ALTON HOUSE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALTON HOUSE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015020

Incorporation date

21/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Pipers Close, Cobham KT11 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/02/2025
Termination of appointment of Florence Sarah Salter as a director on 2025-02-01
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon26/11/2018
Director's details changed for Martin Howard Gregory on 2018-11-21
dot icon26/11/2018
Registered office address changed from Wheatley End Cottage River Hill Binsted Alton Hampshire GU34 4PQ England to 2 Pipers Close Cobham KT11 3AU on 2018-11-26
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon05/07/2017
Notification of Alton House Limited as a person with significant control on 2016-04-06
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/12/2015
Registered office address changed from The Long House Nyton Road Eastergate Chichester West Sussex PO20 3UP to Wheatley End Cottage River Hill Binsted Alton Hampshire GU34 4PQ on 2015-12-14
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon15/08/2013
Director's details changed for Martin Howard Gregory on 2013-07-31
dot icon15/08/2013
Termination of appointment of Sadruddin Merchant as a secretary
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon23/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/07/2012
Registered office address changed from Quarry Hill Lodge, 56 Gatton Road, Reigate Surrey RH2 0HL on 2012-07-13
dot icon24/11/2011
Termination of appointment of George Hinkinson as a director
dot icon03/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon25/08/2009
Full accounts made up to 2008-10-31
dot icon06/08/2009
Return made up to 20/06/09; full list of members
dot icon21/08/2008
Full accounts made up to 2007-10-31
dot icon14/08/2008
Director appointed george peter hinkinson
dot icon29/07/2008
Return made up to 20/06/08; full list of members
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon10/08/2007
Return made up to 20/06/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 1 crockerswood cottages coldharbour surrey RH5 6HE
dot icon10/08/2007
Director's particulars changed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon16/08/2006
Return made up to 20/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon22/06/2006
Registered office changed on 22/06/06 from: quarry hill lodge 56 gatton road reigate surrey RH2 0HL
dot icon30/08/2005
Return made up to 20/06/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon24/08/2005
Full accounts made up to 2004-10-31
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned;director resigned
dot icon28/07/2004
New director appointed
dot icon27/07/2004
Return made up to 20/06/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-10-31
dot icon16/08/2003
Full accounts made up to 2002-10-31
dot icon16/07/2003
Return made up to 20/06/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-10-31
dot icon23/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon22/07/2002
Return made up to 20/06/02; full list of members
dot icon15/08/2001
Full accounts made up to 2000-10-31
dot icon08/07/2001
Return made up to 20/06/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: the stables fraserwood boxhill road tadworth surrey KT20 7PD
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon04/08/2000
Return made up to 20/06/00; full list of members
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon08/07/1999
Return made up to 20/06/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: portsmouth football club stadium fratton park,frogmore road southsea hampshire PO4 8RA
dot icon12/10/1998
Director resigned
dot icon06/07/1998
Return made up to 20/06/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-10-31
dot icon04/08/1997
Full accounts made up to 1996-10-31
dot icon16/07/1997
Return made up to 20/06/97; no change of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: alton house norstead place london SW15 3SA
dot icon07/08/1996
Full accounts made up to 1995-10-31
dot icon08/07/1996
Return made up to 20/06/96; full list of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon04/08/1995
Full accounts made up to 1994-10-31
dot icon14/07/1995
Return made up to 20/06/95; no change of members
dot icon23/01/1995
Particulars of mortgage/charge
dot icon22/07/1994
Full accounts made up to 1993-10-31
dot icon29/06/1994
Return made up to 20/06/94; no change of members
dot icon13/11/1993
Full accounts made up to 1992-10-31
dot icon01/07/1993
Return made up to 20/06/93; full list of members
dot icon01/09/1992
Full accounts made up to 1991-10-31
dot icon01/07/1992
Director's particulars changed
dot icon01/07/1992
Return made up to 20/06/92; no change of members
dot icon24/07/1991
Full accounts made up to 1990-10-31
dot icon01/07/1991
Return made up to 20/06/91; no change of members
dot icon04/07/1990
Full accounts made up to 1989-10-31
dot icon04/07/1990
Return made up to 30/06/90; full list of members
dot icon15/08/1989
Full accounts made up to 1988-10-31
dot icon15/08/1989
Return made up to 31/07/89; full list of members
dot icon15/09/1988
Full accounts made up to 1987-10-31
dot icon15/09/1988
Return made up to 31/07/88; full list of members
dot icon06/06/1988
Registered office changed on 06/06/88 from: 25/35 city road london EC1V 1AR
dot icon05/02/1988
Return made up to 30/11/87; full list of members
dot icon14/01/1988
New director appointed
dot icon05/01/1988
Accounts made up to 1987-01-31
dot icon30/09/1987
Accounting reference date shortened from 31/01 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1986-01-31
dot icon16/12/1986
Return made up to 28/11/86; full list of members
dot icon06/05/1986
Return made up to 11/11/85; full list of members
dot icon06/05/1986
New director appointed
dot icon03/05/1986
Full accounts made up to 1985-01-31
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
20/06/2026
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
-
1.52M
-
0.00
-
-
2022
-
1.52M
-
0.00
-
-
2022
-
1.52M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.52M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Florence Sarah
Director
01/07/2004 - 01/02/2025
8
Hinkinson, George Peter
Director
29/07/2008 - 31/10/2011
4
Merchant, Sadruddin Ashraf
Secretary
01/03/2005 - 31/07/2013
2

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 HOUSE FINANCE LIMITED

ALTON HOUSE FINANCE LIMITED is an(a) Active company incorporated on 21/06/1971 with the registered office located at 2 Pipers Close, Cobham KT11 3AU. There is currently no 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 HOUSE FINANCE LIMITED?

toggle

ALTON HOUSE FINANCE LIMITED is currently Active. It was registered on 21/06/1971 .

Where is ALTON HOUSE FINANCE LIMITED located?

toggle

ALTON HOUSE FINANCE LIMITED is registered at 2 Pipers Close, Cobham KT11 3AU.

What does ALTON HOUSE FINANCE LIMITED do?

toggle

ALTON HOUSE FINANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTON HOUSE FINANCE LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2024-10-31.