Background WavePink WaveYellow Wave

ALPCOURT LIMITED (02125450)

ALPCOURT LIMITED (02125450) is an active UK company. incorporated on 23 April 1987. with registered office in 49 Chester Way. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPCOURT LIMITED has been registered for 38 years. Current directors include FULLER, Matthew John, ROSE, Matthew Edgar.

Company Number
02125450
Status
active
Type
ltd
Incorporated
23 April 1987
Age
38 years
Address
49 Chester Way, SE11 4UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, Matthew John, ROSE, Matthew Edgar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPCOURT LIMITED

ALPCOURT LIMITED is an active company incorporated on 23 April 1987 with the registered office located in 49 Chester Way. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPCOURT LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02125450

LTD Company

Age

38 Years

Incorporated 23 April 1987

Size

N/A

Accounts

ARD: 22/4

Up to Date

10 months left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)
Period: 23 April 2024 - 22 April 2025(13 months)
Type: Dormant

Next Due

Due by 22 January 2027
Period: 23 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

49 Chester Way London , SE11 4UR,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ROSE, Matthew

Active
49 Chester WaySE11 4UR
Secretary
Appointed 13 Oct 2009

FULLER, Matthew John

Active
61 Monkton Street, LondonSE11 4TX
Born June 1974
Director
Appointed 29 Oct 2007

ROSE, Matthew Edgar

Active
49c Chester Way, LondonSE11 4UR
Born July 1979
Director
Appointed 29 Oct 2007

ALLEN, Deborah Karen, Doctor

Resigned
49b Chester Way, LondonSE11 4UR
Secretary
Appointed 08 Apr 1998
Resigned 06 Oct 2002

DAVIS, Lauren

Resigned
49b Chester Way, LondonSE11 4UR
Secretary
Appointed 05 Nov 2003
Resigned 13 Oct 2009

HART, Michael Christopher Campbell

Resigned
235 Kennington Road, LondonSE11 6BY
Secretary
Appointed 28 May 1997
Resigned 08 Apr 1998

MC ILROY, Victoria

Resigned
49a Chester Way, LondonSE11 4UR
Secretary
Appointed 06 Oct 2002
Resigned 05 Nov 2003

THORPE, Clare Frances Louise

Resigned
39 Warcot Square, LondonSE4 4UB
Secretary
Appointed N/A
Resigned 28 Apr 1994

WORSEY, Mark Charles

Resigned
49b Chester Way, LondonSE11 4UR
Secretary
Appointed 28 Apr 1994
Resigned 05 Apr 1997

ALLEN, Richard John, Doctor

Resigned
49b Chester Way, LondonSE11 4UR
Born November 1966
Director
Appointed 07 Apr 1998
Resigned 06 Oct 2002

COSGROVE, Alexander James

Resigned
49c Chester Way, LondonSE11 4UR
Born September 1975
Director
Appointed 31 Jan 2005
Resigned 28 Oct 2007

DAVIS, Lauren

Resigned
49b Chester Way, LondonSE11 4UR
Born May 1974
Director
Appointed 31 Jan 2005
Resigned 23 Oct 2009

HART, Michael Christopher Campbell

Resigned
49a Chester Way, LondonSE11 4UR
Born May 1948
Director
Appointed 28 Apr 1994
Resigned 09 Apr 1998

MAYO, Susan Hilary

Resigned
20 Torrens Square, LondonE15 4BN
Born October 1954
Director
Appointed 28 Apr 1994
Resigned 31 Jan 2005

MC ILROY, David

Resigned
49a Chester Way, LondonSE11 4UR
Born March 1968
Director
Appointed 06 Oct 2002
Resigned 28 Oct 2007

MOLONY, Andrew Kevin

Resigned
2 Wacher Close, CanterburyCT2 7JY
Born December 1960
Director
Appointed N/A
Resigned 28 Apr 1994

MOLONY, Damian Mark

Resigned
49 Chester Way, LondonSE11 4UR
Born January 1964
Director
Appointed N/A
Resigned 28 Apr 1994

THORPE, Clare Frances Louise

Resigned
39 Walcot Square, LondonSE11 4UB
Born January 1960
Director
Appointed N/A
Resigned 28 Apr 1994

WORSEY, Mark Charles

Resigned
49b Chester Way, LondonSE11 4UR
Born December 1961
Director
Appointed 28 Apr 1994
Resigned 09 Oct 1996

Persons with significant control

2

Mr Matthew John Fuller

Active
49 Chester WaySE11 4UR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mr Matthew Rose

Active
49 Chester WaySE11 4UR
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288cChange of Particulars
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1995
AAAnnual Accounts
Legacy
20 June 1994
363b363b
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
1 March 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
1 May 1991
287Change of Registered Office
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
288288
Accounts With Accounts Type Dormant
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
225(1)225(1)
Resolution
3 July 1990
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 March 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Resolution
5 March 1990
RESOLUTIONSResolutions
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 June 1987
288288
Legacy
3 June 1987
288288
Legacy
3 June 1987
287Change of Registered Office
Certificate Incorporation
23 April 1987
CERTINCCertificate of Incorporation