ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08738765

Incorporation date

18/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Quebec Mews, London W1H 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2022
Appointment of Mr Peter Critchley as a secretary on 2022-03-02
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/09/2021
Termination of appointment of Matthew Filkin as a director on 2021-08-31
dot icon15/07/2021
Termination of appointment of Richard William Painter as a secretary on 2021-07-02
dot icon16/06/2021
Director's details changed for Ms Kathrin Hersel on 2020-11-28
dot icon16/06/2021
Director's details changed for Mr Jonathan Robert Stewart Paul on 2020-11-20
dot icon09/03/2021
Statement by Directors
dot icon09/03/2021
Statement of capital on 2021-03-09
dot icon09/03/2021
Solvency Statement dated 16/02/21
dot icon09/03/2021
Resolutions
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/10/2018
Change of details for Almacantar Limited as a person with significant control on 2016-04-27
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Satisfaction of charge 087387650002 in full
dot icon28/03/2018
Satisfaction of charge 087387650001 in full
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon18/11/2016
Appointment of Mr Jonathan Robert Stewart Paul as a director on 2016-11-17
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/09/2016
Appointment of Mr Richard William Painter as a secretary on 2016-04-11
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Hugh Edward Francis Sayer as a director on 2016-04-29
dot icon15/04/2016
Appointment of Mr Matthew Filkin as a director on 2016-04-11
dot icon05/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Registration of charge 087387650002, created on 2015-02-25
dot icon04/11/2014
Termination of appointment of Michael Richard Hussey as a director on 2014-10-30
dot icon04/11/2014
Termination of appointment of Jonathan Robert Stewart Paul as a director on 2014-10-30
dot icon04/11/2014
Appointment of Mr Hugh Edward Francis Sayer as a director on 2014-10-30
dot icon04/11/2014
Appointment of Ms Kathrin Hersel as a director on 2014-10-30
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/08/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon18/11/2013
Registration of charge 087387650001
dot icon18/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Hugh Edward Francis
Director
30/10/2014 - 29/04/2016
50
Mr Matthew Filkin
Director
11/04/2016 - 31/08/2021
8
Mr Jonathan Robert Stewart Paul
Director
17/11/2016 - Present
12
Mr Jonathan Robert Stewart Paul
Director
18/10/2013 - 30/10/2014
12
Hussey, Michael Richard
Director
18/10/2013 - 30/10/2014
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/10/2013 with the registered office located at 3 Quebec Mews, London W1H 7NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED?

toggle

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED is currently Active. It was registered on 18/10/2013 .

Where is ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED located?

toggle

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED is registered at 3 Quebec Mews, London W1H 7NX.

What does ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED do?

toggle

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with no updates.