ALTIRA BUSINESS PARK 1 LTD

Register to unlock more data on OkredoRegister

ALTIRA BUSINESS PARK 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900438

Incorporation date

09/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon21/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon21/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon21/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/05/2024
Termination of appointment of Sean Millgate as a director on 2024-04-30
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon25/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon10/07/2023
Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon22/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon22/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/05/2022
Notification of Kitewood Investments Limited as a person with significant control on 2022-04-28
dot icon28/04/2022
Cessation of Philip Owen Van Reyk as a person with significant control on 2022-04-28
dot icon28/04/2022
Cessation of John Stephen Faith as a person with significant control on 2022-04-28
dot icon27/04/2022
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 2022-04-27
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon10/03/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon10/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon29/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon29/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon29/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon29/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon18/10/2019
Satisfaction of charge 059004380008 in full
dot icon18/10/2019
Satisfaction of charge 1 in full
dot icon18/10/2019
Satisfaction of charge 5 in full
dot icon18/10/2019
Satisfaction of charge 4 in full
dot icon18/10/2019
Satisfaction of charge 059004380007 in full
dot icon18/10/2019
Satisfaction of charge 059004380006 in full
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon18/10/2019
Satisfaction of charge 3 in full
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon22/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon22/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon22/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon02/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon02/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon26/10/2017
Appointment of Mr Sean Millgate as a director on 2017-10-04
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon26/10/2017
Appointment of Mrs Susan Theresa Nicklen as a secretary on 2017-10-04
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon14/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon28/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon28/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon23/05/2016
Director's details changed for Mr Philip Owen Van Reyk on 2016-04-29
dot icon04/02/2016
Appointment of Mr Philip Owen Van Reyk as a director on 2016-01-04
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Barbara Ann Condon as a director on 2015-04-30
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon08/07/2014
Director's details changed for John Stephen Faith on 2014-06-30
dot icon02/07/2014
Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2014-07-02
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/01/2014
Termination of appointment of David Tatterton as a director
dot icon15/11/2013
Registration of charge 059004380008
dot icon12/11/2013
Registration of charge 059004380006
dot icon12/11/2013
Registration of charge 059004380007
dot icon06/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-12
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Barbara Condon as a secretary
dot icon08/05/2012
Appointment of Anne Caroline Newman as a secretary
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon02/06/2011
Director's details changed for John Stephen Faith on 2011-05-01
dot icon31/05/2011
Miscellaneous
dot icon12/05/2011
Auditor's resignation
dot icon04/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/08/2010
Director's details changed for David Peter Tatterton on 2009-10-01
dot icon26/08/2010
Director's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon26/08/2010
Director's details changed for John Stephen Faith on 2009-10-01
dot icon26/08/2010
Secretary's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/08/2009
Return made up to 09/08/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2008
Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ
dot icon05/09/2008
Return made up to 09/08/08; no change of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon29/08/2007
Return made up to 09/08/07; full list of members
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon23/01/2007
Certificate of change of name
dot icon09/01/2007
Director resigned
dot icon12/09/2006
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon06/09/2006
Registered office changed on 06/09/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Secretary resigned
dot icon09/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Stephen Faith
Director
09/08/2006 - Present
208
Van Reyk, Philip Owen
Director
04/01/2016 - Present
149
Millgate, Sean
Director
04/10/2017 - 30/04/2024
85

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 ALTIRA BUSINESS PARK 1 LTD

ALTIRA BUSINESS PARK 1 LTD is an(a) Active company incorporated on 09/08/2006 with the registered office located at 7 Dacre Street, London SW1H 0DJ. There are currently 2 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 ALTIRA BUSINESS PARK 1 LTD?

toggle

ALTIRA BUSINESS PARK 1 LTD is currently Active. It was registered on 09/08/2006 .

Where is ALTIRA BUSINESS PARK 1 LTD located?

toggle

ALTIRA BUSINESS PARK 1 LTD is registered at 7 Dacre Street, London SW1H 0DJ.

What does ALTIRA BUSINESS PARK 1 LTD do?

toggle

ALTIRA BUSINESS PARK 1 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALTIRA BUSINESS PARK 1 LTD?

toggle

The latest filing was on 19/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.