UKBizDB.co.uk

ALPINE VILLA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alpine Villa Management Company Limited. The company was founded 36 years ago and was given the registration number 02215284. The firm's registered office is in TORQUAY. You can find them at Villa Garda, Solsbro Road, Torquay, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALPINE VILLA MANAGEMENT COMPANY LIMITED
Company Number:02215284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Villa Garda, Solsbro Road, Torquay, Devon, TQ2 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Carlton Road, Torquay, England, TQ1 1LZ

Director28 August 2020Active
49, Carlton Road, Torquay, England, TQ1 1LZ

Director28 August 2020Active
49, Carlton Road, Torquay, England, TQ1 1LZ

Director28 August 2020Active
Flat 3 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL

Secretary25 November 2007Active
Villa Garda, Solsbro Road, Torquay, England, TQ2 6PF

Secretary01 December 2013Active
Villa Garda, Solsbro Road, Torquay, TQ2 6PF

Secretary20 July 2003Active
Flat 3, 60 Warren Road, Torquay, TQ2 5TL

Secretary22 September 1993Active
91 Ringmore Road, Shaldon, Teignmouth, TQ14 0EP

Secretary31 January 1995Active
Flat 160 Warren Road, Torquay, TQ2 5TL

Secretary25 September 1992Active
Alpine Villa 60 Warren Road, Torquay, TQ2 5TL

Secretary-Active
Dalmeny House, 15 Morgan Avenue, Torquay, United Kingdom, TQ2 5RP

Secretary05 January 2010Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary27 July 2001Active
49, Carlton Road, Torquay, England, TQ1 1LZ

Director17 February 2022Active
Dalmeny House, 15 Morgan Avenue, Torquay, United Kingdom, TQ2 5RP

Director19 December 2011Active
Flat 3 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL

Director19 August 2002Active
Flat 4 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL

Director27 July 2001Active
Alpine Villa 60 Warren Road, Torquay, TQ2 5TL

Director-Active
Villa Garda, Solsbro Road, Torquay, England, TQ2 6PF

Director01 December 2013Active
91 Ringmore Road, Shaldon, Teignmouth, TQ14 0EP

Director31 January 1995Active
Flat 4, 60 Warren Road, Torquay, TQ2 5TL

Director22 September 1993Active
Flat 12 5 Hazlemere Road, London, N8 9QP

Director-Active
Flat 1 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL

Director20 July 2003Active
Flat 1, 60 Warren Road, Torquay, TQ2 5TL

Director25 September 1992Active

People with Significant Control

Mr Jeffrey George Robson
Notified on:28 August 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:49, Carlton Road, Torquay, England, TQ1 1LZ
Nature of control:
  • Significant influence or control
Mr Clive Gregory Loasby
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Villa Garda, Solsbro Road, Torquay, TQ2 6PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.