ALTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

ALTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698750

Incorporation date

11/02/1983

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 11/02/1983)
dot icon03/02/2026
Satisfaction of charge 25 in full
dot icon03/02/2026
Satisfaction of charge 21 in full
dot icon03/02/2026
Satisfaction of charge 19 in full
dot icon03/02/2026
Satisfaction of charge 18 in full
dot icon03/02/2026
Satisfaction of charge 16 in full
dot icon03/02/2026
Satisfaction of charge 17 in full
dot icon03/02/2026
Satisfaction of charge 15 in full
dot icon03/02/2026
Satisfaction of charge 14 in full
dot icon03/02/2026
Satisfaction of charge 13 in full
dot icon03/02/2026
Satisfaction of charge 12 in full
dot icon03/02/2026
Satisfaction of charge 11 in full
dot icon03/02/2026
Satisfaction of charge 3 in full
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/02/2025
Termination of appointment of Florence Sarah Salter as a director on 2025-02-01
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
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 icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/07/2016
Satisfaction of charge 20 in full
dot icon18/07/2016
Satisfaction of charge 23 in full
dot icon14/06/2016
Satisfaction of charge 24 in full
dot icon14/06/2016
Satisfaction of charge 26 in full
dot icon06/06/2016
Satisfaction of charge 22 in full
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 icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Annual return made up to 2013-07-31 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 icon26/07/2013
Full accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-10-31
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 2011-07-31 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2010-10-31
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 25
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 24
dot icon15/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2008-10-31
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 23
dot icon21/08/2008
Full accounts made up to 2007-10-31
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon06/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
Registered office changed on 10/08/07 from: 1 crockerswood cottages coldharbour surrey RH5 6HE
dot icon14/09/2006
Return made up to 31/07/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
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 icon01/12/2005
Group of companies' accounts made up to 2004-10-31
dot icon07/09/2005
Return made up to 31/07/05; full list of members
dot icon07/09/2005
Location of register of members
dot icon22/03/2005
Secretary resigned;director resigned
dot icon18/03/2005
Director resigned
dot icon10/09/2004
Return made up to 31/07/04; full list of members
dot icon28/07/2004
New director appointed
dot icon26/07/2004
Group of companies' accounts made up to 2003-10-31
dot icon16/08/2003
Group of companies' accounts made up to 2002-10-31
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon08/10/2002
Group of companies' accounts made up to 2001-10-31
dot icon23/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon17/08/2002
Return made up to 31/07/02; full list of members
dot icon23/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon13/08/2001
Return made up to 31/07/01; 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 icon16/11/2000
Particulars of mortgage/charge
dot icon13/10/2000
Full group accounts made up to 1999-10-31
dot icon25/08/2000
Delivery ext'd 3 mth 31/10/99
dot icon22/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon18/12/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Nc inc already adjusted 01/10/99
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon07/09/1999
Return made up to 30/08/99; no change of members
dot icon27/08/1999
Full group accounts made up to 1998-10-31
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 icon04/09/1998
Return made up to 30/08/98; no change of members
dot icon10/08/1998
Full group accounts made up to 1997-10-31
dot icon20/07/1998
New director appointed
dot icon09/09/1997
Return made up to 30/08/97; full list of members
dot icon05/08/1997
Full group accounts made up to 1996-10-31
dot icon27/11/1996
Registered office changed on 27/11/96 from: alton house norstead place roehampton london, SW15 3SA
dot icon09/09/1996
Return made up to 30/08/96; no change of members
dot icon07/08/1996
Full group accounts made up to 1995-10-31
dot icon18/09/1995
Return made up to 30/08/95; no change of members
dot icon04/08/1995
Full group accounts made up to 1994-10-31
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon24/04/1995
Particulars of mortgage/charge
dot icon25/03/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon05/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon08/09/1994
Return made up to 30/08/94; full list of members
dot icon08/08/1994
Full group accounts made up to 1993-10-31
dot icon29/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Declaration of mortgage charge released/ceased
dot icon10/11/1993
Declaration of mortgage charge released/ceased
dot icon10/11/1993
Declaration of mortgage charge released/ceased
dot icon13/09/1993
Return made up to 30/08/93; no change of members
dot icon11/08/1993
Full group accounts made up to 1992-10-31
dot icon30/06/1993
Particulars of mortgage/charge
dot icon25/01/1993
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon30/09/1992
Return made up to 30/08/92; no change of members
dot icon10/09/1992
Full group accounts made up to 1991-10-31
dot icon23/04/1992
Particulars of mortgage/charge
dot icon10/09/1991
Full accounts made up to 1990-10-31
dot icon08/09/1991
Return made up to 30/08/91; full list of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon18/09/1990
Return made up to 30/08/90; full list of members
dot icon18/09/1990
Registered office changed on 18/09/90 from: po box 207 128 queen victoria street london EC4P 4JX
dot icon12/09/1990
Full group accounts made up to 1989-10-31
dot icon09/02/1990
Particulars of mortgage/charge
dot icon15/08/1989
Full group accounts made up to 1988-10-31
dot icon15/08/1989
Return made up to 31/07/89; full list of members
dot icon14/09/1988
Accounts made up to 1987-10-31
dot icon14/09/1988
Return made up to 31/07/88; full list of members
dot icon20/05/1988
Director resigned
dot icon30/12/1987
Accounts made up to 1987-01-31
dot icon30/12/1987
Return made up to 30/11/87; full list of members
dot icon30/09/1987
Accounting reference date shortened from 31/01 to 31/10
dot icon28/08/1987
New director appointed
dot icon30/04/1987
Group of companies' accounts made up to 1986-01-31
dot icon30/04/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Return made up to 11/11/85; full list of members
dot icon22/04/1986
Group of companies' accounts made up to 1985-01-31
dot icon23/06/1983
Certificate of change of name
dot icon20/04/1983
Memorandum and Articles of Association
dot icon11/02/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.54 % *

* during past year

Cash in Bank

£447,979.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
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
1.74M
-
0.00
454.99K
-
2022
1
1.74M
-
0.00
447.98K
-
2022
1
1.74M
-
0.00
447.98K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.74M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.98K £Descended-1.54 % *

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
6
Merchant, Sadruddin Ashraf
Secretary
28/02/2005 - 30/07/2013
2
Hinkinson, George Peter
Director
13/06/1998 - 30/10/2011
4

Persons with Significant Control

2
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 ALTON HOUSE LIMITED

ALTON HOUSE LIMITED is an(a) Active company incorporated on 11/02/1983 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTON HOUSE LIMITED?

toggle

ALTON HOUSE LIMITED is currently Active. It was registered on 11/02/1983 .

Where is ALTON HOUSE LIMITED located?

toggle

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

What does ALTON HOUSE LIMITED do?

toggle

ALTON HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALTON HOUSE LIMITED have?

toggle

ALTON HOUSE LIMITED had 1 employees in 2022.

What is the latest filing for ALTON HOUSE LIMITED?

toggle

The latest filing was on 03/02/2026: Satisfaction of charge 25 in full.