Company NameAlpine Court Management Company Limited
DirectorMichele O'Sullivan
Company StatusActive
Company Number01626769
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Michele O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2012(30 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 June 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Ian Martin Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address17 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NameMiss Pauline Ann Garratt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 1999)
RoleResourcing And Development Manager
Correspondence Address19 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NamePaul Jellis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 June 2009)
RoleLighthouse Keeper
Correspondence AddressFlat 14 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NameMichael Arthur Porter
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 1993)
RoleMotor Engineer
Correspondence Address12 Rookcliff Park Lane
Milford-On-Sea
Lymington
Hampshire
So41
Secretary NameMr Ian Martin Brett
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address17 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NamePauline Maria Mahoney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1994)
RoleCompany Housekeeper
Correspondence Address16 Alpine Court
Chiltern Way
Basingstone
Hampshire
RG22 5EF
Secretary NameMr David John Elliott
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dickens Drive
Whiteley
Fareham
Hampshire
PO15 7LZ
Director NameKelly Scott Elliot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2002)
RoleTelecom Engineer
Correspondence AddressFlat 12 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NameTansy Louise Harley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2009)
RoleAccounts Manager
Correspondence AddressFlat 17 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Director NameMr Shing Lung Steven Wong
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(27 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Alpine Court
Basingstoke
Hampshire
RG22 5EF
Secretary NameProperty Accounting And Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1999(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2005)
Correspondence Address2 Dickens Drive
Whiteley
Fareham
Hampshire
PO15 7LZ
Secretary NameDMA Chartered Surveyors (Corporation)
StatusResigned
Appointed23 August 2005(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2014)
Correspondence Address46 Leigh Road
Eastleigh
Hampshire
SO50 9DT

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £5A.j. Morgan
4.17%
Ordinary
1 at £5Andrew Golding
4.17%
Ordinary
1 at £5Anne Katherine Russell
4.17%
Ordinary
1 at £5David Alan Romaine
4.17%
Ordinary
1 at £5David Owen Roberts & Pamela Margaret Roberts
4.17%
Ordinary
1 at £5Elizabeth Ann Mcilroy & Jon Allan Ruckwood
4.17%
Ordinary
1 at £5Gary Rolfe & Jane Caroline Rolfe
4.17%
Ordinary
1 at £5Halcyon Property Services
4.17%
Ordinary
1 at £5James Butcher Housing Association
4.17%
Ordinary
1 at £5John Joseph Kiely
4.17%
Ordinary
1 at £5Miss Deanna Mecham & Mr Sharif Al-om
4.17%
Ordinary
1 at £5Mr Adrian Lee Morton
4.17%
Ordinary
1 at £5N. Titcombe
4.17%
Ordinary
1 at £5Owen Paul Henwood
4.17%
Ordinary
1 at £5Paul John Cairney & Heather Josephine Duncan
4.17%
Ordinary
1 at £5Rajdeep Kaur Sandu
4.17%
Ordinary
1 at £5Shana Consultants LTD
4.17%
Ordinary
1 at £5Shing Lung Steven Wong
4.17%
Ordinary
1 at £5Sidney Wilmer Gibson
4.17%
Ordinary
1 at £5Stephen John Rice
4.17%
Ordinary
1 at £5Stuart Richard Jones & Tiffany Lee Morris
4.17%
Ordinary
1 at £5Terrance Bernard Hesketh & Linda Louise Hesketh
4.17%
Ordinary
1 at £5Thomas Luke Baugh & Alexa Kirsty Reed
4.17%
Ordinary
1 at £5Victoria Anne Hamilton
4.17%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 23 June 2023 (3 pages)
29 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 23 June 2022 (3 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
28 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
16 December 2020Confirmation statement made on 30 September 2020 with updates (7 pages)
4 September 2020Micro company accounts made up to 23 June 2020 (3 pages)
26 May 2020Micro company accounts made up to 23 June 2019 (3 pages)
5 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 23 June 2018 (2 pages)
4 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 23 June 2017 (2 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
11 November 2015Director's details changed for Mrs Michele O'sullivan on 18 July 2015 (2 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(5 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(5 pages)
11 November 2015Director's details changed for Mrs Michele O'sullivan on 18 July 2015 (2 pages)
11 November 2014Registered office address changed from , C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page)
11 November 2014Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page)
11 November 2014Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page)
11 November 2014Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page)
11 November 2014Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(6 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(6 pages)
11 November 2014Registered office address changed from , C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page)
11 November 2014Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages)
11 November 2014Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page)
11 November 2014Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(7 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(7 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 pages)
20 September 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
8 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
25 June 2012Appointment of Mrs Michele O'sullivan as a director (2 pages)
25 June 2012Appointment of Mrs Michele O'sullivan as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
5 September 2011Registered office address changed from , Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 5 September 2011 (1 page)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
5 September 2011Registered office address changed from , Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom on 5 September 2011 (1 page)
23 November 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
23 November 2010Total exemption full accounts made up to 23 June 2010 (6 pages)
