ALTERITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTERITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187461

Incorporation date

03/11/1987

Size

Small

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/02/2025
Termination of appointment of Anne Teresa Lonergan as a director on 2025-01-01
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/01/2021
Accounts for a small company made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/10/2019
Accounts for a small company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon17/10/2017
Accounts for a small company made up to 2017-03-31
dot icon06/06/2017
Satisfaction of charge 31 in full
dot icon06/06/2017
Satisfaction of charge 25 in full
dot icon06/06/2017
Satisfaction of charge 33 in full
dot icon06/06/2017
Satisfaction of charge 35 in full
dot icon06/06/2017
Satisfaction of charge 37 in full
dot icon06/06/2017
Satisfaction of charge 36 in full
dot icon06/06/2017
Satisfaction of charge 32 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/11/2016
Accounts for a small company made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/05/2015
Certificate of change of name
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/01/2015
Secretary's details changed for Ciaran Patrick Faloona on 2014-09-10
dot icon12/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/09/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 2013-09-27
dot icon30/04/2013
Registered office address changed from 21 Cork Street London W1S 3LZ on 2013-04-30
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon07/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 37
dot icon28/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Anne Teresa Lonergan on 2009-10-01
dot icon22/01/2010
Director's details changed for Andrew James Carleton on 2009-10-01
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 36
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 35
dot icon22/01/2009
Return made up to 14/01/09; full list of members
dot icon02/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon11/03/2008
Return made up to 14/01/08; full list of members
dot icon25/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon16/09/2005
Full accounts made up to 2005-03-31
dot icon23/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon24/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon23/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon29/10/2004
Registered office changed on 29/10/04 from: summit house 12 red lion square london WC1R 4QP
dot icon20/10/2004
New director appointed
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
New secretary appointed
dot icon06/04/2004
Particulars of mortgage/charge
dot icon01/02/2004
Return made up to 14/01/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Registered office changed on 22/12/03 from: 4TH floor 21 cork street london W1S 2LX
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Registered office changed on 18/10/03 from: first floor boverie house 154 fleet street london EC4A 2JD
dot icon02/10/2003
Director resigned
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/04/2003
Return made up to 14/01/03; full list of members
dot icon16/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
New secretary appointed
dot icon23/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon19/10/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Return made up to 14/01/02; full list of members
dot icon05/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon20/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed
dot icon22/02/2001
Return made up to 14/01/01; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: second floor 160 brompton road knightsbridge london SW3 1RP
dot icon23/11/2000
Particulars of mortgage/charge
dot icon15/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon27/01/2000
Return made up to 14/01/00; full list of members
dot icon17/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon28/10/1999
New director appointed
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Return made up to 14/01/99; full list of members
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 14/01/98; full list of members
dot icon25/01/1997
Return made up to 14/01/97; full list of members
dot icon05/11/1996
Particulars of mortgage/charge
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/06/1996
Particulars of mortgage/charge
dot icon09/02/1996
Return made up to 14/01/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon01/02/1994
Return made up to 14/01/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon04/02/1993
Return made up to 14/01/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon20/08/1992
Registered office changed on 20/08/92 from: 32 hans road knightsbridge london SW3 1RW
dot icon11/02/1992
Return made up to 14/01/92; no change of members
dot icon29/01/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Ad 01/06/88--------- premium £ si 98@1
dot icon15/08/1991
Particulars of mortgage/charge
dot icon18/02/1991
Accounts for a small company made up to 1990-03-31
dot icon29/01/1991
Return made up to 14/01/91; no change of members
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Return made up to 14/01/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1988-03-31
dot icon01/02/1990
Return made up to 14/01/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-03-31
dot icon12/09/1988
Particulars of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon04/05/1988
Particulars of mortgage/charge
dot icon19/02/1988
Memorandum and Articles of Association
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Director resigned;new director appointed
dot icon03/02/1988
Registered office changed on 03/02/88 from: 110 whitchurch rd cardiff CF4 3LY
dot icon01/02/1988
Certificate of change of name
dot icon01/02/1988
Certificate of change of name
dot icon03/11/1987
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
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carleton, Andrew James
Director
01/10/2004 - Present
8

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 ALTERITY DEVELOPMENTS LIMITED

ALTERITY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 ALTERITY DEVELOPMENTS LIMITED?

toggle

ALTERITY DEVELOPMENTS LIMITED is currently Active. It was registered on 03/11/1987 .

Where is ALTERITY DEVELOPMENTS LIMITED located?

toggle

ALTERITY DEVELOPMENTS LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ALTERITY DEVELOPMENTS LIMITED do?

toggle

ALTERITY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALTERITY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-14 with no updates.