ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05986250

Incorporation date

02/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

St Marys House, Harborne Park Road, Birmingham B17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon02/03/2026
Director's details changed for Mrs Margaret Theresa Cattell on 2026-03-02
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/05/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/07/2021
Secretary's details changed for Mat Arnold on 2021-07-01
dot icon01/07/2021
Appointment of Mat Arnold as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Principle Estate Services Limited as a secretary on 2021-06-30
dot icon01/07/2021
Registered office address changed from Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to St Marys House Harborne Park Road Birmingham B17 0DH on 2021-07-01
dot icon21/04/2021
Director's details changed for Mrs Margaret Theresa Cattell on 2021-04-21
dot icon21/04/2021
Secretary's details changed for Principle Estate Services Limited on 2021-04-21
dot icon17/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/09/2020
Registered office address changed from Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2020-09-01
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/10/2019
Appointment of Principle Estate Services Limited as a secretary on 2019-10-14
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/03/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-03-05
dot icon05/03/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP on 2019-03-05
dot icon25/02/2019
Termination of appointment of John Alexander Leslie Love as a director on 2019-02-25
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon19/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-13
dot icon13/02/2018
Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-02-13
dot icon13/02/2018
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-02-13
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/06/2016
Termination of appointment of Brett Williams as a secretary on 2016-06-08
dot icon08/06/2016
Appointment of Cpbigwood Management Llp as a secretary on 2016-06-08
dot icon05/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon05/02/2016
Registered office address changed from Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS England to 45 Summer Row Birmingham B3 1JJ on 2016-02-05
dot icon17/09/2015
Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS on 2015-09-17
dot icon22/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/04/2015
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 39 High Street Orpington Kent BR6 0JE on 2015-04-16
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Mr Brett Williams on 2012-07-31
dot icon23/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon23/05/2012
Secretary's details changed for Mr Brett Williams on 2012-05-23
dot icon29/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-03-29
dot icon06/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Director's details changed for Margaret Theresa Cattell on 2011-02-28
dot icon19/11/2010
Termination of appointment of Margaret Cattell as a secretary
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/09/2009
Ad 30/06/09\gbp si 29@1=29\gbp ic 1/30\
dot icon05/08/2009
Return made up to 28/02/09; no change of members; amend
dot icon05/08/2009
Return made up to 02/11/08; no change of members; amend
dot icon05/08/2009
Return made up to 02/11/07; full list of members; amend
dot icon01/08/2009
Registered office changed on 01/08/2009 from the coach house castle bromwich hall est chester rd, castle bromwich birmingham B36 9DE
dot icon31/07/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon24/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/07/2009
Secretary appointed brett williams
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2007-11-30
dot icon16/12/2008
Return made up to 02/11/08; full list of members
dot icon11/01/2008
Return made up to 02/11/07; full list of members
dot icon27/06/2007
Memorandum and Articles of Association
dot icon27/06/2007
Resolutions
dot icon07/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned;director resigned
dot icon02/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
32.00
-
0.00
32.00
-
2022
0
32.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cattell, Margaret Theresa
Director
23/02/2007 - Present
12

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 ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED

ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2006 with the registered office located at St Marys House, Harborne Park Road, Birmingham B17 0DH. 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 ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2006 .

Where is ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED is registered at St Marys House, Harborne Park Road, Birmingham B17 0DH.

What does ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.