ALTOGETHER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALTOGETHER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07878977

Incorporation date

12/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury Lodge, Bury Road, Stowmarket IP14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/02/2025
Previous accounting period shortened from 2025-03-28 to 2024-10-31
dot icon18/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon06/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon06/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/11/2024
Second filing of Confirmation Statement dated 2022-08-20
dot icon04/11/2024
Cessation of Philip Andrew Moore as a person with significant control on 2024-10-28
dot icon04/11/2024
Cessation of Halstead Valdemher Ottley as a person with significant control on 2024-10-28
dot icon04/11/2024
Notification of Ottmor Property Ltd as a person with significant control on 2024-10-28
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/05/2023
Registered office address changed from Suite 213-214 York House 2-4 York Road Felixstowe Suffolk IP11 7SS to Bury Lodge Bury Road Stowmarket IP14 1JA on 2023-05-23
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Satisfaction of charge 078789770006 in full
dot icon22/07/2022
Satisfaction of charge 078789770001 in full
dot icon22/07/2022
Satisfaction of charge 078789770002 in full
dot icon22/07/2022
Satisfaction of charge 078789770003 in full
dot icon22/07/2022
Registration of charge 078789770007, created on 2022-07-22
dot icon22/07/2022
Registration of charge 078789770008, created on 2022-07-22
dot icon22/07/2022
Registration of charge 078789770009, created on 2022-07-22
dot icon22/07/2022
Registration of charge 078789770010, created on 2022-07-22
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon27/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/12/2021
Termination of appointment of David Jonathan Halliday as a director on 2021-11-30
dot icon08/12/2021
Termination of appointment of Peter John Allsop as a director on 2021-11-30
dot icon08/12/2021
Termination of appointment of Dean Hurd as a secretary on 2021-11-30
dot icon08/12/2021
Cessation of David Jonathan Halliday as a person with significant control on 2021-11-30
dot icon08/12/2021
Cessation of Peter Allsop as a person with significant control on 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2020
Amended micro company accounts made up to 2020-03-31
dot icon13/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/12/2017
Notification of Philip Andrew Moore as a person with significant control on 2016-04-06
dot icon24/12/2017
Withdrawal of a person with significant control statement on 2017-12-24
dot icon24/12/2017
Cessation of Peter John Allsop as a person with significant control on 2016-04-06
dot icon24/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon24/12/2017
Notification of Peter John Allsop as a person with significant control on 2016-04-06
dot icon24/12/2017
Notification of Halstead Valdemher Ottley as a person with significant control on 2016-04-06
dot icon24/12/2017
Notification of David Jonathan Halliday as a person with significant control on 2016-04-06
dot icon24/12/2017
Notification of Peter Allsop as a person with significant control on 2016-04-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
12/12/16 Statement of Capital gbp 100
dot icon05/10/2016
Satisfaction of charge 078789770005 in full
dot icon20/09/2016
Registration of a charge with Charles court order to extend. Charge code 078789770006, created on 2016-05-09
dot icon03/06/2016
Registration of charge 078789770005, created on 2016-06-01
dot icon15/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Philip Andrew Moore on 2014-12-11
dot icon17/12/2014
Director's details changed for Mr Halstead Valdemer Ottley on 2014-12-11
dot icon17/10/2014
Registration of charge 078789770004, created on 2014-10-10
dot icon04/02/2014
Registration of charge 078789770001
dot icon04/02/2014
Registration of charge 078789770003
dot icon04/02/2014
Registration of charge 078789770002
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Peter John Allsop on 2013-12-11
dot icon12/12/2013
Registered office address changed from Suite 206 York House 2-4 York Road Felixstowe Suffolk IP11 7SS United Kingdom on 2013-12-12
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Peter John Allsop on 2012-12-11
dot icon24/12/2012
Director's details changed for Mr David Jonathan Halliday on 2012-12-11
dot icon24/12/2012
Director's details changed for Mr Halstead Valdemer Ottley on 2012-12-11
dot icon24/12/2012
Director's details changed for Mr Philip Andrew Moore on 2012-12-11
dot icon20/11/2012
Termination of appointment of Nicos Chulk as a director
dot icon06/11/2012
Appointment of Mr Dean Hurd as a secretary
dot icon06/11/2012
Termination of appointment of Nicos Chulk as a secretary
dot icon23/04/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon12/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottley, Halstead Valdemher
Director
12/12/2011 - Present
32
Halliday, David Jonathan
Director
12/12/2011 - 30/11/2021
26
Allsop, Peter John
Director
12/12/2011 - 30/11/2021
7
Mr Philip Andrew Moore
Director
12/12/2011 - Present
11
Chulk, Nicos
Director
12/12/2011 - 14/11/2012
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTOGETHER PROPERTIES LIMITED

ALTOGETHER PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/2011 with the registered office located at Bury Lodge, Bury Road, Stowmarket IP14 1JA. 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 ALTOGETHER PROPERTIES LIMITED?

toggle

ALTOGETHER PROPERTIES LIMITED is currently Active. It was registered on 12/12/2011 .

Where is ALTOGETHER PROPERTIES LIMITED located?

toggle

ALTOGETHER PROPERTIES LIMITED is registered at Bury Lodge, Bury Road, Stowmarket IP14 1JA.

What does ALTOGETHER PROPERTIES LIMITED do?

toggle

ALTOGETHER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALTOGETHER PROPERTIES LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.