UKBizDB.co.uk

ALPINE HOTEL INVESTMENTS (GENERAL PARTNER 2) LIMITED

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

This company is commonly known as Alpine Hotel Investments (general Partner 2) Limited. The company was founded 13 years ago and was given the registration number 07541667. The firm's registered office is in SEVENOAKS. You can find them at Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALPINE HOTEL INVESTMENTS (GENERAL PARTNER 2) LIMITED
Company Number:07541667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalet Des Deux Domaines, Les Bournes, 73210 Peisley-Nancroix, France,

Director12 April 2011Active
Gallium House, Station Court, Borough Green, Sevenoaks, United Kingdom, TN15 8AD

Corporate Director02 October 2013Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary24 February 2011Active
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD

Director24 February 2011Active
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1UD

Director24 February 2011Active
Suite A 4th, Floor South Tower, Tubs Hill House, London Road Sevenoaks, Kent, United Kingdom, TN13 1BL

Director12 April 2011Active

People with Significant Control

Gfs Corporate Director Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gallium House, Unit 2 Station Court, Sevenoaks, England, TN15 8AD
Nature of control:
  • Significant influence or control
Mr Nicholas David Paul Plummer
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Gallium House, Unit 2, Station Court, Sevenoaks, TN15 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Change corporate director company with change date.

Download
2015-02-09Address

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

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Officers

Appoint corporate director company with name.

Download
2013-11-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.