UKBizDB.co.uk

ALTITUDE (DORKING 1) LIMITED

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

This company is commonly known as Altitude (dorking 1) Limited. The company was founded 7 years ago and was given the registration number 10685724. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALTITUDE (DORKING 1) LIMITED
Company Number:10685724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary30 August 2017Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director30 August 2017Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director10 August 2020Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director30 August 2017Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director22 March 2017Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director22 March 2017Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director22 March 2017Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director30 August 2017Active

People with Significant Control

Pgl (128) Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Sgn Holdings Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Cedar Court, 221 Hagley Road, Halesowen, England, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel William Robson
Notified on:22 March 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Tillman
Notified on:22 March 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Taylor
Notified on:22 March 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED
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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Capital

Capital allotment shares.

Download
2017-10-11Capital

Capital name of class of shares.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Resolution

Resolution.

Download
2017-09-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.