UKBizDB.co.uk

ALTITUDE PROPERTY LTD

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

This company is commonly known as Altitude Property Ltd. The company was founded 5 years ago and was given the registration number 11923202. The firm's registered office is in PLYMOUTH. You can find them at Mount Wise House, 1 Discovery Road, Plymouth, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALTITUDE PROPERTY LTD
Company Number:11923202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mount Wise House, 1 Discovery Road, Plymouth, Devon, United Kingdom, PL1 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Trelawney Road, Plymouth, England, PL3 4JY

Director23 January 2023Active
Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU

Director03 April 2019Active
Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU

Director08 April 2019Active
Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU

Director08 April 2019Active

People with Significant Control

Ms Georgina Caroline Moss
Notified on:01 January 2023
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:83 Trelawney Road, Plymouth, England, PL3 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Noble
Notified on:03 April 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Noble
Notified on:03 April 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Miles Ross Noble
Notified on:03 April 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom, PL1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Capital

Capital allotment shares.

Download
2023-01-31Capital

Capital allotment shares.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Change person director company with change date.

Download
2021-04-05Persons with significant control

Change to a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.