ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05603769

Incorporation date

26/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/01/2026
Appointment of Mr Ben Dadswell as a director on 2026-01-05
dot icon13/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/01/2026
Appointment of Mr Jonathan David Wilson as a director on 2026-01-05
dot icon05/01/2026
Termination of appointment of Jessica Sestili as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr Richard Philip Charles Ainsworth as a director on 2026-01-05
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Termination of appointment of Edward John Walker as a director on 2025-01-30
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon26/09/2024
Termination of appointment of Solène Fabios as a director on 2024-09-26
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon04/12/2023
Appointment of Jessica Sestili as a director on 2023-12-04
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2022
Director's details changed for Mr Solène Fabios on 2022-08-16
dot icon15/08/2022
Appointment of Mr Solène Fabios as a director on 2022-08-15
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon03/05/2022
Director's details changed for Mr Edward John Walker on 2022-05-03
dot icon21/03/2022
Registered office address changed from PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Iris Helfer as a director on 2021-09-22
dot icon16/08/2021
Appointment of Mr Edward John Walker as a director on 2021-08-05
dot icon29/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Thomas George Mckee as a director on 2020-08-20
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2019-09-27
dot icon12/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/01/2019
Appointment of Vestra Property Management Limited as a secretary on 2019-01-01
dot icon10/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-01-10
dot icon02/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-01-01
dot icon28/11/2018
Termination of appointment of Michael Korb as a director on 2018-11-27
dot icon17/09/2018
Termination of appointment of Charles Joseph Pullin as a director on 2018-03-12
dot icon30/07/2018
Appointment of Mr Thomas George Mckee as a director on 2018-07-30
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-06
dot icon23/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/11/2017
Termination of appointment of Lillian Chiza as a director on 2017-08-15
dot icon04/09/2017
Appointment of Mr Michael Korb as a director on 2017-09-02
dot icon30/06/2017
Appointment of Iris Helfer as a director on 2017-06-27
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon02/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-12 no member list
dot icon22/12/2015
Termination of appointment of Siraba Tounkara as a director on 2015-12-21
dot icon22/12/2015
Appointment of Mr Charles Joseph Pullin as a director on 2015-12-21
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-12 no member list
dot icon02/02/2015
Director's details changed for Ms Lillian Chiza on 2015-01-22
dot icon02/02/2015
Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2015-02-02
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/02/2014
Appointment of Urban Owners Limited as a secretary
dot icon07/02/2014
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon07/02/2014
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2014-02-07
dot icon05/02/2014
Termination of appointment of Daksha Pandya as a director
dot icon14/01/2014
Termination of appointment of Muriel Mizrahi as a director
dot icon14/01/2014
Termination of appointment of Charles Pullin as a director
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon19/11/2013
Appointment of Ms Siraba Tounkara as a director
dot icon23/07/2013
Director's details changed for Mr Charles Joseph Mullin on 2013-07-23
dot icon23/07/2013
Appointment of Mr Charles Joseph Mullin as a director
dot icon18/07/2013
Appointment of Mrs Muriel Vicky Mizrahi as a director
dot icon16/07/2013
Termination of appointment of Steven Lord as a director
dot icon16/07/2013
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon16/07/2013
Appointment of Mrs Daksha Pandya as a director
dot icon16/07/2013
Appointment of Ms Lillian Chiza as a director
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-26 no member list
dot icon19/05/2011
Appointment of Mr Steven Lord as a director
dot icon19/05/2011
Termination of appointment of Cpm Asset Management Limited as a director
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-26 no member list
dot icon01/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-26 no member list
dot icon16/11/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-11-16
dot icon28/10/2009
Director's details changed for Cpm Asset Management Limited on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-10-27
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Director's change of particulars / cpm asset management LIMITED / 29/01/2009
dot icon30/01/2009
Annual return made up to 26/10/08
dot icon30/01/2009
Registered office changed on 30/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon26/10/2007
Annual return made up to 26/10/07
dot icon26/10/2007
Registered office changed on 26/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/03/2007
Resolutions
dot icon22/11/2006
Annual return made up to 26/10/06
dot icon13/12/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon16/11/2005
Resolutions
dot icon26/10/2005
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
31/12/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jonathan David
Director
05/01/2026 - Present
-
Lord, Steven
Director
18/05/2011 - 20/06/2013
39
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2019 - Present
94
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
26/10/2005 - 07/02/2014
1324
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
26/10/2005 - 20/06/2013
1324

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 ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. 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 ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2005 .

Where is ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED located?

toggle

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED do?

toggle

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-12-31.