Alps Group Limited

General information

Name:

Alps Group Ltd

Office Address:

Prospect House Millennium Way Pride Park DE24 8HG Derby

Number: 03975221

Incorporation date: 2000-04-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Derby under the following Company Registration No.: 03975221. The company was started in the year 2000. The main office of the firm is located at Prospect House Millennium Way Pride Park. The area code for this place is DE24 8HG. This firm has operated under three previous names. The company's very first registered name, Eghb 104, was switched on 2000-11-07 to Alcock Property Services International. The current name, in use since 2004, is Alps Group Limited. This company's SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Alps Group Ltd reported its latest accounts for the financial year up to 2022-10-31. The company's latest confirmation statement was filed on 2023-04-18.

Peter A. is the firm's individual managing director, that was arranged to perform management duties in 2000 in October. Since October 2000 Catherine A., had performed the duties for the firm up to the moment of the resignation in 2015.

  • Previous company's names
  • Alps Group Limited 2004-06-29
  • Alcock Property Services International Limited 2000-11-07
  • Eghb 104 Limited 2000-04-18

Financial data based on annual reports

Company staff

Peter A.

Role: Director

Appointed: 27 October 2000

Latest update: 23 March 2024

People with significant control

The companies that control this firm are: Limesbrook Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at King Street, DE1 3EE and was registered as a PSC under the registration number 08329288.

Limesbrook Holdings Limited
Address: St Helen's House King Street, Derby, DE1 3EE, England
Legal authority Uk Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Comapnies
Registration number 08329288
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 June 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

81 Burton Rd

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Closest Companies - by postcode