ALMATT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALMATT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08368620

Incorporation date

21/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Shelton New Road, Stoke-On-Trent ST4 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/09/2024
Change of details for Mr Matthew James Collinson as a person with significant control on 2023-10-23
dot icon17/09/2024
Change of details for Mr Matthew James Collinson as a person with significant control on 2023-11-08
dot icon06/08/2024
Confirmation statement made on 2023-10-23 with updates
dot icon06/08/2024
Registered office address changed from Etruscan House Castlefield Street Shelton Stoke-on-Trent Staffordshire ST4 7AQ United Kingdom to 116 Shelton New Road Stoke-on-Trent ST4 7AB on 2024-08-06
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/10/2022
Director's details changed for Mr Alan Collinson on 2022-10-20
dot icon20/10/2022
Change of details for Mr Matthew James Collinson as a person with significant control on 2016-04-06
dot icon29/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Director's details changed for Mr Matthew Collinson on 2021-10-01
dot icon25/10/2021
Director's details changed for Mr Alan Collinson on 2021-10-25
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Change of share class name or designation
dot icon23/10/2020
Termination of appointment of David Peter Collinson as a director on 2020-10-22
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Registered office address changed from C/O Matthew Collinson 11 Huntilee Road Stoke-on-Trent ST6 6EP to Etruscan House Castlefield Street Shelton Stoke-on-Trent Staffordshire ST4 7AQ on 2019-04-11
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Director's details changed for Mr Alan Collinson on 2017-09-08
dot icon08/09/2017
Appointment of Mr Alan Collinson as a director on 2017-09-08
dot icon24/03/2017
Change of share class name or designation
dot icon24/03/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon09/12/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/11/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Appointment of Mr David Peter Collinson as a director on 2015-10-15
dot icon28/04/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Registered office address changed from Sigma House Lakeside, Festival Way Stoke-on-Trent Staffordshire ST1 5RY to C/O Matthew Collinson 11 Huntilee Road Stoke-on-Trent ST6 6EP on 2014-10-21
dot icon19/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon21/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.62K
-
0.00
4.91K
-
2022
1
145.45K
-
0.00
27.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinson, Matthew
Director
21/01/2013 - Present
-
Collinson, Alan
Director
08/09/2017 - Present
6
Collinson, David Peter
Director
15/10/2015 - 22/10/2020
-

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 ALMATT PROPERTIES LIMITED

ALMATT PROPERTIES LIMITED is an(a) Active company incorporated on 21/01/2013 with the registered office located at 116 Shelton New Road, Stoke-On-Trent ST4 7AB. There are currently 2 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 ALMATT PROPERTIES LIMITED?

toggle

ALMATT PROPERTIES LIMITED is currently Active. It was registered on 21/01/2013 .

Where is ALMATT PROPERTIES LIMITED located?

toggle

ALMATT PROPERTIES LIMITED is registered at 116 Shelton New Road, Stoke-On-Trent ST4 7AB.

What does ALMATT PROPERTIES LIMITED do?

toggle

ALMATT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALMATT PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.