ALTERITY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTERITY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184258

Incorporation date

28/10/1987

Size

Small

Contacts

Registered address

Registered address

1 Ashley Road, 3rd Floor, Altrincham WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
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 icon30/10/2024
Registration of charge 021842580086, created on 2024-10-22
dot icon21/10/2024
Part of the property or undertaking has been released from charge 021842580084
dot icon10/10/2024
Registration of charge 021842580085, created on 2024-10-09
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon01/12/2023
Registration of charge 021842580083, created on 2023-11-30
dot icon01/12/2023
Registration of charge 021842580084, created on 2023-11-30
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 icon19/12/2022
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 icon23/06/2021
Registered office address changed from 1 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT to 1 Ashley Road 3rd Floor Altrincham WA14 2DT on 2021-06-23
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/10/2019
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 icon28/09/2018
Accounts for a small company made up to 2018-03-31
dot icon17/05/2018
Registration of charge 021842580082, created on 2018-05-15
dot icon13/03/2018
Satisfaction of charge 75 in full
dot icon13/03/2018
Satisfaction of charge 65 in full
dot icon13/03/2018
Satisfaction of charge 63 in full
dot icon13/03/2018
Satisfaction of charge 021842580079 in full
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Satisfaction of charge 68 in full
dot icon06/06/2017
Satisfaction of charge 67 in full
dot icon06/06/2017
Satisfaction of charge 66 in full
dot icon06/06/2017
Satisfaction of charge 69 in full
dot icon06/06/2017
Satisfaction of charge 72 in full
dot icon06/06/2017
Satisfaction of charge 73 in full
dot icon06/06/2017
Satisfaction of charge 74 in full
dot icon06/06/2017
Satisfaction of charge 021842580077 in full
dot icon06/06/2017
Satisfaction of charge 76 in full
dot icon06/06/2017
Satisfaction of charge 021842580081 in full
dot icon06/06/2017
Satisfaction of charge 021842580080 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/09/2016
Satisfaction of charge 20 in full
dot icon01/09/2016
Satisfaction of charge 12 in full
dot icon01/09/2016
Satisfaction of charge 9 in full
dot icon01/09/2016
Satisfaction of charge 55 in full
dot icon01/09/2016
Satisfaction of charge 42 in full
dot icon26/06/2016
Termination of appointment of Ciara Teresa Lewis as a director on 2016-03-31
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Notice of Restriction on the Company's Articles
dot icon09/03/2016
Satisfaction of charge 11 in full
dot icon09/03/2016
Satisfaction of charge 18 in full
dot icon09/03/2016
Satisfaction of charge 26 in full
dot icon09/03/2016
Satisfaction of charge 23 in full
dot icon09/03/2016
Satisfaction of charge 30 in full
dot icon09/03/2016
Satisfaction of charge 29 in full
dot icon09/03/2016
Satisfaction of charge 70 in full
dot icon09/03/2016
Satisfaction of charge 49 in full
dot icon09/03/2016
Satisfaction of charge 71 in full
dot icon09/03/2016
Satisfaction of charge 32 in full
dot icon09/03/2016
Satisfaction of charge 48 in full
dot icon09/03/2016
Satisfaction of charge 54 in full
dot icon09/03/2016
Satisfaction of charge 59 in full
dot icon09/03/2016
Satisfaction of charge 64 in full
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Secretary's details changed for Ciaran Patrick Faloona on 2014-09-01
dot icon18/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/11/2015
Satisfaction of charge 021842580078 in full
dot icon27/10/2015
Satisfaction of charge 50 in full
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Gavin Lonergan as a director on 2014-07-01
dot icon08/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Registration of charge 021842580081, created on 2014-11-25
dot icon02/12/2014
Registration of charge 021842580080, created on 2014-11-25
dot icon22/08/2014
Appointment of Mrs Ciara Teresa Lewis as a director on 2014-07-09
dot icon06/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon26/02/2014
Registration of charge 021842580079
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/12/2013
Registration of charge 021842580078
dot icon30/09/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 2013-09-30
dot icon19/09/2013
Appointment of Mr Gavin Lonergan as a director
dot icon03/09/2013
Certificate of change of name
dot icon14/06/2013
Registration of charge 021842580077
dot icon04/06/2013
Satisfaction of charge 53 in full
dot icon04/06/2013
Satisfaction of charge 36 in full
dot icon30/04/2013
Registered office address changed from 4Th Floor 21 Cork Street London W1S 2LX on 2013-04-30
dot icon24/01/2013
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 icon12/11/2012
Appointment of Richard Faloon as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
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 28
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
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 8
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon05/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 76
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 75
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 74
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 73
dot icon27/01/2010
Accounts for a medium company made up to 2009-03-31
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 Andrew James Carleton on 2009-10-01
dot icon22/01/2010
Director's details changed for Anne Teresa Lonergan on 2009-10-01
