director's details changed for Elizabeth Dickens on 2010-09-16
dot icon22/11/2010
Director's details changed for Mr Philip Nattrass on 2010-09-16
dot icon22/11/2010
Director's details changed for Margaret Davis on 2010-09-16
dot icon22/11/2010
Director's details changed for John Henry Burge on 2010-09-16
dot icon22/11/2010
Director's details changed for Donald Burke on 2010-09-16
dot icon22/11/2010
Director's details changed for Mrs Christine Mary Burke on 2010-09-16
dot icon11/02/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon03/03/2009
Director appointed mr philip nattrass
dot icon16/02/2009
Director appointed mrs christine mary burke
dot icon16/02/2009
Appointment terminated director jennifer lloyd
dot icon23/12/2008
Full accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 16/09/08; full list of members
dot icon08/03/2008
Appointment terminated director and secretary mark foster
dot icon08/03/2008
Secretary appointed christine mary burke
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Return made up to 16/09/07; change of members
dot icon08/12/2006
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-09-30
dot icon01/12/2006
Director resigned
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon09/02/2006
Full accounts made up to 2005-09-30
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon20/10/2005
Return made up to 16/09/05; change of members
dot icon09/12/2004
Full accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 16/09/04; change of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon13/01/2004
Return made up to 16/09/03; full list of members
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon21/06/2003
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-09-30
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon15/10/2002
Return made up to 16/09/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-09-30
dot icon03/11/2001
Return made up to 16/09/01; full list of members
dot icon07/06/2001
Director resigned
dot icon07/02/2001
Full accounts made up to 2000-09-30
dot icon10/10/2000
Return made up to 16/09/00; change of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Full accounts made up to 1999-09-30
dot icon20/04/2000
Restoration by order of the court
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Return made up to 16/09/99; full list of members
dot icon20/04/2000
Miscellaneous
dot icon20/04/2000
Miscellaneous
dot icon20/04/2000
Return made up to 16/09/98; full list of members
dot icon20/04/2000
Registered office changed on 20/04/00 from: 40 st martins lane london WC2 4ER
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned;director resigned
dot icon20/04/2000
Full accounts made up to 1998-09-30
dot icon20/04/2000
Full accounts made up to 1997-09-30
dot icon05/10/1999
Final Gazette dissolved via compulsory strike-off
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
New director appointed
dot icon23/03/1999
First Gazette notice for compulsory strike-off
dot icon12/01/1998
Return made up to 16/09/97; full list of members
dot icon16/10/1997
New director appointed
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New secretary appointed;new director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New secretary appointed
dot icon14/04/1997
Secretary resigned
dot icon17/03/1997
Return made up to 16/09/96; full list of members
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned;director resigned
dot icon05/11/1996
Accounts for a small company made up to 1995-09-30
dot icon07/11/1995
Return made up to 16/09/95; full list of members
dot icon31/10/1995
Accounts for a small company made up to 1994-09-30
dot icon07/11/1994
Return made up to 16/09/94; change of members
dot icon06/06/1994
Full accounts made up to 1993-09-30
dot icon23/05/1994
Ad 19/05/94--------- £ si 2@1=2 £ ic 33/35
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Registered office changed on 08/03/94 from: one mitre square london EC3A 5AN
dot icon24/02/1994
Ad 03/02/94--------- £ si 1@1=1 £ ic 32/33
dot icon14/02/1994
Director resigned;new director appointed
dot icon06/01/1994
Ad 25/11/93--------- £ si 1@1=1 £ ic 31/32
dot icon11/10/1993
Return made up to 16/09/93; full list of members
dot icon28/06/1993
Ad 16/06/93--------- £ si 1@1=1 £ ic 30/31
dot icon25/04/1993
Ad 08/04/93--------- £ si 2@1=2 £ ic 28/30
dot icon25/04/1993
Ad 08/04/93--------- £ si 2@1=2 £ ic 26/28
dot icon20/04/1993
Ad 25/03/93--------- £ si 1@1=1 £ ic 25/26
dot icon25/03/1993
Ad 17/03/93--------- £ si 4@1=4 £ ic 21/25
dot icon25/02/1993
Ad 11/02/93--------- £ si 9@1=9 £ ic 12/21
dot icon10/02/1993
Ad 29/01/93--------- £ si 1@1=1 £ ic 11/12
dot icon22/01/1993
Ad 08/01/93--------- £ si 8@1=8 £ ic 3/11
dot icon10/01/1993
Ad 17/12/92--------- £ si 1@1=1 £ ic 2/3
dot icon22/12/1992
Accounting reference date notified as 30/09
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon23/10/1992
Certificate of change of name
dot icon16/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickwood, Ian Andrew
Director
17/09/2011 - 07/06/2025
-
O'malley, Kathryn
Director
15/12/2023 - 07/06/2025
-
O'malley, Kathryn
Director
07/06/2025 - Present
-
Trevillion, Kylee
Director
04/02/2020 - 09/04/2024
-
Rowe, David
Director
10/04/2024 - Present
-

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+
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 VIEW MANAGEMENT COMPANY LIMITED

ALPINE VIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/1992 with the registered office located at 4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield TN22 1QQ. There are currently 4 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 VIEW MANAGEMENT COMPANY LIMITED?

toggle

ALPINE VIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/1992 .

Where is ALPINE VIEW MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE VIEW MANAGEMENT COMPANY LIMITED is registered at 4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield TN22 1QQ.

What does ALPINE VIEW MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/01/2026: Termination of appointment of Kerry Heselton as a director on 2026-01-23.