ALTAMIRA ESTATE LIMITED

Register to unlock more data on OkredoRegister

ALTAMIRA ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846905

Incorporation date

27/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stevenstone Road, Exmouth EX8 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2003)
dot icon17/11/2025
Termination of appointment of Raymond Barlow as a director on 2025-11-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Director's details changed for Mr Adrian Chalkley on 2025-08-14
dot icon14/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon11/08/2025
Secretary's details changed for Mr Ian Edward Fox on 2025-03-11
dot icon11/08/2025
Director's details changed for Mrs Helen Margaret Curtis on 2025-08-09
dot icon08/08/2025
Director's details changed for Ms Janet Archer Nicholls on 2025-03-11
dot icon08/08/2025
Director's details changed for Mr Alastair Edward Mumford on 2025-03-11
dot icon08/08/2025
Director's details changed for Mrs Judith Mary Glide on 2025-03-11
dot icon08/08/2025
Director's details changed for Mrs Helen Margaret Curtis on 2025-03-11
dot icon08/08/2025
Director's details changed for Mr Adrian Chalkley on 2025-03-11
dot icon08/08/2025
Director's details changed for Michael Kay on 2025-03-11
dot icon08/08/2025
Director's details changed for Mr Raymond Barlow on 2025-03-11
dot icon08/08/2025
Director's details changed for Mr Alastair Edward Mumford on 2025-08-08
dot icon08/08/2025
Director's details changed for Mrs Helen Margaret Curtis on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Adrian Chalkley on 2025-08-08
dot icon27/05/2025
Director's details changed for Michael Kay on 2025-05-27
dot icon05/12/2024
Termination of appointment of James Hearfield as a director on 2024-12-04
dot icon05/12/2024
Appointment of Mrs Judith Mary Glide as a director on 2024-12-04
dot icon17/10/2024
Registered office address changed from 41 Rolle Street Exmouth Devon EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-17
dot icon17/10/2024
Appointment of Mr Ian Edward Fox as a secretary on 2024-10-17
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 41 Rolle Street Exmouth Devon EX8 2SN on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Janet Archer Nicholls on 2024-08-31
dot icon02/09/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Janet Archer Nicholls on 2023-10-05
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon12/01/2023
Appointment of Ms Janet Archer Nicholls as a director on 2023-01-02
dot icon11/01/2023
Termination of appointment of Cyril Andreas Harrison as a director on 2023-01-02
dot icon09/12/2022
Director's details changed for Mr Raymond Barlow on 2022-12-09
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2022-07-26
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2022-07-26
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-11-23
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/04/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-04-27
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Linda Blyth as a director on 2019-08-08
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Raymond Barlow as a director on 2018-08-24
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon19/07/2018
Appointment of Mrs Helen Margaret Curtis as a director on 2018-07-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Termination of appointment of Brett Peter Edward Gregson as a director on 2016-08-02
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/11/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon06/10/2015
Appointment of Alastair Edward Mumford as a director on 2015-09-02
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon16/04/2015
Director's details changed for Linda Blyth on 2015-03-30
dot icon16/04/2015
Director's details changed for Michael Kay on 2015-03-30
dot icon16/04/2015
Director's details changed for Adrian Chalkley on 2015-03-30
dot icon16/04/2015
Director's details changed for Brett Peter Edward Gregson on 2015-03-30
dot icon16/04/2015
Director's details changed for Cyril Andreas Harrison on 2015-03-30
dot icon16/04/2015
Director's details changed for James Hearfield on 2015-03-30
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon19/02/2013
Appointment of Adrian Chalkley as a director
dot icon08/02/2013
Termination of appointment of Robin Rowan as a director
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon06/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-06
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Jeremy Bishop as a director
dot icon27/04/2010
Director's details changed for Robin Thomas Hamilton Rowan on 2010-04-23
dot icon18/03/2010
Director's details changed for Jeremy Bishop on 2010-03-15
dot icon22/09/2009
Return made up to 27/07/09; full list of members
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon11/08/2009
Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon12/08/2008
Return made up to 27/07/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 27/07/07; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Resolutions
dot icon29/11/2006
Return made up to 27/07/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon12/04/2006
Secretary's particulars changed
dot icon16/12/2005
Return made up to 27/07/05; full list of members
dot icon27/10/2005
New director appointed
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/10/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon01/09/2005
Director's particulars changed
dot icon21/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon10/02/2005
Registered office changed on 10/02/05 from: 61 altamira topsham exeter devon EX3 0AQ
dot icon25/01/2005
Memorandum and Articles of Association
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon11/01/2005
Ad 31/12/04--------- £ si 63@1=63 £ ic 1/64
dot icon11/01/2005
Registered office changed on 11/01/05 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon11/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon10/01/2005
Certificate of change of name
dot icon18/08/2004
Return made up to 27/07/04; full list of members
dot icon27/07/2003
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
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
154.00
-
0.00
22.52K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
31/12/2004 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/08/2024
2975
James Hearfield
Director
16/08/2006 - 04/12/2024
4
Kay, Michael
Director
31/12/2004 - Present
4
Chalkley, Adrian
Director
21/01/2013 - Present
4

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 ALTAMIRA ESTATE LIMITED

ALTAMIRA ESTATE LIMITED is an(a) Active company incorporated on 27/07/2003 with the registered office located at 7 Stevenstone Road, Exmouth EX8 2EP. There are currently 7 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 ALTAMIRA ESTATE LIMITED?

toggle

ALTAMIRA ESTATE LIMITED is currently Active. It was registered on 27/07/2003 .

Where is ALTAMIRA ESTATE LIMITED located?

toggle

ALTAMIRA ESTATE LIMITED is registered at 7 Stevenstone Road, Exmouth EX8 2EP.

What does ALTAMIRA ESTATE LIMITED do?

toggle

ALTAMIRA ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALTAMIRA ESTATE LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Raymond Barlow as a director on 2025-11-17.