ALPINE VILLA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPINE VILLA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215284

Incorporation date

29/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Carlton Road, Torquay, Devon TQ1 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon15/04/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon12/02/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon08/02/2024
Termination of appointment of David John Close as a director on 2024-01-30
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Appointment of Mr David John Close as a director on 2022-02-17
dot icon18/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon15/03/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon15/03/2021
Registered office address changed from Villa Garda Solsbro Road Torquay Devon TQ2 6PF to 49 Carlton Road Torquay Devon TQ1 1LZ on 2021-03-15
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Cessation of Clive Gregory Loasby as a person with significant control on 2020-08-28
dot icon12/10/2020
Notification of Jeffrey George Robson as a person with significant control on 2020-08-28
dot icon12/10/2020
Termination of appointment of Clive Gregory Loasby as a director on 2020-08-28
dot icon12/10/2020
Termination of appointment of Carol Ann Loasby as a secretary on 2020-08-28
dot icon12/10/2020
Appointment of Ms Elisa Skidmore as a director on 2020-08-28
dot icon12/10/2020
Appointment of Ms Lucy Wilding as a director on 2020-08-28
dot icon12/10/2020
Appointment of Mr Jeffrey Robson as a director on 2020-08-28
dot icon06/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-17 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-17 no member list
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-17 no member list
dot icon17/01/2014
Registered office address changed from Dalmeny House 15 Morgan Avenue Torquay TQ2 5RP United Kingdom on 2014-01-17
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Mrs Carol Ann Loasby as a secretary
dot icon20/12/2013
Appointment of Mr Clive Gregory Loasby as a director
dot icon20/12/2013
Termination of appointment of Rachel Willis as a secretary
dot icon20/12/2013
Termination of appointment of David Close as a director
dot icon24/12/2012
Annual return made up to 2012-12-17 no member list
dot icon24/12/2012
Registered office address changed from Alpine Villa 60 Warren Road Torquay Devon TQ2 5TL on 2012-12-24
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-17 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Mr David Close as a director
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Annual return made up to 2010-12-17 no member list
dot icon08/03/2011
Termination of appointment of Anne Savage as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/01/2010
Appointment of Rachel Close Willis as a secretary
dot icon14/01/2010
Termination of appointment of Uwe Danek as a secretary
dot icon18/12/2009
Annual return made up to 2009-12-17 no member list
dot icon18/12/2009
Director's details changed for Anne Elisabeth Savage on 2009-12-18
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Annual return made up to 17/12/08
dot icon18/12/2007
Annual return made up to 17/12/07
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned
dot icon23/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2007
Annual return made up to 17/12/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 17/12/05
dot icon22/12/2004
Annual return made up to 17/12/04
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Annual return made up to 17/12/03
dot icon02/09/2003
Secretary resigned
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Registered office changed on 01/09/03 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Director resigned
dot icon08/02/2003
Annual return made up to 31/12/02
dot icon09/10/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2002
Annual return made up to 31/12/01
dot icon06/09/2001
New director appointed
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon26/01/2001
Annual return made up to 31/12/00
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon10/03/2000
Annual return made up to 31/12/99
dot icon17/11/1999
Registered office changed on 17/11/99 from: 35 torwood street torquay devon TQ1 1ED
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon13/08/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Annual return made up to 31/12/96
dot icon26/07/1996
Full accounts made up to 1996-03-31
dot icon12/02/1996
Annual return made up to 31/12/95
dot icon06/02/1996
Registered office changed on 06/02/96 from: 33B ilsham road wellswood torquay TQ1 2JG
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Auditor's resignation
dot icon03/04/1995
Annual return made up to 31/12/94
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New secretary appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Registered office changed on 17/04/94 from: flat 2 alpine villa, 60 warren road torquay devon TQ2 5TL.
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon24/09/1993
Secretary resigned
dot icon24/09/1993
Director resigned
dot icon14/05/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Auditor's resignation
dot icon08/02/1993
Registered office changed on 08/02/93 from: 58 the terrace torquay devon TQ1 1DE
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Annual return made up to 31/12/92
dot icon04/02/1992
Annual return made up to 31/12/91
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Director resigned;new director appointed
dot icon11/12/1990
Annual return made up to 09/07/90
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon05/12/1990
Full accounts made up to 1989-03-31
dot icon12/06/1990
Annual return made up to 31/12/89
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
New director appointed
dot icon08/06/1988
Resolutions
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
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
17/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17K
-
0.00
1.74K
-
2022
0
605.00
-
0.00
752.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Michael Robert Charles
Director
31/01/1995 - 27/07/2001
-
Close, David John
Director
19/12/2011 - 01/12/2013
4
Savage, Annie Elizabeth
Secretary
25/09/1992 - 05/03/1993
-
Mills, Shirley
Secretary
31/01/1995 - 27/07/2001
-
Danek, Uwe
Secretary
25/11/2007 - 05/01/2010
-

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 VILLA MANAGEMENT COMPANY LIMITED

ALPINE VILLA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/01/1988 with the registered office located at 49 Carlton Road, Torquay, Devon TQ1 1LZ. There are currently 3 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 VILLA MANAGEMENT COMPANY LIMITED?

toggle

ALPINE VILLA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/01/1988 .

Where is ALPINE VILLA MANAGEMENT COMPANY LIMITED located?

toggle

ALPINE VILLA MANAGEMENT COMPANY LIMITED is registered at 49 Carlton Road, Torquay, Devon TQ1 1LZ.

What does ALPINE VILLA MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.