ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733787

Incorporation date

23/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Alton Business Centre, Omega Park, Alton, Hampshire GU34 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon17/12/2025
Director's details changed for Roland William Surrey Dane on 2025-08-15
dot icon14/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon23/01/2025
Director's details changed for Andrew Hugh Jackson on 2025-01-23
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon15/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon24/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/01/2015
Director's details changed for Roland William Surrey Dane on 2014-04-09
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/07/2014
Secretary's details changed for Andrew Hugh Jackson on 2014-07-24
dot icon24/07/2014
Director's details changed for Andrew Hugh Jackson on 2014-07-24
dot icon24/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon23/07/2012
Director's details changed for Andrew Hugh Jackson on 2012-01-27
dot icon23/07/2012
Secretary's details changed for Andrew Hugh Jackson on 2012-01-27
dot icon23/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon24/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/07/2009
Return made up to 23/07/09; full list of members
dot icon02/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon24/07/2008
Director and secretary's change of particulars / andrew jackson / 01/05/2008
dot icon21/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon24/07/2007
Return made up to 23/07/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/08/2006
Return made up to 23/07/06; full list of members
dot icon22/12/2005
Location of register of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon18/08/2005
Return made up to 23/07/05; full list of members
dot icon13/08/2004
Return made up to 23/07/04; full list of members
dot icon13/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon27/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon29/08/2003
Return made up to 23/07/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon13/08/2002
Return made up to 23/07/02; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/11/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 23/07/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon06/09/2000
Return made up to 23/07/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon29/11/1999
Return made up to 23/07/99; full list of members
dot icon10/11/1998
Accounts for a dormant company made up to 1997-06-30
dot icon10/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon15/09/1998
Return made up to 23/07/98; no change of members
dot icon18/06/1998
Return made up to 23/07/97; full list of members
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon16/06/1998
New director appointed
dot icon20/05/1998
Registered office changed on 20/05/98 from: 24 berkeley square london W1X 5HB
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned;director resigned
dot icon30/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon04/08/1996
Return made up to 23/07/96; full list of members
dot icon04/08/1996
Location of debenture register address changed
dot icon04/08/1996
Location of register of members
dot icon25/06/1996
Accounting reference date extended from 30/03/96 to 30/06/96
dot icon30/04/1996
Return made up to 23/07/95; full list of members
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New secretary appointed;new director appointed
dot icon28/04/1996
Registered office changed on 28/04/96 from: 255 cranbrook road ilford essex IG1 4TG
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Secretary resigned
dot icon29/02/1996
Accounts for a dormant company made up to 1995-03-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 23/07/94; full list of members
dot icon29/06/1994
Accounts for a dormant company made up to 1994-03-30
dot icon04/05/1994
Ad 14/04/93--------- £ si 148@1
dot icon04/03/1994
Director's particulars changed
dot icon04/10/1993
New director appointed
dot icon24/08/1993
Accounts for a dormant company made up to 1993-03-30
dot icon24/08/1993
Resolutions
dot icon22/08/1993
Return made up to 23/07/93; full list of members
dot icon16/06/1993
Registered office changed on 16/06/93 from: 44 essex street strand london WC2R 3JC
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Accounting reference date notified as 30/03
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Registered office changed on 24/08/92 from: classic house 174-180 old street london EC1V 9BP
dot icon17/08/1992
Certificate of change of name
dot icon23/07/1992
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
30/06/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
150.00
-
0.00
150.00
-
2023
-
150.00
-
0.00
150.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/07/1992 - 07/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/07/1992 - 07/08/1992
36021
Clarke, Anthony Richard
Director
07/08/1992 - 23/02/1996
52
Dane, Roland William Surrey
Director
13/08/1997 - Present
6
Jackson, Andrew Hugh
Director
13/08/1997 - Present
7

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 ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 23/07/1992 with the registered office located at Unit 9 Alton Business Centre, Omega Park, Alton, Hampshire GU34 2YU. There are currently 3 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 ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED?

toggle

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED is currently Active. It was registered on 23/07/1992 .

Where is ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED located?

toggle

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED is registered at Unit 9 Alton Business Centre, Omega Park, Alton, Hampshire GU34 2YU.

What does ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED do?

toggle

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION 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 ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.