UKBizDB.co.uk

ALPS PARTNERSHIP LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Brambles, 2 Cranford Avenue, Church Crookham, United Kingdom, GU52 6QU

Secretary05 June 2018Active
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Director23 September 2022Active
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Director18 March 2014Active
39 Chobham Road, Woking, United Kingdom, GU21 6JD

Director13 January 2020Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Secretary01 February 2012Active
St. Georges Lodge, Horseshoe Lane, Ash Vale, Aldershot, GU12 5LJ

Secretary09 December 2003Active
29 Miller Road, Merrow, Guildford, GU4 7DG

Secretary19 August 2003Active
18 Fifth Avenue, Havant, PO9 2PL

Secretary02 November 2004Active
34 Wallace Crescent, Carshalton, SM5 3SX

Director15 November 2006Active
1 Fircroft, The Avenue, Hindhead, GU26 6JS

Director13 November 2007Active
43 Briscoe Road, London, SW19 2AH

Director13 November 2007Active
56, Frome Court, Hereford, England, HR1 4DX

Director22 March 2011Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Director18 March 2014Active
224 Feltham Road, Ashford, TW15 1AS

Director19 August 2003Active
20 Hallington Close, Woking, GU21 3BN

Director09 December 2003Active
12 Blackwell Avenue, Guildford, GU2 8LU

Director15 November 2006Active
8 North Hill, Fareham, PO16 7HL

Director19 August 2003Active
8, North Hill, Fareham, England, PO16 7HL

Director22 March 2011Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Director15 May 2012Active
St. Georges Lodge, Horseshoe Lane, Ash Vale, Aldershot, GU12 5LJ

Director09 December 2003Active
20 Brompton Gardens, Maldon, CM9 6YU

Director02 November 2004Active
29 Miller Road, Merrow, Guildford, GU4 7DG

Director19 August 2003Active
12 Oasthouse Drive, Fleet, GU51 2UL

Director02 November 2004Active
Parkhouse Buckland Court, Buckland, Betchworth, RH3 7EA

Director19 August 2003Active
39 Chobham Road, Woking, United Kingdom, GU21 6JD

Director17 May 2016Active
18 Fifth Avenue, Havant, PO9 2PL

Director02 November 2004Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Director26 March 2013Active
24 Roffeys Close, Bank Copthorne, Crawley, RH10 3QY

Director15 November 2005Active
39 Chobham Road, Woking, Surrey, GU21 6JD

Director18 March 2014Active
191 Woodham Lane, New Haw, Addlestone, KT15 3NN

Director09 December 2003Active

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 (6 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.