27 September 2010Director's details changed for Mr Shing Lung Steven Wong on 24 August 2010 (2 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Shing Lung Steven Wong on 24 August 2010 (2 pages)
27 September 2010Secretary's details changed for Dma Chartered Surveyors on 24 August 2010 (2 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
27 September 2010Secretary's details changed for Dma Chartered Surveyors on 24 August 2010 (2 pages)
24 November 2009Termination of appointment of Tansy Harley as a director (1 page)
24 November 2009Termination of appointment of Tansy Harley as a director (1 page)
9 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (14 pages)
9 November 2009Appointment of Mr Shing Lung Steven Wong as a director (1 page)
9 November 2009Appointment of Mr Shing Lung Steven Wong as a director (1 page)
9 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (14 pages)
2 November 2009Total exemption full accounts made up to 23 June 2009 (6 pages)
2 November 2009Total exemption full accounts made up to 23 June 2009 (6 pages)
20 August 2009Appointment terminated director paul jellis (1 page)
20 August 2009Appointment terminated director paul jellis (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from, dma chartered surveryors, 46 leigh road, eastleigh, hampshire, SO50 9DT (1 page)
21 January 2009Registered office changed on 21/01/2009 from dma chartered surveryors 46 leigh road eastleigh hampshire SO50 9DT (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 24/08/08; full list of members (15 pages)
21 January 2009Registered office changed on 21/01/2009 from, dma chartered surveryors, 46 leigh road, eastleigh, hampshire, SO50 9DT (1 page)
21 January 2009Return made up to 24/08/08; full list of members (15 pages)
21 January 2009Location of debenture register (1 page)
17 October 2008Total exemption full accounts made up to 23 June 2008 (6 pages)
17 October 2008Total exemption full accounts made up to 23 June 2008 (6 pages)
11 September 2007Registered office changed on 11/09/07 from: dma chartered surveyors 46 leigh road eastleigh hampshire SO50 9DT (1 page)
11 September 2007Return made up to 24/08/07; full list of members (10 pages)
11 September 2007Registered office changed on 11/09/07 from: dma chartered surveyors, 46 leigh road, eastleigh, hampshire SO50 9DT (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 24/08/07; full list of members (10 pages)
11 September 2007Location of register of members (1 page)
6 September 2007Total exemption full accounts made up to 23 June 2007 (7 pages)
6 September 2007Total exemption full accounts made up to 23 June 2007 (7 pages)
24 October 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
24 October 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
27 September 2006Return made up to 24/08/06; full list of members (9 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006Return made up to 24/08/06; full list of members (9 pages)
6 October 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
6 October 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
2 September 2005Return made up to 24/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2005Return made up to 24/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
13 October 2004Return made up to 24/08/04; change of members (6 pages)
13 October 2004Return made up to 24/08/04; change of members (6 pages)
2 September 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
2 September 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
7 October 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
7 October 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
2 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(16 pages)
2 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(16 pages)
26 September 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
26 September 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
10 September 2002Return made up to 24/08/02; full list of members (12 pages)
10 September 2002Return made up to 24/08/02; full list of members (12 pages)
3 December 2001Return made up to 24/08/01; change of members (6 pages)
3 December 2001Return made up to 24/08/01; change of members (6 pages)
1 October 2001Total exemption full accounts made up to 23 June 2001 (7 pages)
1 October 2001Total exemption full accounts made up to 23 June 2001 (7 pages)
4 January 2001Full accounts made up to 23 June 2000 (7 pages)
4 January 2001Full accounts made up to 23 June 2000 (7 pages)
17 November 2000Return made up to 24/08/00; change of members (8 pages)
17 November 2000Return made up to 24/08/00; change of members (8 pages)
16 March 2000Registered office changed on 16/03/00 from: oakleigh property services, 2A belmore hill court, morestead road owlesbury, winchester hants SO21 1JW (1 page)
16 March 2000Full accounts made up to 23 June 1999 (6 pages)
16 March 2000Registered office changed on 16/03/00 from: oakleigh property services 2A belmore hill court morestead road owlesbury winchester hants SO21 1JW (1 page)
16 March 2000Full accounts made up to 23 June 1999 (6 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Location of register of members (1 page)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
13 September 1999Location of register of members (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 March 1999Full accounts made up to 23 June 1998 (6 pages)
16 March 1999Full accounts made up to 23 June 1998 (6 pages)
22 January 1999Return made up to 24/08/98; change of members (6 pages)
22 January 1999Return made up to 24/08/98; change of members (6 pages)
10 November 1997Full accounts made up to 23 June 1997 (6 pages)
10 November 1997Full accounts made up to 23 June 1997 (6 pages)
27 August 1997Return made up to 24/08/97; change of members (6 pages)
27 August 1997Return made up to 24/08/97; change of members (6 pages)
4 February 1997Return made up to 24/08/96; full list of members (8 pages)
4 February 1997Return made up to 24/08/96; full list of members (8 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 23 June 1996 (7 pages)
17 October 1996Full accounts made up to 23 June 1996 (7 pages)
29 August 1996Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
29 August 1996Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
18 June 1996Full accounts made up to 23 June 1995 (7 pages)
18 June 1996Full accounts made up to 23 June 1995 (7 pages)
25 August 1995Full accounts made up to 23 June 1994 (7 pages)
25 August 1995Full accounts made up to 23 June 1994 (7 pages)
2 April 1982Incorporation (16 pages)
2 April 1982Incorporation (16 pages)