UKBizDB.co.uk

ALTO MANAGEMENT (U.K.) LIMITED

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

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.

Company Information

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:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Secretary05 May 2011Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director10 October 2023Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director14 July 2021Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director24 August 2011Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director26 May 2022Active
16 Park Close, Middleton Stoney, Bicester, OX6 8ST

Secretary-Active
2 The Woodlands, Chesterton, Bicester, OX26 1TN

Secretary22 October 1992Active
St Marys House, St. Marys Road, Market Harborough, LE16 7DS

Secretary10 September 2008Active
15 Kingston Way, Market Harborough, LE16 7XB

Secretary01 November 1999Active
16 Park Close, Middleton Stoney, Bicester, OX6 8ST

Director-Active
5 Silk Hill, Buxworth, High Peak, SK23 7TA

Director23 March 2006Active
2 The Woodlands, Chesterton, Bicester, OX26 1TN

Director-Active
Ambrosden Court, Ambrosden, Bicester, OX6 0LZ

Director22 October 1992Active
3 Chestnut Green, Whitfield, Brackley, NN13 5TY

Director01 March 1995Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director22 August 2012Active
81 College Road, Epsom, KT17 4HH

Director20 March 2007Active
38 The Maples, Harlow, CM19 4QZ

Director-Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director14 July 2021Active
Poynings Barford Road, Bloxham, Banbury, OX15 4EZ

Director-Active
Lions Wood Bramble Hall Bungalows, Comp Lane Offham, West Malling, ME19 5PP

Director20 April 1996Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director21 November 2007Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Director23 March 2010Active
3 Wexham Place, Framewood Road, Fulmer, SL2 4QX

Director24 April 1993Active
35 Woodlands Road, Sonning Common, RG4 9TD

Director19 February 2002Active
Crossways, 2a Court Lane, London, SE21 7DR

Director19 February 2002Active
Dovetails, Upway, Chalfont St Peter, SL9 0AS

Director24 April 1993Active
1 Sudbury Court, Faringdon, SN7 8AF

Director18 September 2002Active
Little Summerlands 14 Ashcombe Court, Ilminster, TA19 0ED

Director-Active
75 Clyst Valley Road, Winslade Park, Exeter, EX5 1DE

Director20 April 1996Active
8 Ormonde Road, Moor Park, Northwood, HA6 2EL

Director20 April 1996Active
33 Malyns Close, Chinnor, OX39 4EW

Director26 July 2000Active

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type audited abridged.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.