ALTIN HOMES LIMITED

Register to unlock more data on OkredoRegister

ALTIN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428498

Incorporation date

19/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

1a Woodlands Road, Altrincham, Cheshire WA14 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon21/01/2026
Resolutions
dot icon15/01/2026
Statement of capital on 2025-01-01
dot icon13/01/2026
Statement of capital following an allotment of shares on 2025-01-03
dot icon12/01/2026
Director's details changed for Mr Yousef Mousavi Aghdam on 2025-01-01
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/03/2025
Satisfaction of charge 054284980009 in full
dot icon20/03/2025
Satisfaction of charge 054284980008 in full
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/01/2024
Appointment of Mrs Ava Zibandeh-Khoy as a director on 2023-12-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Cessation of Fereshteh Abbasi Gholmansaraei as a person with significant control on 2022-12-01
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/06/2021
Statement of capital on 2021-01-06
dot icon07/05/2021
Confirmation statement made on 2021-01-06 with updates
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon15/04/2021
Satisfaction of charge 054284980006 in full
dot icon15/04/2021
Satisfaction of charge 054284980010 in full
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/11/2020
Appointment of Mr Ali Sadigh Mostoufi as a director on 2020-09-01
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/03/2018
Registration of charge 054284980010, created on 2018-03-21
dot icon27/03/2018
Satisfaction of charge 054284980007 in full
dot icon27/03/2018
Satisfaction of charge 054284980005 in full
dot icon27/03/2018
Registration of charge 054284980009, created on 2018-03-21
dot icon08/03/2018
Registration of charge 054284980008, created on 2018-03-02
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Registration of charge 054284980007, created on 2016-11-15
dot icon18/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 2015-12-03
dot icon20/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Ali Sadigh Mostoufi as a secretary on 2015-01-01
dot icon25/03/2015
Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 2015-01-01
dot icon21/03/2015
Registration of charge 054284980006, created on 2015-03-09
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Mohammad Zibandeh Khoy on 2014-06-01
dot icon20/10/2014
Director's details changed for Mr Yousef Mousavi Aghdam on 2014-06-01
dot icon20/10/2014
Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 2014-06-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Registration of charge 054284980005, created on 2014-07-25
dot icon09/05/2014
Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 2014-05-09
dot icon16/04/2014
Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 2014-04-16
dot icon14/01/2014
Registration of charge 054284980004
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/09/2013
Satisfaction of charge 3 in full
dot icon08/08/2013
Miscellaneous
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Ali Sadigh Mostoufi as a director
dot icon23/04/2013
Termination of appointment of Masoud Gaffarian Asl as a director
dot icon08/03/2013
Termination of appointment of Bahram Heiraty as a director
dot icon21/11/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon01/10/2012
Appointment of Mr Masoud Gaffarian Asl as a director
dot icon01/10/2012
Appointment of Mr Bahram Heiraty as a director
dot icon01/10/2012
Director's details changed for Mr Yousef Mousavi Aghdam on 2012-09-01
dot icon01/10/2012
Director's details changed for Mr Ali Sadigh Mostoufi on 2012-09-01
dot icon01/10/2012
Director's details changed for Mr Mohammad Zibandeh Khoy on 2012-09-01
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Mohammad Zibandeh Khoy on 2012-03-30
dot icon10/05/2012
Director's details changed for Mr Ali Sadigh Mostoufi on 2012-03-30
dot icon10/05/2012
Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 2012-03-30
dot icon10/05/2012
Director's details changed for Mr Yousef Mousavi Aghdam on 2012-03-30
dot icon23/05/2011
Accounts for a small company made up to 2010-08-31
dot icon06/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Ali Sadigh Mostoufi as a director
dot icon13/12/2010
Change of share class name or designation
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/11/2010
Termination of appointment of Ahmad Naderian as a director
dot icon24/09/2010
Termination of appointment of Farzad Abbasi Gholmansaraei as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Mohammad Zibandeh Khoy on 2010-04-19
dot icon06/05/2010
Director's details changed for Mr Farzad Abbasi Gholmansaraei on 2010-04-19
dot icon06/05/2010
Director's details changed for Ahmad Reza Naderian on 2010-04-19
dot icon06/05/2010
Director's details changed for Yousef Mousavi Aghdam on 2010-04-19
dot icon05/05/2010
Director's details changed for Mr Mohammad Zibandeh Khoy on 2009-05-28
dot icon24/10/2009
S-div\conve
dot icon16/10/2009
Capitals not rolled up
dot icon29/09/2009
Div\recon
dot icon28/09/2009
Director's change of particulars / farzad abbasi gholmansaraei / 28/09/2009
dot icon28/09/2009
Capitals not rolled up
dot icon08/09/2009
Gbp nc 100000/1000\23/02/09
dot icon15/07/2009
Registered office changed on 15/07/2009 from lymm court, 11 eagle brow lymm cheshire WA13 0LP
dot icon15/07/2009
Director's change of particulars / mohammad zibandeh khoy / 28/05/2009
dot icon15/07/2009
Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/05/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2009
Conve
dot icon16/06/2009
Capitals not rolled up
dot icon13/05/2009
Return made up to 19/04/09; full list of members
dot icon09/10/2008
Director appointed mr farzad abbasi gholmansaraei
dot icon03/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / fereshteh abbasi gholmansaraei / 01/04/2008
dot icon28/04/2008
Director's change of particulars / mohammad zibandeh khoy / 01/04/2008
dot icon28/04/2008
Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/04/2008
dot icon01/08/2007
Return made up to 19/04/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Secretary's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon22/12/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon15/08/2006
Certificate of change of name
dot icon25/05/2006
Conve 16/05/06
dot icon25/05/2006
Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000
dot icon25/05/2006
Resolutions
dot icon19/05/2006
Return made up to 19/04/06; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon04/10/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
11
5.20M
-
0.00
1.34M
-
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
Zibandeh Khoy, Mohammad
Director
19/04/2005 - Present
8
Zibandeh Khoy, Ava
Director
30/12/2023 - Present
4
Mousavi Aghdam, Yousef
Director
25/10/2005 - Present
7
Sadigh Mostoufi, Ali
Director
01/09/2020 - Present
4

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+
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 ALTIN HOMES LIMITED

ALTIN HOMES LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at 1a Woodlands Road, Altrincham, Cheshire WA14 1HG. There are currently 4 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 ALTIN HOMES LIMITED?

toggle

ALTIN HOMES LIMITED is currently Active. It was registered on 19/04/2005 .

Where is ALTIN HOMES LIMITED located?

toggle

ALTIN HOMES LIMITED is registered at 1a Woodlands Road, Altrincham, Cheshire WA14 1HG.

What does ALTIN HOMES LIMITED do?

toggle

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

What is the latest filing for ALTIN HOMES LIMITED?

toggle

The latest filing was on 21/01/2026: Resolutions.