Background WavePink WaveYellow Wave

ALPINE PROPERTIES (2007) LIMITED (06045918)

ALPINE PROPERTIES (2007) LIMITED (06045918) is an active UK company. incorporated on 9 January 2007. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPINE PROPERTIES (2007) LIMITED has been registered for 19 years. Current directors include WALKER, Audrey.

Company Number
06045918
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALKER, Audrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE PROPERTIES (2007) LIMITED

ALPINE PROPERTIES (2007) LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPINE PROPERTIES (2007) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06045918

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CEDARACRE LTD
From: 9 January 2007To: 7 February 2007
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
From: 29 January 2014To: 20 March 2017
C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom
From: 25 January 2013To: 29 January 2014
C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE
From: 9 January 2007To: 25 January 2013
Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 16
Director Left
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Sept 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALKER, Audrey

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born March 1967
Director
Appointed 18 Jan 2007

O'NEILL, Janet

Resigned
Brunswick Square, OldhamOL1 1DE
Secretary
Appointed 18 Jan 2007
Resigned 01 Mar 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 18 Jan 2007

WALKER, Alan Rimmer

Resigned
Brunswick Square, OldhamOL1 1DE
Born January 1957
Director
Appointed 01 Mar 2016
Resigned 02 Mar 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Mark Lane, OldhamOL2 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 07 May 2019
Moss Lane Industrial Estate, Moss Lane, OldhamOL2 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Legacy
25 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
225Change of Accounting Reference Date
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation