Warning: file_put_contents(c/1d9d63170637d9bd1d8068ce5574548b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Altair Block 1 Limited, M3 1SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTAIR BLOCK 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altair Block 1 Limited. The company was founded 7 years ago and was given the registration number 10287004. The firm's registered office is in MANCHESTER. You can find them at C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALTAIR BLOCK 1 LIMITED
Company Number:10287004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ

Director01 August 2020Active
C/O Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ

Director19 July 2016Active
C/O Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ

Director08 November 2019Active

People with Significant Control

Exige Developments Ltd
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Mynshulls House, Cateaton Street, Manchester, England, M3 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hillcres Homes (Altair) Limited
Notified on:19 July 2016
Status:Active
Country of residence:England
Address:Mynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Stephen Paul Robinson
Notified on:19 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Nikal Ltd, Mynshulls House, Manchester, United Kingdom, M3 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-04-27Accounts

Change account reference date company previous extended.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.