ALTEMONT ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALTEMONT ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797834

Incorporation date

09/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 St Thomas Street, Winchester, Hampshire SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-11
dot icon11/08/2025
Registered office address changed from Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2025-08-11
dot icon02/07/2025
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2025-07-02
dot icon01/05/2025
Director's details changed for Mrs Susan Price on 2025-04-30
dot icon01/05/2025
Change of details for Mrs Susan Price as a person with significant control on 2024-12-20
dot icon30/04/2025
Cessation of Gerard Colquhoun Price as a person with significant control on 2024-12-20
dot icon30/04/2025
Change of details for Mrs Susan Price as a person with significant control on 2024-12-20
dot icon30/04/2025
Secretary's details changed for Susan Price on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-02-26 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Gerard Colquhoun Price as a director on 2024-05-11
dot icon15/03/2024
Change of details for Mrs Susan Price as a person with significant control on 2024-03-15
dot icon15/03/2024
Change of details for Mr Gerard Colquhoun Price as a person with significant control on 2024-03-15
dot icon15/03/2024
Secretary's details changed for Susan Price on 2024-03-15
dot icon15/03/2024
Director's details changed for Mrs Susan Price on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Gerard Colquhoun Price on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/03/2024
Director's details changed for Susan Lorraine Matthews on 2024-03-15
dot icon20/02/2024
Appointment of Mr Jeremy Neal William Trezise as a director on 2024-01-24
dot icon20/02/2024
Director's details changed for Mr Jeremy Neal William Trezise on 2024-02-20
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon09/03/2022
Director's details changed for Susan Lorraine Matthews on 2022-03-09
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Registration of charge 027978340037, created on 2021-09-03
dot icon07/09/2021
Registration of charge 027978340032, created on 2021-09-03
dot icon07/09/2021
Registration of charge 027978340033, created on 2021-09-03
dot icon07/09/2021
Registration of charge 027978340034, created on 2021-09-03
dot icon07/09/2021
Registration of charge 027978340035, created on 2021-09-03
dot icon07/09/2021
Registration of charge 027978340036, created on 2021-09-03
dot icon28/06/2021
Registration of charge 027978340024, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340025, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340026, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340027, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340028, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340029, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340030, created on 2021-06-24
dot icon28/06/2021
Registration of charge 027978340031, created on 2021-06-24
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon19/03/2021
Director's details changed for Mrs Susan Price on 2021-02-25
dot icon19/03/2021
Change of details for Mrs Susan Price as a person with significant control on 2021-02-25
dot icon19/03/2021
Secretary's details changed for Susan Price on 2021-02-25
dot icon19/03/2021
Director's details changed for Susan Lorraine Matthews on 2021-02-25
dot icon19/03/2021
Change of details for Mr Gerard Colquhoun Price as a person with significant control on 2021-02-25
dot icon19/03/2021
Director's details changed for Mr Gerard Colquhoun Price on 2021-02-25
dot icon03/03/2021
Appointment of Mrs Susan Price as a director on 2020-03-23
dot icon29/01/2021
Registration of charge 027978340023, created on 2021-01-28
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Registration of charge 027978340022, created on 2020-06-23
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon16/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon06/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/03/2020
Director's details changed for Mr Gerard Colquhoun Price on 2020-02-25
dot icon24/02/2020
Notification of Susan Price as a person with significant control on 2019-01-01
dot icon12/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Change of details for a person with significant control
dot icon08/03/2019
Change of details for Mr Gerard Colquhoun Price as a person with significant control on 2019-01-01
dot icon08/03/2019
Director's details changed for Mr Gerard Colquhoun Price on 2019-01-01
dot icon07/03/2019
Director's details changed for Mr Gerard Colquhoun Price on 2019-01-01
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/03/2019
Director's details changed for Mr Gerard Colqhoun Price on 2018-02-28
dot icon28/02/2019
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2019-02-28
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Director's details changed
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2018
Director's details changed for Susan Lorraine Matthews on 2018-02-07
dot icon27/02/2018
Secretary's details changed for Susan Price on 2018-02-07
dot icon08/02/2018
Director's details changed
dot icon07/02/2018
Director's details changed for Susan Lorraine Matthews on 2018-02-07
dot icon07/02/2018
Secretary's details changed for Susan Price on 2018-02-07
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Satisfaction of charge 13 in full
dot icon05/05/2016
Satisfaction of charge 027978340017 in full
dot icon05/05/2016
Satisfaction of charge 027978340016 in full
dot icon05/05/2016
Satisfaction of charge 027978340018 in full
dot icon05/05/2016
Satisfaction of charge 027978340019 in full
dot icon05/05/2016
Satisfaction of charge 027978340020 in full
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/12/2015
Registration of charge 027978340021, created on 2015-12-01
dot icon25/11/2015
Satisfaction of charge 6 in full
dot icon25/11/2015
Satisfaction of charge 7 in full
dot icon25/11/2015
Satisfaction of charge 8 in full
dot icon25/11/2015
Satisfaction of charge 9 in full
dot icon25/11/2015
Satisfaction of charge 10 in full
dot icon25/11/2015
Satisfaction of charge 5 in full
dot icon25/11/2015
Satisfaction of charge 11 in full
dot icon25/11/2015
Satisfaction of charge 12 in full
dot icon25/11/2015
Satisfaction of charge 027978340014 in full
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Registration of charge 027978340018, created on 2015-04-02
dot icon07/04/2015
Registration of charge 027978340017, created on 2015-04-02
dot icon07/04/2015
Registration of charge 027978340019, created on 2015-04-02
dot icon07/04/2015
Registration of charge 027978340016, created on 2015-04-02
dot icon07/04/2015
Registration of charge 027978340020, created on 2015-04-02
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/10/2014
Satisfaction of charge 027978340015 in full
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Director's details changed
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/10/2013
Registration of charge 027978340014
dot icon05/10/2013
Registration of charge 027978340015
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 2013-09-11
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/04/2010
Director's details changed for Susan Lorraine Matthews on 2009-10-01
dot icon12/04/2010
Director's details changed for Gerard Colqhoun Price on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Susan Price on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed susan lorraine matthews
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 26/02/08; no change of members
dot icon15/04/2008
Appointment terminated director and secretary timothy adams
dot icon15/04/2008
Appointment terminated director andrew southcott
dot icon15/04/2008
Secretary appointed susan price
dot icon11/03/2008
Director's change of particulars / andrew southcott / 01/06/2005
dot icon22/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 26/02/07; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Return made up to 26/02/06; full list of members
dot icon03/04/2006
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 26/02/05; full list of members
dot icon25/01/2005
Certificate of change of name
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 26/02/04; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 26/02/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 26/02/02; full list of members
dot icon10/04/2001
Return made up to 26/02/01; full list of members
dot icon10/04/2001
New director appointed
dot icon06/04/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/05/2000
Return made up to 26/02/00; full list of members
dot icon29/03/2000
New secretary appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: 19 st georges avenue waterlooville hants PO7 7TO
dot icon28/03/2000
Director resigned
dot icon08/07/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon08/03/1999
Return made up to 26/02/99; change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Director's particulars changed
dot icon27/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 26/02/98; change of members
dot icon22/12/1997
Director resigned
dot icon11/03/1997
Return made up to 26/02/97; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon18/03/1996
Return made up to 09/03/96; change of members
dot icon12/12/1995
Memorandum and Articles of Association
dot icon12/12/1995
Ad 08/11/95--------- £ si 191703@1=191703 £ ic 100/191803
dot icon12/12/1995
Nc inc already adjusted 08/11/95
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon30/11/1995
Full accounts made up to 1995-08-31
dot icon06/03/1995
Director's particulars changed
dot icon06/03/1995
Return made up to 09/03/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 09/03/94; full list of members
dot icon19/07/1993
Ad 30/06/93--------- £ si 20@1=20 £ ic 80/100
dot icon19/07/1993
Ad 21/06/93--------- £ si 78@1=78 £ ic 2/80
dot icon26/05/1993
Accounting reference date notified as 31/08
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1993
Registered office changed on 28/04/93 from: 181 newfoundland road bristol BS2 9LU
dot icon31/03/1993
Certificate of change of name
dot icon09/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+23.52 % *

