ALTERED ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALTERED ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641456

Incorporation date

30/09/1998

Size

Dormant

Contacts

Registered address

Registered address

40 Hyde Park Gardens Mews, London W2 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 40 Hyde Park Gardens Mews London W2 2NX on 2021-05-25
dot icon26/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/10/2020
Director's details changed for Mr Timothy Edward Pain on 2020-10-20
dot icon23/10/2020
Change of details for Mr Timothy Edward Pain as a person with significant control on 2020-10-20
dot icon14/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon04/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon08/09/2017
Notification of Timothy Edward Pain as a person with significant control on 2016-04-06
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon11/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Stephen Francis Roche as a secretary on 2015-09-25
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Director's details changed for Mr Timothy Edward Pain on 2014-03-03
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Secretary's details changed for Stephen Francis Roche on 2009-10-08
dot icon09/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/10/2007
Return made up to 28/09/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon25/11/2005
Return made up to 28/09/05; full list of members
dot icon04/11/2005
Secretary's particulars changed
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Return made up to 28/09/04; full list of members
dot icon17/04/2004
Director's particulars changed
dot icon19/11/2003
Return made up to 28/09/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon02/10/2002
Return made up to 28/09/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Registered office changed on 11/03/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon04/10/2001
Return made up to 28/09/01; full list of members
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: southhampton house 317 high holborn london WC1V 7NL
dot icon26/05/2000
Registered office changed on 26/05/00 from: 317 high holborn london WC1V 7NL
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon30/07/1999
Registered office changed on 30/07/99 from: bentfield cottage bentfield bower stansted essex CM24 8TJ
dot icon15/12/1998
New director appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: the old monastery windhill bishops stortford hertfordshire CM23 2ND
dot icon01/12/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New secretary appointed
dot icon30/09/1998
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
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/1998 - 29/09/1998
68517
Pain, Timothy Edward
Director
30/09/1998 - Present
19
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/1998 - 29/09/1998
67500
Roche, Stephen Francis
Secretary
29/09/1998 - 24/09/2015
6

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 ALTERED ESTATES LIMITED

ALTERED ESTATES LIMITED is an(a) Active company incorporated on 30/09/1998 with the registered office located at 40 Hyde Park Gardens Mews, London W2 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERED ESTATES LIMITED?

toggle

ALTERED ESTATES LIMITED is currently Active. It was registered on 30/09/1998 .

Where is ALTERED ESTATES LIMITED located?

toggle

ALTERED ESTATES LIMITED is registered at 40 Hyde Park Gardens Mews, London W2 2NX.

What does ALTERED ESTATES LIMITED do?

toggle

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

What is the latest filing for ALTERED ESTATES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with no updates.