UKBizDB.co.uk

ALPINE COURT FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpine Court Freehold Limited. The company was founded 26 years ago and was given the registration number 03434276. The firm's registered office is in DORKING. You can find them at 104 High Street, , Dorking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALPINE COURT FREEHOLD LIMITED
Company Number:03434276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:104 High Street, Dorking, England, RH4 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, High Street, Dorking, England, RH4 1AZ

Director11 May 2022Active
104, High Street, Dorking, England, RH4 1AZ

Director19 November 2013Active
104, High Street, Dorking, England, RH4 1AZ

Director08 July 2009Active
2-4 Mulgrave Road, Sutton, SM2 6LE

Secretary15 September 1997Active
Downfield Northdown Road, Woldingham, Caterham, CR3 7BB

Secretary20 April 2005Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Secretary15 June 2009Active
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE

Secretary01 February 2004Active
33 High Street, East Grinstead, RH19 3AF

Secretary13 October 2001Active
28 Ferndale Road, Hove, BN3 6EU

Secretary29 April 1999Active
118 Alpine Road, Redhill, RH1 2LF

Secretary26 January 1998Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Corporate Secretary18 May 2015Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1997Active
2-4 Mulgrave Road, Sutton, SM2 6LE

Director15 September 1997Active
114 Arundel Avenue, South Croydon, CR2 8BH

Director15 September 1997Active
Downfield Northdown Road, Woldingham, Caterham, CR3 7BB

Director12 May 1999Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Director18 May 2010Active
124 Alpine Court, Alpine Road, Redhill, RH1 2LF

Director26 January 1998Active
108 Alpine Court, Alpine Road, Redhill, RH1 2LF

Director26 January 1998Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Director18 May 2010Active
Flat 9 21 Mile End Road, London, E1 4TL

Director13 October 2001Active
118 Alpine Road, Redhill, RH1 2LF

Director26 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Officers

Appoint corporate secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.