* during past year

Cash in Bank

£2,510,324.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
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
4.45M
-
0.00
2.03M
-
2022
2
4.85M
-
0.00
2.51M
-
2022
2
4.85M
-
0.00
2.51M
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

4.85M £Ascended8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.51M £Ascended23.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Susan Lorraine
Director
29/06/2009 - Present
1
BOURSE SECURITIES LIMITED
Nominee Director
09/03/1993 - 18/03/1993
679
Southcott, Andrew David
Secretary
09/03/2000 - 09/03/2000
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
09/03/1993 - 18/03/1993
3976
Adams, Timothy
Director
18/03/1993 - 28/03/2008
5

Persons with Significant Control

3
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 ALTEMONT ASSET MANAGEMENT LIMITED

ALTEMONT ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTEMONT ASSET MANAGEMENT LIMITED?

toggle

ALTEMONT ASSET MANAGEMENT LIMITED is currently Active. It was registered on 09/03/1993 .

Where is ALTEMONT ASSET MANAGEMENT LIMITED located?

toggle

ALTEMONT ASSET MANAGEMENT LIMITED is registered at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ.

What does ALTEMONT ASSET MANAGEMENT LIMITED do?

toggle

ALTEMONT ASSET MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALTEMONT ASSET MANAGEMENT LIMITED have?

toggle

ALTEMONT ASSET MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for ALTEMONT ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.