UKBizDB.co.uk

ALTONVILLE PROPERTIES LIMITED

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

This company is commonly known as Altonville Properties Limited. The company was founded 16 years ago and was given the registration number 06265664. The firm's registered office is in SLOUGH. You can find them at Tim O'brien Accountants The Green, Datchet, Slough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALTONVILLE PROPERTIES LIMITED
Company Number:06265664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tim O'brien Accountants The Green, Datchet, Slough, England, SL3 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tim O'Brien Accountants, The Green, Datchet, Slough, England, SL3 9AS

Secretary05 June 2007Active
Tim O'Brien Accountants, The Green, Datchet, Slough, England, SL3 9AS

Director05 June 2007Active
Tim O'Brien Accountants, The Green, Datchet, Slough, England, SL3 9AS

Director05 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 June 2007Active

People with Significant Control

Mr Roger Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Tim O'Brien Accountants, The Green, Slough, England, SL3 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Tim O'Brien Accountants, The Green, Slough, England, SL3 9AS
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 (7 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-11-24Address

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

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person secretary company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.