UKBizDB.co.uk

ALTEMBY LIMITED

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

This company is commonly known as Altemby Limited. The company was founded 27 years ago and was given the registration number 03311509. The firm's registered office is in GODALMING. You can find them at High Storrs, Ramsden Road, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALTEMBY LIMITED
Company Number:03311509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:High Storrs, Ramsden Road, Godalming, Surrey, GU7 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Storrs, Ramsden Road, Godalming, GU7 1QE

Secretary25 March 2010Active
High Storrs, Ramsden Road, Godalming, GU7 1QE

Director11 March 2010Active
High Storrs, Ramsden Road, Godalming, GU7 1QE

Director03 March 1997Active
High Storrs, Ramsden Road, Godalming, England, GU7 1QE

Director11 March 2010Active
Abberton House, 31 Village Farm, Bonvilston, CF5 6TY

Secretary03 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 February 1997Active
31 Tonsley Hill, London, SW18 1BE

Director12 August 1997Active
Abberton House, 31 Village Farm, Bonvilston, CF5 6TY

Director03 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 February 1997Active

People with Significant Control

Mrs Victoria Helen Thomas
Notified on:30 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:High Storrs, Ramsden Road, Godalming, GU7 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Ina Tayler
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:High Storrs, Ramsden Road, Godalming, United Kingdom, GU7 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Change person secretary company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.