Background WavePink WaveYellow Wave

ALPINE PROPERTIES LIMITED (NI037535)

ALPINE PROPERTIES LIMITED (NI037535) is an active UK company. incorporated on 9 December 1999. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALPINE PROPERTIES LIMITED has been registered for 26 years. Current directors include BRADSHAW, Evelyn Dorothy, BRADSHAW, Peter Alexander.

Company Number
NI037535
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
C/O Hassard Mcclements, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, Evelyn Dorothy, BRADSHAW, Peter Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE PROPERTIES LIMITED

ALPINE PROPERTIES LIMITED is an active company incorporated on 9 December 1999 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALPINE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

NI037535

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Hassard Mcclements 32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

10 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Nov 14
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRADSHAW, Jonathan Richard

Active
Drumhoney Lane, LisnarickBT94 1NB
Secretary
Appointed 09 Dec 1999

BRADSHAW, Evelyn Dorothy

Active
Drumhoney Lane, IrvinestownBT94 1NB
Born July 1957
Director
Appointed 05 May 2017

BRADSHAW, Peter Alexander

Active
Drumhoney Lane, EnniskillenBT94 1NB
Born April 1987
Director
Appointed 05 May 2017

BRADSHAW, Richard Ivan

Resigned
12a Drumhoney Lane, IrvinestownBT94 1NB
Born April 1957
Director
Appointed 18 Jan 2000
Resigned 05 May 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Dec 1999
Resigned 18 Jan 2000

MAHON, David Albert

Resigned
1 Drumwhinney Road, KeshBT93 1SD
Born March 1956
Director
Appointed 18 Jan 2000
Resigned 26 Nov 2003

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 09 Dec 1999
Resigned 18 Jan 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Evelyn Dorothy Bradshaw

Active
Drumhoney Lane, IrvinestownBT94 1NB
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Peter Bradshaw

Active
Drumhoney Lane, EnniskillenBT94 1NB
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Estate Of Ivan Richard Bradshaw

Ceased
Drumhoney Lane, EnniskillenBT94 1NB
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2017
Ceased 06 Apr 2018

Estate Of Ivan Richard Bradshaw

Ceased
Drumhoney Lane, EnniskillenBT94 1NB
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Legacy
26 January 2010
MG01MG01
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
12 February 2009
371S(NI)371S(NI)
Legacy
13 June 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
30 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 May 2006
402(NI)402(NI)
Legacy
8 May 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
27 April 2006
402(NI)402(NI)
Legacy
11 October 2005
AC(NI)AC(NI)
Legacy
21 October 2004
AC(NI)AC(NI)
Legacy
22 January 2004
371S(NI)371S(NI)
Legacy
19 December 2003
296(NI)296(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
24 October 2003
295(NI)295(NI)
Legacy
20 March 2003
AC(NI)AC(NI)
Legacy
12 December 2002
371S(NI)371S(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 December 2001
402(NI)402(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
20 January 2001
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Legacy
29 January 2000
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2000
295(NI)295(NI)
Legacy
29 January 2000
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Resolution
29 January 2000
RESOLUTIONSResolutions
Incorporation Company
9 December 1999
NEWINCIncorporation
Legacy
9 December 1999
MEM(NI)MEM(NI)
Legacy
9 December 1999
ARTS(NI)ARTS(NI)
Legacy
9 December 1999
G23(NI)G23(NI)
Legacy
9 December 1999
G21(NI)G21(NI)