Background WavePink WaveYellow Wave

ALPINE COURT MANAGEMENT COMPANY LIMITED (01626769)

ALPINE COURT MANAGEMENT COMPANY LIMITED (01626769) is an active UK company. incorporated on 2 April 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALPINE COURT MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include O'SULLIVAN, Michele.

Company Number
01626769
Status
active
Type
ltd
Incorporated
2 April 1982
Age
43 years
Address
19 Sunnyside Road, London, W5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'SULLIVAN, Michele
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE COURT MANAGEMENT COMPANY LIMITED

ALPINE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALPINE COURT MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01626769

LTD Company

Age

43 Years

Incorporated 2 April 1982

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

19 Sunnyside Road London, W5 5HT,

Previous Addresses

, C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England
From: 5 September 2011To: 11 November 2014
, Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom
From: 2 April 1982To: 5 September 2011
Timeline

5 key events • 1982 - 2014

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jun 12
Director Left
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREEN ESTATE MANAGEMENT

Active
Sunnyside Road, LondonW5 5HT
Corporate secretary
Appointed 01 Jun 2014

O'SULLIVAN, Michele

Active
Sunnyside Road, LondonW5 5HT
Born September 1965
Director
Appointed 25 Jun 2012

BRETT, Ian Martin

Resigned
17 Alpine Court, BasingstokeRG22 5EF
Secretary
Appointed N/A
Resigned 30 Nov 1996

ELLIOTT, David John

Resigned
2 Dickens Drive, FarehamPO15 7LZ
Secretary
Appointed 01 Dec 1996
Resigned 07 Sept 1999

DMA CHARTERED SURVEYORS

Resigned
Leigh Road, EastleighSO50 9DT
Corporate secretary
Appointed 23 Aug 2005
Resigned 01 Jun 2014

PROPERTY ACCOUNTING AND SECRETARIAL SERVICES LIMITED

Resigned
2 Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 01 Sept 1999
Resigned 23 Aug 2005

BRETT, Ian Martin

Resigned
17 Alpine Court, BasingstokeRG22 5EF
Born July 1965
Director
Appointed N/A
Resigned 30 Nov 1996

ELLIOT, Kelly Scott

Resigned
Flat 12 Alpine Court, BasingstokeRG22 5EF
Born November 1971
Director
Appointed 14 Oct 1999
Resigned 11 Sept 2002

GARRATT, Pauline Ann

Resigned
19 Alpine Court, BasingstokeRG22 5EF
Born June 1962
Director
Appointed N/A
Resigned 21 Apr 1999

HARLEY, Tansy Louise

Resigned
Flat 17 Alpine Court, BasingstokeRG22 5EF
Born July 1974
Director
Appointed 24 Aug 2006
Resigned 16 Nov 2009

JELLIS, Paul

Resigned
Flat 14 Alpine Court, BasingstokeRG22 5EF
Born April 1949
Director
Appointed N/A
Resigned 11 Jun 2009

MAHONEY, Pauline Maria

Resigned
16 Alpine Court, BasingstoneRG22 5EF
Born February 1966
Director
Appointed 30 Apr 1993
Resigned 07 Jul 1994

PORTER, Michael Arthur

Resigned
12 Rookcliff Park Lane, LymingtonSO41
Born August 1934
Director
Appointed N/A
Resigned 17 May 1993

WONG, Shing Lung Steven

Resigned
Alpine Court, BasingstokeRG22 5EF
Born December 1976
Director
Appointed 30 Mar 2009
Resigned 02 Jun 2014
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
353353
Legacy
21 January 2009
190190
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
353353
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
16 March 2000
287Change of Registered Office
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
353353
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
363b363b
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
6 February 1995
363aAnnual Return
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
2 September 1992
363b363b
Legacy
2 September 1992
363aAnnual Return
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
17 March 1992
287Change of Registered Office
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Gazette Filings Brought Up To Date
5 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
12 January 1988
288288
Legacy
18 May 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 April 1982
NEWINCIncorporation