ALT HOMES LIMITED

Register to unlock more data on OkredoRegister

ALT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115698

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Weymouth Gardens, Kings Road, Ashton-Under-Lyne, Manchester OL6 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon02/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon14/01/2023
Micro company accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-02-19 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-02-28
dot icon12/11/2021
Notification of Paul Cooper as a person with significant control on 2021-10-01
dot icon15/10/2021
Appointment of Paul Cooper as a director on 2018-02-28
dot icon15/10/2021
Registered office address changed from Fairbottom Farm Alt Hill Lane Ashton U Lyne Manchester OL6 8AB to 5 Weymouth Gardens Kings Road Ashton-Under-Lyne Manchester OL6 9EX on 2021-10-15
dot icon15/10/2021
Accounts for a dormant company made up to 2020-02-28
dot icon15/10/2021
Accounts for a dormant company made up to 2019-02-28
dot icon15/10/2021
Accounts for a dormant company made up to 2018-02-28
dot icon15/10/2021
Accounts for a dormant company made up to 2017-02-28
dot icon15/10/2021
Accounts for a dormant company made up to 2016-02-28
dot icon15/10/2021
Accounts for a dormant company made up to 2015-02-28
dot icon15/10/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon15/10/2021
Confirmation statement made on 2020-02-19 with no updates
dot icon15/10/2021
Confirmation statement made on 2019-02-19 with no updates
dot icon15/10/2021
Confirmation statement made on 2018-02-19 with no updates
dot icon15/10/2021
Confirmation statement made on 2017-02-19 with no updates
dot icon15/10/2021
Annual return made up to 2016-02-19
dot icon15/10/2021
Annual return made up to 2015-02-19
dot icon15/10/2021
Administrative restoration application
dot icon08/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2015
Compulsory strike-off action has been suspended
dot icon18/08/2015
First Gazette notice for voluntary strike-off
dot icon04/02/2015
Compulsory strike-off action has been suspended
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon09/05/2014
Compulsory strike-off action has been suspended
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-02-28
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/10/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/10/2010
Total exemption small company accounts made up to 2008-02-29
dot icon26/10/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2009-02-19 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Edith Cooper on 2008-01-01
dot icon26/10/2010
Director's details changed for Camilla Cooper on 2008-01-01
dot icon26/10/2010
Registered office address changed from , Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport on, Severn, Worcestershire, DY13 9AQ on 2010-10-26
dot icon22/10/2010
Administrative restoration application
dot icon10/11/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Appointment terminated secretary nominee company secretaries LIMITED
dot icon22/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon05/07/2007
Secretary resigned
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY DIRECTORS LIMITED
Corporate Director
19/02/2007 - 19/02/2007
574
Cooper, Paul
Director
28/02/2018 - Present
1
Cooper, Camilla Jayne
Director
03/05/2007 - Present
-
Cooper, Edith
Secretary
03/05/2007 - Present
-
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
19/02/2007 - 29/10/2008
103

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 ALT HOMES LIMITED

ALT HOMES LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 5 Weymouth Gardens, Kings Road, Ashton-Under-Lyne, Manchester OL6 9EX. 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 ALT HOMES LIMITED?

toggle

ALT HOMES LIMITED is currently Active. It was registered on 19/02/2007 .

Where is ALT HOMES LIMITED located?

toggle

ALT HOMES LIMITED is registered at 5 Weymouth Gardens, Kings Road, Ashton-Under-Lyne, Manchester OL6 9EX.

What does ALT HOMES LIMITED do?

toggle

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

What is the latest filing for ALT HOMES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.