Background WavePink WaveYellow Wave

ALPINE LEISURE PROPERTY CLUB LIMITED (03859174)

ALPINE LEISURE PROPERTY CLUB LIMITED (03859174) is an active UK company. incorporated on 14 October 1999. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALPINE LEISURE PROPERTY CLUB LIMITED has been registered for 26 years. Current directors include COOMBER, Stephen James, CRAGGS, Ian Frank, MURPHY, John Vincent.

Company Number
03859174
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
Astbury 21 Albert Square, Altrincham, WA14 2ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOMBER, Stephen James, CRAGGS, Ian Frank, MURPHY, John Vincent
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE LEISURE PROPERTY CLUB LIMITED

ALPINE LEISURE PROPERTY CLUB LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ALPINE LEISURE PROPERTY CLUB LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03859174

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Astbury 21 Albert Square Bowdon Altrincham, WA14 2ND,

Previous Addresses

Astbury Albert Square Bowdon Altrincham Cheshire WA14 2ND England
From: 27 June 2013To: 28 October 2013
71 Palewell Park East Sheen London SW14 8JJ United Kingdom
From: 29 August 2010To: 27 June 2013
134 Woodland Road Sawston Cambridge CB22 3DX Uk
From: 14 October 1999To: 29 August 2010
Timeline

13 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOMBER, Stephen James

Active
Albert Square, AltrinchamWA14 2ND
Born February 1964
Director
Appointed 27 Jun 2013

CRAGGS, Ian Frank

Active
Brindley Brae, StourbridgeDY7 6LR
Born December 1957
Director
Appointed 23 Dec 2019

MURPHY, John Vincent

Active
Bridge Street, WarwickCV35 8EH
Born September 1950
Director
Appointed 31 Oct 2012

COOMBER, Stephen James

Resigned
Astbury Albert Square, AltrinchamWA14 2ND
Secretary
Appointed 30 Jun 2007
Resigned 26 Apr 2008

GODBOLD, Henry Bruce

Resigned
Glebe Cottage, Much HadhamSG10 6DH
Secretary
Appointed 14 Oct 1999
Resigned 06 Oct 2002

HOGGARD, Peter James

Resigned
71 Palewell Park, East SheenSW14 8JJ
Secretary
Appointed 28 Sept 2003
Resigned 23 May 2004

JONES, Richard Paul

Resigned
134 Woodland Road, CambridgeCB22 3DX
Secretary
Appointed 27 Apr 2008
Resigned 10 Nov 2011

KENNEDY, Shan Mary

Resigned
Palewell Park, LondonSW14 8JJ
Secretary
Appointed 10 Nov 2011
Resigned 08 Jun 2013

KENNEDY, Shan Mary

Resigned
71 Palewell Park, LondonSW14 8JJ
Secretary
Appointed 23 May 2004
Resigned 30 Jun 2007

SURRIDGE, Catherine Jane

Resigned
Portway 16 Green End, BraughingSG11 2PG
Secretary
Appointed 06 Oct 2002
Resigned 28 Sept 2003

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 14 Oct 1999

BAGRIE, John Robert

Resigned
Green End, BuntingfordSG9 0RQ
Born May 1946
Director
Appointed 12 Jun 2010
Resigned 09 Jun 2012

BETTS, Thomas Raymond

Resigned
13 Beach Lawn, LiverpoolL22 8QA
Born August 1941
Director
Appointed 16 May 2007
Resigned 27 Apr 2008

DAVIES, Thomas Meredith, Dr

Resigned
London Road, PeterboroughPE7 3TB
Born May 1950
Director
Appointed 27 Aug 2010
Resigned 23 Dec 2019

DUGGAN, Terence

Resigned
Barlows, Henley On ThamesRG9 6PR
Born February 1942
Director
Appointed 28 Sept 2003
Resigned 22 Jul 2007

GODBOLD, Henry Bruce

Resigned
Glebe Cottage, Much HadhamSG10 6DH
Born June 1944
Director
Appointed 14 Oct 1999
Resigned 30 Aug 2000

GODBOLD, Jamie Bruce

Resigned
Les Rossets, Seytroux
Born May 1967
Director
Appointed 14 Oct 1999
Resigned 06 Feb 2002

JONES, Richard Paul

Resigned
134 Woodland Road, CambridgeCB22 3DX
Born April 1947
Director
Appointed 25 Jun 2007
Resigned 14 Jun 2014

KENNEDY, Shan Mary

Resigned
71 Palewell Park, LondonSW14 8JJ
Born January 1958
Director
Appointed 27 Apr 2008
Resigned 27 Jun 2013

LANE, Bruce

Resigned
The Drive, CoulsdonCR5 2BL
Born September 1963
Director
Appointed 12 Jun 2010
Resigned 14 Jun 2014

SMART, Gerald Donald

Resigned
14 Western Gardens, LondonW5 3RU
Born February 1954
Director
Appointed 28 Sept 2003
Resigned 22 Jul 2007

SURRIDGE, Catherine Jane

Resigned
16 Green End, BraughingSG11 2PG
Born March 1955
Director
Appointed 03 Sept 2000
Resigned 28 Sept 2003

THOMPSON, Michael Anthony

Resigned
Willow, Great KingshillHP15 6LW
Born June 1957
Director
Appointed 02 Jul 2007
Resigned 21 Aug 2010

WITHERS, Richard Alan, Dr

Resigned
Field Farm House Bullock Road, PeterboroughPE7 3SJ
Born May 1957
Director
Appointed 03 Sept 2000
Resigned 28 Sept 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Oct 1999
Resigned 14 Oct 1999
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Accounts Amended With Made Up Date
7 June 2007
AAMDAAMD
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
29 August 2003
244244
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
23 August 2002
244244
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
287Change of Registered Office
Legacy
15 February 2001
88(2)R88(2)R
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation