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.
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 | : |
|
Registered Address | : | Villa Garda, Solsbro Road, Torquay, Devon, TQ2 6PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Carlton Road, Torquay, England, TQ1 1LZ | Director | 28 August 2020 | Active |
49, Carlton Road, Torquay, England, TQ1 1LZ | Director | 28 August 2020 | Active |
49, Carlton Road, Torquay, England, TQ1 1LZ | Director | 28 August 2020 | Active |
Flat 3 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL | Secretary | 25 November 2007 | Active |
Villa Garda, Solsbro Road, Torquay, England, TQ2 6PF | Secretary | 01 December 2013 | Active |
Villa Garda, Solsbro Road, Torquay, TQ2 6PF | Secretary | 20 July 2003 | Active |
Flat 3, 60 Warren Road, Torquay, TQ2 5TL | Secretary | 22 September 1993 | Active |
91 Ringmore Road, Shaldon, Teignmouth, TQ14 0EP | Secretary | 31 January 1995 | Active |
Flat 160 Warren Road, Torquay, TQ2 5TL | Secretary | 25 September 1992 | Active |
Alpine Villa 60 Warren Road, Torquay, TQ2 5TL | Secretary | - | Active |
Dalmeny House, 15 Morgan Avenue, Torquay, United Kingdom, TQ2 5RP | Secretary | 05 January 2010 | Active |
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ | Corporate Secretary | 27 July 2001 | Active |
49, Carlton Road, Torquay, England, TQ1 1LZ | Director | 17 February 2022 | Active |
Dalmeny House, 15 Morgan Avenue, Torquay, United Kingdom, TQ2 5RP | Director | 19 December 2011 | Active |
Flat 3 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL | Director | 19 August 2002 | Active |
Flat 4 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL | Director | 27 July 2001 | Active |
Alpine Villa 60 Warren Road, Torquay, TQ2 5TL | Director | - | Active |
Villa Garda, Solsbro Road, Torquay, England, TQ2 6PF | Director | 01 December 2013 | Active |
91 Ringmore Road, Shaldon, Teignmouth, TQ14 0EP | Director | 31 January 1995 | Active |
Flat 4, 60 Warren Road, Torquay, TQ2 5TL | Director | 22 September 1993 | Active |
Flat 12 5 Hazlemere Road, London, N8 9QP | Director | - | Active |
Flat 1 Alpine Villa, 60 Warren Road, Torquay, TQ2 5TL | Director | 20 July 2003 | Active |
Flat 1, 60 Warren Road, Torquay, TQ2 5TL | Director | 25 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Gazette | Gazette filings brought up to date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.