ALTERCITY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALTERCITY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533139

Incorporation date

24/03/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wellswood House, Fairway Avenue, Borehamwood WD6 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon09/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Memorandum and Articles of Association
dot icon25/11/2024
Appointment of Miss Radhika Meera Radia as a director on 2024-11-25
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/09/2024
Second filing of Confirmation Statement dated 2024-05-01
dot icon01/07/2024
01/07/24 Statement of Capital gbp 1000
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon17/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/12/2018
Confirmation statement made on 2018-10-13 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon26/09/2017
Registered office address changed from 37 Warren Street London W1T 6AD to Wellswood House Fairway Avenue Borehamwood WD6 1PU on 2017-09-26
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon01/09/2017
Change of share class name or designation
dot icon29/08/2017
Resolutions
dot icon29/08/2017
Statement of company's objects
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Secretary's details changed for Mrs Niru Radia on 2015-09-01
dot icon22/09/2015
Director's details changed for Mr Dipakkumar Bhanji Radia on 2015-09-01
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Secretary's details changed for Mrs Niru Radia on 2012-09-27
dot icon27/09/2012
Director's details changed for Mr Dipakkumar Bhanji Radia on 2012-09-27
dot icon27/09/2012
Director's details changed for Mr Dipakkumar Bhanji Radia on 2012-09-27
dot icon27/09/2012
Director's details changed for Mr Dipakkumar Bhanji Radia on 2012-09-27
dot icon27/09/2012
Secretary's details changed for Mrs Niru Radia on 2012-09-27
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from sandy lane lodge sandy lane northwood middlesex HA6 3HB
dot icon10/06/2009
Return made up to 24/03/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 24/03/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 24/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 24/03/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 24/03/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 24/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon02/05/2003
Return made up to 24/03/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 24/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 24/03/01; full list of members
dot icon07/04/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-03-31
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon06/04/2000
Return made up to 24/03/00; full list of members
dot icon01/06/1999
Return made up to 24/03/99; full list of members
dot icon29/05/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Registered office changed on 21/05/98 from: 1ST floor 44-50 the broadway southall middlesex UB1 1QB
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Registered office changed on 22/04/98 from: 788/790 finchley road london NW11 7UR
dot icon24/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
3.26M
-
0.00
862.75K
-
2022
1
3.40M
-
0.00
903.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/1998 - 20/04/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/1998 - 20/04/1998
67500
Radia, Dipakkumar Bhanji
Director
20/04/1998 - Present
5
Radia, Radhika Meera
Director
25/11/2024 - Present
12
Radia, Niru
Secretary
20/04/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTERCITY PROPERTIES LIMITED

ALTERCITY PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/1998 with the registered office located at Wellswood House, Fairway Avenue, Borehamwood WD6 1PU. 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 ALTERCITY PROPERTIES LIMITED?

toggle

ALTERCITY PROPERTIES LIMITED is currently Active. It was registered on 24/03/1998 .

Where is ALTERCITY PROPERTIES LIMITED located?

toggle

ALTERCITY PROPERTIES LIMITED is registered at Wellswood House, Fairway Avenue, Borehamwood WD6 1PU.

What does ALTERCITY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ALTERCITY PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-23 with no updates.