This company is commonly known as Alps Partnership Limited. The company was founded 20 years ago and was given the registration number 04870660. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ALPS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04870660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom, GU21 2EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brambles, 2 Cranford Avenue, Church Crookham, United Kingdom, GU52 6QU | Secretary | 05 June 2018 | Active |
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP | Director | 23 September 2022 | Active |
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP | Director | 18 March 2014 | Active |
39 Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 13 January 2020 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Secretary | 01 February 2012 | Active |
St. Georges Lodge, Horseshoe Lane, Ash Vale, Aldershot, GU12 5LJ | Secretary | 09 December 2003 | Active |
29 Miller Road, Merrow, Guildford, GU4 7DG | Secretary | 19 August 2003 | Active |
18 Fifth Avenue, Havant, PO9 2PL | Secretary | 02 November 2004 | Active |
34 Wallace Crescent, Carshalton, SM5 3SX | Director | 15 November 2006 | Active |
1 Fircroft, The Avenue, Hindhead, GU26 6JS | Director | 13 November 2007 | Active |
43 Briscoe Road, London, SW19 2AH | Director | 13 November 2007 | Active |
56, Frome Court, Hereford, England, HR1 4DX | Director | 22 March 2011 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Director | 18 March 2014 | Active |
224 Feltham Road, Ashford, TW15 1AS | Director | 19 August 2003 | Active |
20 Hallington Close, Woking, GU21 3BN | Director | 09 December 2003 | Active |
12 Blackwell Avenue, Guildford, GU2 8LU | Director | 15 November 2006 | Active |
8 North Hill, Fareham, PO16 7HL | Director | 19 August 2003 | Active |
8, North Hill, Fareham, England, PO16 7HL | Director | 22 March 2011 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Director | 15 May 2012 | Active |
St. Georges Lodge, Horseshoe Lane, Ash Vale, Aldershot, GU12 5LJ | Director | 09 December 2003 | Active |
20 Brompton Gardens, Maldon, CM9 6YU | Director | 02 November 2004 | Active |
29 Miller Road, Merrow, Guildford, GU4 7DG | Director | 19 August 2003 | Active |
12 Oasthouse Drive, Fleet, GU51 2UL | Director | 02 November 2004 | Active |
Parkhouse Buckland Court, Buckland, Betchworth, RH3 7EA | Director | 19 August 2003 | Active |
39 Chobham Road, Woking, United Kingdom, GU21 6JD | Director | 17 May 2016 | Active |
18 Fifth Avenue, Havant, PO9 2PL | Director | 02 November 2004 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Director | 26 March 2013 | Active |
24 Roffeys Close, Bank Copthorne, Crawley, RH10 3QY | Director | 15 November 2005 | Active |
39 Chobham Road, Woking, Surrey, GU21 6JD | Director | 18 March 2014 | Active |
191 Woodham Lane, New Haw, Addlestone, KT15 3NN | Director | 09 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.