dot icon22/01/2009
Return made up to 14/01/09; full list of members
dot icon13/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon11/03/2008
Return made up to 14/01/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon21/02/2007
Director resigned
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon07/10/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon26/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon23/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
New director appointed
dot icon01/10/2004
Particulars of mortgage/charge
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon02/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon14/01/2004
New director appointed
dot icon02/12/2003
Director resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: 1ST floor boverie house 154 fleet street london EC4A 2JD
dot icon12/05/2003
Return made up to 14/01/03; full list of members
dot icon01/03/2003
Particulars of mortgage/charge
dot icon27/10/2002
New secretary appointed
dot icon23/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon23/06/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
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 icon06/10/2000
Particulars of mortgage/charge
dot icon15/09/2000
Full group accounts 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
Full group accounts made up to 1999-03-31
dot icon16/12/1999
Particulars of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Return made up to 14/01/99; full list of members
dot icon09/01/1999
Particulars of mortgage/charge
dot icon12/08/1998
Full group accounts made up to 1998-03-31
dot icon16/01/1998
Full group accounts made up to 1997-03-31
dot icon16/01/1998
Return made up to 14/01/98; full list of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 14/01/97; full list of members
dot icon16/09/1996
Full group accounts made up to 1996-03-31
dot icon23/01/1996
Return made up to 14/01/96; full list of members
dot icon16/09/1995
Particulars of mortgage/charge
dot icon02/08/1995
Full group accounts made up to 1995-03-31
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon26/01/1995
Declaration of satisfaction of mortgage/charge
dot icon22/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full group accounts made up to 1994-03-31
dot icon06/09/1994
Declaration of satisfaction of mortgage/charge
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
Full group accounts made up to 1993-03-31
dot icon28/01/1994
Return made up to 14/01/94; no change of members
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon21/09/1993
Particulars of mortgage/charge
dot icon10/04/1993
Declaration of satisfaction of mortgage/charge
dot icon04/02/1993
Return made up to 14/01/93; full list of members
dot icon09/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Group accounts for a medium company made up to 1992-03-31
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Registered office changed on 19/08/92 from: 32 hans road knightsbridge london SW3 1RW
dot icon15/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Declaration of satisfaction of mortgage/charge
dot icon26/04/1992
Group accounts for a small company made up to 1991-03-31
dot icon17/01/1992
Particulars of mortgage/charge
dot icon17/01/1992
Return made up to 14/01/92; no change of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon29/01/1991
Group accounts for a medium company made up to 1990-03-31
dot icon29/01/1991
Return made up to 14/01/91; no change of members
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon22/08/1990
Particulars of mortgage/charge
dot icon10/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Return made up to 14/01/90; full list of members
dot icon02/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Accounts for a small company made up to 1988-03-31
dot icon11/01/1990
Return made up to 14/01/89; full list of members
dot icon06/01/1990
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon09/06/1989
Particulars of mortgage/charge
dot icon09/06/1989
Particulars of mortgage/charge
dot icon09/06/1989
Particulars of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon28/10/1988
Nc inc already adjusted
dot icon05/10/1988
Particulars of mortgage/charge
dot icon21/09/1988
Resolutions
dot icon08/09/1988
Particulars of mortgage/charge
dot icon17/06/1988
Particulars of mortgage/charge
dot icon09/03/1988
Memorandum and Articles of Association
dot icon24/02/1988
Certificate of change of name
dot icon08/02/1988
Resolutions
dot icon05/02/1988
Secretary resigned;new secretary appointed
dot icon05/02/1988
Director resigned;new director appointed
dot icon05/02/1988
Registered office changed on 05/02/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon28/10/1987
Incorporation
dot icon28/10/1987
Miscellaneous
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carleton, Andrew James
Director
01/10/2004 - Present
8
Lonergan, Darren Martin
Director
01/01/2025 - Present
9
Faloon, Richard John
Director
29/10/2012 - Present
1

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 INVESTMENTS LIMITED

ALTERITY INVESTMENTS LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at 1 Ashley Road, 3rd Floor, Altrincham WA14 2DT. 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 ALTERITY INVESTMENTS LIMITED?

toggle

ALTERITY INVESTMENTS LIMITED is currently Active. It was registered on 28/10/1987 .

Where is ALTERITY INVESTMENTS LIMITED located?

toggle

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

What does ALTERITY INVESTMENTS LIMITED do?

toggle

ALTERITY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALTERITY INVESTMENTS LIMITED?

toggle

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