Background WavePink WaveYellow Wave

ALPINE RESOURCING LIMITED (04934592)

ALPINE RESOURCING LIMITED (04934592) is an active UK company. incorporated on 16 October 2003. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ALPINE RESOURCING LIMITED has been registered for 22 years. Current directors include CAMERON, Bridgette Leanne, SUGUNASINGHA, Mauli Millinda De Alwis.

Company Number
04934592
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
7 Woodbury Drive, Sutton, SM2 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMERON, Bridgette Leanne, SUGUNASINGHA, Mauli Millinda De Alwis
SIC Codes
70229, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE RESOURCING LIMITED

ALPINE RESOURCING LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ALPINE RESOURCING LIMITED was registered 22 years ago.(SIC: 70229, 78109, 78200)

Status

active

Active since 22 years ago

Company No

04934592

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

7 Woodbury Drive Sutton, SM2 5RA,

Previous Addresses

The Stables Mill Lane Bassingbourn Royston SG8 5PP England
From: 23 October 2017To: 20 March 2025
20 Little Britain London EC1A 7DH
From: 23 October 2014To: 23 October 2017
107-111 Fleet Street London EC4A 2AB
From: 11 November 2009To: 23 October 2014
the Stables, Mill Lane Bassingbourn Cambridgeshire SG8 5PP
From: 16 October 2003To: 11 November 2009
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 10
Director Left
Sept 14
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SUGUNASINGHA, Mauli Milli Milinda De Alwis

Active
Woodbury Drive, SuttonSM2 5RA
Secretary
Appointed 16 Oct 2003

CAMERON, Bridgette Leanne

Active
Mill Lane, RoystonSG8 5PP
Born January 1968
Director
Appointed 16 Oct 2003

SUGUNASINGHA, Mauli Millinda De Alwis

Active
Woodbury Drive, SuttonSM2 5RA
Born June 1966
Director
Appointed 01 Jun 2006

AUCHOYBUR, Kevin Sanjay

Resigned
26 Guithavon Road, WithamCM8 1HD
Born August 1972
Director
Appointed 27 Feb 2004
Resigned 06 Sept 2007

DYKES, David

Resigned
12 Pudsey Hall Lane, CanewdonSS4 3RY
Born January 1964
Director
Appointed 19 Oct 2003
Resigned 01 Mar 2005

TURNBULL, Susan

Resigned
Fleet Street, LondonEC4A 2AB
Born October 1961
Director
Appointed 01 Sept 2010
Resigned 18 Sept 2014

Persons with significant control

1

Ms Bridgette Leeanne Cameron

Active
Mill Lane, RoystonSG8 5PP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Legacy
5 May 2010
MG01MG01
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
29 October 2009
MG02MG02
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Auditors Resignation Company
17 December 2008
AUDAUD
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2003
288aAppointment of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation