ALPINEDAWN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALPINEDAWN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533894

Incorporation date

12/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 Montpelier Avenue, Bexley DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon04/09/2025
Micro company accounts made up to 2024-09-30
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2023
Registered office address changed from 6 Brook House Edith Cavell Way London SE18 4JY to 13 Montpelier Avenue Bexley DA5 3AP on 2023-06-28
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2019-10-10 with no updates
dot icon20/01/2020
Director's details changed for Palbinder Kaur Dehal on 2019-10-01
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon08/11/2010
Director's details changed for Victor Davies on 2010-11-08
dot icon08/11/2010
Director's details changed for Palbinder Kaur Dehal on 2010-11-08
dot icon29/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/12/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon10/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon13/04/2009
Return made up to 10/10/08; full list of members
dot icon25/03/2009
Appointment terminated director john bell
dot icon03/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 10/10/07; change of members
dot icon17/10/2007
Secretary resigned;director resigned
dot icon17/10/2007
New secretary appointed;new director appointed
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 12/09/05; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/09/2004
Return made up to 12/09/04; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/02/2004
Registered office changed on 04/02/04 from: st brides house 32 high street beckenham kent BR3 1AY
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Secretary resigned;director resigned
dot icon16/10/2003
Return made up to 12/09/03; full list of members
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon18/10/2002
Secretary resigned;director resigned
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
New director appointed
dot icon12/09/2002
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
30/09/2024
dot iconNext confirmation date
03/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
559.00
-
0.00
1.33K
-
2022
2
587.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Elizabeth Victoria O'shea
Director
26/11/2003 - 07/07/2007
3
SWIFT INCORPORATIONS LIMITED
Nominee Director
11/09/2002 - 30/09/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2002 - 30/09/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
11/09/2002 - 30/09/2002
43699
Dowd, Gerald Anthony
Director
30/09/2002 - 26/11/2003
13

Persons with Significant Control

1
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 ALPINEDAWN PROPERTY MANAGEMENT LIMITED

ALPINEDAWN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at 13 Montpelier Avenue, Bexley DA5 3AP. 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 ALPINEDAWN PROPERTY MANAGEMENT LIMITED?

toggle

ALPINEDAWN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/09/2002 .

Where is ALPINEDAWN PROPERTY MANAGEMENT LIMITED located?

toggle

ALPINEDAWN PROPERTY MANAGEMENT LIMITED is registered at 13 Montpelier Avenue, Bexley DA5 3AP.

What does ALPINEDAWN PROPERTY MANAGEMENT LIMITED do?

toggle

ALPINEDAWN PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALPINEDAWN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-03 with no updates.