Background WavePink WaveYellow Wave

ALPINE HOUSE MANAGEMENT COMPANY LIMITED (05148884)

ALPINE HOUSE MANAGEMENT COMPANY LIMITED (05148884) is an active UK company. incorporated on 9 June 2004. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. ALPINE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include COWPER, Rachel.

Company Number
05148884
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
4 Hayland Industrial Park, St. Leonards-On-Sea, TN38 9NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWPER, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE HOUSE MANAGEMENT COMPANY LIMITED

ALPINE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2004 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALPINE HOUSE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05148884

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

STEVTON (NO.302) LIMITED
From: 9 June 2004To: 2 September 2004
Contact
Address

4 Hayland Industrial Park Maunsell Road St. Leonards-On-Sea, TN38 9NN,

Previous Addresses

Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 5 June 2017
30 High Street Westerham Kent TN16 1RG
From: 1 December 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 9 June 2004To: 1 December 2011
Timeline

30 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Dec 22
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

OAKFIELD PM LTD

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Corporate secretary
Appointed 05 Jun 2017

COWPER, Rachel

Active
Tallys End, ChesterfieldS43 4WP
Born January 1976
Director
Appointed 28 Apr 2022

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 09 Jun 2004
Resigned 31 Aug 2004

CLARKE, Deborah Michelle

Resigned
84 Beechen Lane, Lower KingswoodKT20 6RU
Secretary
Appointed 09 Jun 2009
Resigned 31 Oct 2009

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 31 Aug 2004
Resigned 09 Mar 2009

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 09 Jun 2004
Resigned 31 Aug 2004

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 31 Aug 2004
Resigned 09 Sept 2011

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

CURRY, Ian

Resigned
Station Approach, RedhillRH1 6JH
Born May 1968
Director
Appointed 31 Oct 2009
Resigned 30 Sept 2010

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 31 Aug 2004
Resigned 09 Mar 2009

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 01 Apr 2013
Resigned 24 Dec 2014

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 31 Aug 2004
Resigned 09 Mar 2009

GLEDHILL, Jeremy Lee

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born November 1970
Director
Appointed 22 Dec 2015
Resigned 13 Dec 2022

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 09 Jun 2022

MOGHAL, Zahida Noreen

Resigned
High Street, WesterhamTN16 1RG
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 22 Dec 2015

MORRIS, Graham James

Resigned
Cumberland Avenue, WellingDA1 2QA
Born May 1973
Director
Appointed 31 Oct 2009
Resigned 16 Aug 2012

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2013

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 09 Jun 2004
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Memorandum Articles
8 October 2004
MEM/ARTSMEM/ARTS
Legacy
1 October 2004
122122
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2004
NEWINCIncorporation