Alpine Flat Management Company Limited FRIERN BARNET


Founded in 1983, Alpine Flat Management Company, classified under reg no. 01755078 is an active company. Currently registered at 39 Lyndhurst Avenue N12 0LX, Friern Barnet the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely David S., Barry C. and John T.. In addition one secretary - Ghanashyam M. - is with the company. As of 30 April 2024, there were 26 ex directors - Eva E., Beryl W. and others listed below. There were no ex secretaries.

Alpine Flat Management Company Limited Address / Contact

Office Address 39 Lyndhurst Avenue
Town Friern Barnet
Post code N12 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755078
Date of Incorporation Thu, 22nd Sep 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David S.

Position: Director

Appointed: 17 December 2014

Barry C.

Position: Director

Appointed: 01 June 2010

Ghanashyam M.

Position: Secretary

Appointed: 01 June 2010

John T.

Position: Director

Appointed: 01 June 2010

Eva E.

Position: Director

Appointed: 14 June 2011

Resigned: 16 December 2014

Beryl W.

Position: Director

Appointed: 01 June 2010

Resigned: 27 July 2013

Aswin T.

Position: Director

Appointed: 01 June 2010

Resigned: 31 December 2021

Mark N.

Position: Director

Appointed: 26 April 2010

Resigned: 01 September 2021

Ann C.

Position: Director

Appointed: 01 October 2007

Resigned: 26 September 2008

Eva E.

Position: Director

Appointed: 01 October 2007

Resigned: 24 May 2010

Asif U.

Position: Director

Appointed: 09 October 2006

Resigned: 11 December 2007

Beryl W.

Position: Director

Appointed: 23 November 2005

Resigned: 29 June 2009

Jaskamal B.

Position: Director

Appointed: 06 October 2004

Resigned: 04 March 2008

Sandra F.

Position: Director

Appointed: 07 April 2004

Resigned: 24 May 2010

Claire M.

Position: Director

Appointed: 09 September 2002

Resigned: 06 October 2004

Harold L.

Position: Director

Appointed: 09 September 2002

Resigned: 08 April 2008

Anne B.

Position: Director

Appointed: 10 September 2001

Resigned: 29 September 2003

David S.

Position: Director

Appointed: 25 October 1999

Resigned: 15 September 2008

Claire C.

Position: Director

Appointed: 03 November 1998

Resigned: 06 July 2001

Itaj H.

Position: Director

Appointed: 08 May 1998

Resigned: 03 November 1998

Bryan K.

Position: Director

Appointed: 02 October 1995

Resigned: 31 May 2010

George S.

Position: Director

Appointed: 18 October 1994

Resigned: 25 October 1999

Richard H.

Position: Director

Appointed: 19 November 1992

Resigned: 23 January 1995

Shirley F.

Position: Director

Appointed: 31 March 1992

Resigned: 02 October 1995

Paul H.

Position: Director

Appointed: 31 March 1992

Resigned: 19 July 1993

Parkwood Management Company (london) Limited

Position: Corporate Secretary

Appointed: 31 March 1992

Resigned: 31 May 2010

Julie G.

Position: Director

Appointed: 31 March 1992

Resigned: 23 January 2000

Augustus M.

Position: Director

Appointed: 31 March 1992

Resigned: 23 November 2005

Lyneth M.

Position: Director

Appointed: 31 March 1992

Resigned: 20 December 1993

Nicholas R.

Position: Director

Appointed: 31 March 1992

Resigned: 18 October 1994

Enid S.

Position: Director

Appointed: 31 March 1992

Resigned: 21 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 89823 95327 10133 04035 81835 41419 36927 180
Other
Average Number Employees During Period       3
Creditors3 91717 97221 12027 05929 83729 43326 35627 075
Net Current Assets Liabilities5 9815 9815 9815 9815 9815 981-6 987105
Total Assets Less Current Liabilities5 9815 9815 9815 9815 9815 981-6 987105

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements