ALTIRA MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ALTIRA MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06271847

Incorporation date

07/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon04/12/2023
Total exemption full 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 icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Withdrawal of a person with significant control statement on 2022-11-01
dot icon01/11/2022
Notification of Altira Business Park 1 Limited as a person with significant control on 2022-10-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with updates
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 icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/11/2018
Appointment of Mr Philip Owen Van Reyk as a director on 2018-11-01
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Appointment of Mrs Susan Theresa Nicklen as a secretary on 2017-10-04
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-07 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 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 Dunstan's Hill London EC3R 8HL on 2014-07-02
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
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 icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-15
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-07 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 icon23/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon02/06/2011
Director's details changed for John Stephen Faith on 2011-05-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon07/07/2010
Director's details changed for John Stephen Faith on 2009-10-01
dot icon07/07/2010
Director's details changed for David Peter Tatterton on 2009-10-01
dot icon07/07/2010
Secretary's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon11/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon25/06/2009
Return made up to 07/06/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/11/2008
Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ
dot icon09/07/2008
Return made up to 07/06/08; full list of members
dot icon24/07/2007
Accounting reference date shortened from 30/06/08 to 30/04/08
dot icon29/06/2007
Registered office changed on 29/06/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New secretary appointed;new director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+61.00 % *

* during past year

Cash in Bank

£13,579.00

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
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.94K
-
0.00
9.70K
-
2022
0
4.44K
-
0.00
8.43K
-
2023
0
3.56K
-
0.00
13.58K
-
2023
0
3.56K
-
0.00
13.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.56K £Descended-19.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.58K £Ascended61.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Stephen Faith
Director
07/06/2007 - Present
209
Van Reyk, Philip Owen
Director
01/11/2018 - Present
150

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTIRA MANAGEMENT CO LIMITED

ALTIRA MANAGEMENT CO LIMITED is an(a) Active company incorporated on 07/06/2007 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIRA MANAGEMENT CO LIMITED?

toggle

ALTIRA MANAGEMENT CO LIMITED is currently Active. It was registered on 07/06/2007 .

Where is ALTIRA MANAGEMENT CO LIMITED located?

toggle

ALTIRA MANAGEMENT CO LIMITED is registered at 7 Dacre Street, London SW1H 0DJ.

What does ALTIRA MANAGEMENT CO LIMITED do?

toggle

ALTIRA MANAGEMENT CO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALTIRA MANAGEMENT CO LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.