Background WavePink WaveYellow Wave

THE ALPINE PARTNERSHIP LIMITED (11888165)

THE ALPINE PARTNERSHIP LIMITED (11888165) is an active UK company. incorporated on 18 March 2019. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE ALPINE PARTNERSHIP LIMITED has been registered for 7 years. Current directors include ARTHUR, Simeon Jon, CREHAN, Coilin, Dr.

Company Number
11888165
Status
active
Type
ltd
Incorporated
18 March 2019
Age
7 years
Address
144 Mackie Avenue, Brighton, BN1 8SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARTHUR, Simeon Jon, CREHAN, Coilin, Dr
SIC Codes
68320, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALPINE PARTNERSHIP LIMITED

THE ALPINE PARTNERSHIP LIMITED is an active company incorporated on 18 March 2019 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE ALPINE PARTNERSHIP LIMITED was registered 7 years ago.(SIC: 68320, 86230)

Status

active

Active since 7 years ago

Company No

11888165

LTD Company

Age

7 Years

Incorporated 18 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

144 Mackie Avenue Brighton, BN1 8SB,

Previous Addresses

2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ United Kingdom
From: 18 March 2019To: 28 September 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 22
New Owner
Nov 22
Director Joined
Jan 23
Owner Exit
Dec 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

CREHAN, Coilin

Active
Mackie Avenue, BrightonBN1 8SB
Secretary
Appointed 18 Mar 2019

ARTHUR, Simeon Jon

Active
Mackie Avenue, BrightonBN1 8SB
Born July 1970
Director
Appointed 14 Nov 2022

CREHAN, Coilin, Dr

Active
Mackie Avenue, BrightonBN1 8SB
Born June 1983
Director
Appointed 18 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Simeon Jon Arthur

Ceased
Mackie Avenue, BrightonBN1 8SB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2022
Ceased 22 Jan 2024

Dr Coilin Crehan

Active
Mackie Avenue, BrightonBN1 8SB
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Dr Coilin Crehan

Ceased
Beauchamp Court, Victors Way, BarnetEN5 5TZ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Notice Of Removal Of A Director
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 May 2020
AP03Appointment of Secretary
Incorporation Company
18 March 2019
NEWINCIncorporation