Background WavePink WaveYellow Wave

ALPINE REALTY PARTNERS LTD (08419954)

ALPINE REALTY PARTNERS LTD (08419954) is an active UK company. incorporated on 26 February 2013. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALPINE REALTY PARTNERS LTD has been registered for 13 years. Current directors include GERBER, Wiehahn Deon.

Company Number
08419954
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
5 Kingsmead Avenue, Surbiton, KT6 7PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERBER, Wiehahn Deon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE REALTY PARTNERS LTD

ALPINE REALTY PARTNERS LTD is an active company incorporated on 26 February 2013 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALPINE REALTY PARTNERS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08419954

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRIGHTON HILL LTD
From: 26 February 2013To: 16 June 2017
Contact
Address

5 Kingsmead Avenue Surbiton, KT6 7PP,

Previous Addresses

9, the Fairway the Fairway 9 Northwood HA6 3DZ England
From: 26 May 2022To: 10 February 2026
78-80 st. John Street London EC1M 4JN England
From: 12 February 2016To: 26 May 2022
63 Grosvenor Street Mayfair London Berkshire W1K 3JG
From: 23 August 2013To: 12 February 2016
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 26 February 2013To: 23 August 2013
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GERBER, Wiehahn Deon

Active
Spencer Road, HarrowHA3 7AR
Born July 1981
Director
Appointed 23 Aug 2013

LEYLAND, Alice

Resigned
Grosvenor Street, LondonW1K 3JG
Born March 1954
Director
Appointed 26 Feb 2013
Resigned 23 Aug 2013

@UKPLC CLIENT DIRECTOR LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate director
Appointed 26 Feb 2013
Resigned 23 Aug 2013

Persons with significant control

1

Mr Wiehahn Deon Gerber

Active
Spencer Road, HarrowHA3 7AR
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
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 Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Gazette Filings Brought Up To Date
24 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Incorporation Company
26 February 2013
NEWINCIncorporation