This company is commonly known as Alto Management (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02119800. The firm's registered office is in MARKET HARBOROUGH. You can find them at St Marys House, St Marys Road, Market Harborough, Leicestershire. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | ALTO MANAGEMENT (U.K.) LIMITED |
---|---|---|
Company Number | : | 02119800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Secretary | 05 May 2011 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 10 October 2023 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 14 July 2021 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 24 August 2011 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 26 May 2022 | Active |
16 Park Close, Middleton Stoney, Bicester, OX6 8ST | Secretary | - | Active |
2 The Woodlands, Chesterton, Bicester, OX26 1TN | Secretary | 22 October 1992 | Active |
St Marys House, St. Marys Road, Market Harborough, LE16 7DS | Secretary | 10 September 2008 | Active |
15 Kingston Way, Market Harborough, LE16 7XB | Secretary | 01 November 1999 | Active |
16 Park Close, Middleton Stoney, Bicester, OX6 8ST | Director | - | Active |
5 Silk Hill, Buxworth, High Peak, SK23 7TA | Director | 23 March 2006 | Active |
2 The Woodlands, Chesterton, Bicester, OX26 1TN | Director | - | Active |
Ambrosden Court, Ambrosden, Bicester, OX6 0LZ | Director | 22 October 1992 | Active |
3 Chestnut Green, Whitfield, Brackley, NN13 5TY | Director | 01 March 1995 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 22 August 2012 | Active |
81 College Road, Epsom, KT17 4HH | Director | 20 March 2007 | Active |
38 The Maples, Harlow, CM19 4QZ | Director | - | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 14 July 2021 | Active |
Poynings Barford Road, Bloxham, Banbury, OX15 4EZ | Director | - | Active |
Lions Wood Bramble Hall Bungalows, Comp Lane Offham, West Malling, ME19 5PP | Director | 20 April 1996 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 21 November 2007 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 23 March 2010 | Active |
3 Wexham Place, Framewood Road, Fulmer, SL2 4QX | Director | 24 April 1993 | Active |
35 Woodlands Road, Sonning Common, RG4 9TD | Director | 19 February 2002 | Active |
Crossways, 2a Court Lane, London, SE21 7DR | Director | 19 February 2002 | Active |
Dovetails, Upway, Chalfont St Peter, SL9 0AS | Director | 24 April 1993 | Active |
1 Sudbury Court, Faringdon, SN7 8AF | Director | 18 September 2002 | Active |
Little Summerlands 14 Ashcombe Court, Ilminster, TA19 0ED | Director | - | Active |
75 Clyst Valley Road, Winslade Park, Exeter, EX5 1DE | Director | 20 April 1996 | Active |
8 Ormonde Road, Moor Park, Northwood, HA6 2EL | Director | 20 April 1996 | Active |
33 Malyns Close, Chinnor, OX39 4EW | Director | 26 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type small. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.