Company NameAlpine Estate Agents Ltd
DirectorGediz Kortach
Company StatusActive
Company Number05563945
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gediz Kortach
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpine Buildings, 245 Edgware
Road, The Hyde
London
NW9 6LU
Director NameMr Rajaratnam Jeyakumar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillfield Avenue
London
NW9 6NY
Secretary NameBalasingham Sripathy
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleFinancial Consultant
Correspondence Address88 Colin Gardens
Colindale
London
NW9 6EJ
Director NameMr Balasingham Sripathy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine Buildings, 245 Edgware
Road, The Hyde
London
NW9 6LU
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitealpinegroup.co.uk

Location

Registered AddressAlpine Buildings, 245 Edgware
Road, The Hyde
London
NW9 6LU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

50 at £1Balasingham Sripathy
50.00%
Ordinary
50 at £1Rajaratnam Jeyakumar
50.00%
Ordinary

Financials

Year2014
Net Worth£81,374
Cash£167,873
Current Liabilities£87,650

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 May 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 December 2010Appointment of Mr Balasingham Sripathy as a director (2 pages)
13 December 2010Appointment of Mr Balasingham Sripathy as a director (2 pages)
11 December 2010Termination of appointment of Rajaratnam Jeyakumar as a director (1 page)
11 December 2010Termination of appointment of Rajaratnam Jeyakumar as a director (1 page)
9 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 September 2009Return made up to 14/09/09; full list of members (3 pages)
20 September 2009Return made up to 14/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 November 2008Return made up to 14/09/08; full list of members (3 pages)
24 November 2008Return made up to 14/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 March 2007Return made up to 14/09/06; full list of members; amend (6 pages)
30 March 2007Return made up to 14/09/06; full list of members; amend (6 pages)
15 February 2007Return made up to 14/09/06; full list of members (6 pages)
15 February 2007Return made up to 14/09/06; full list of members (6 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Incorporation (18 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Incorporation (18 pages)
14 September 2005Secretary resigned (1 page)