ALTON ROAD LIMITED

Register to unlock more data on OkredoRegister

ALTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05774536

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon22/04/2026
Appointment of Mr Elliot Dubey as a director on 2026-04-20
dot icon21/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/04/2026
Satisfaction of charge 057745360008 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Memorandum and Articles of Association
dot icon21/05/2024
Resolutions
dot icon17/04/2024
Registration of charge 057745360008, created on 2024-04-11
dot icon12/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon08/01/2024
Registration of charge 057745360006, created on 2024-01-08
dot icon08/01/2024
Registration of charge 057745360007, created on 2024-01-08
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon21/06/2023
Registration of charge 057745360004, created on 2023-06-14
dot icon21/06/2023
Registration of charge 057745360005, created on 2023-06-14
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/03/2023
Cessation of Dov Reichmann as a person with significant control on 2022-06-30
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Registered office address changed from Ivan Sopher & Co, 5 Elstree Gate Elstree Way Borehamwood WD6 1JD to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2022-07-27
dot icon01/07/2022
Appointment of Mr Dov Cohen as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Dov Reichmann as a director on 2022-06-30
dot icon07/06/2022
Notification of David Reichmann as a person with significant control on 2016-04-06
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon10/08/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Termination of appointment of Daniel Naftali Reichmann as a director on 2021-06-24
dot icon24/06/2021
Appointment of Mr Daniel Naftali Reichmann as a director on 2021-06-24
dot icon22/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/03/2018
Satisfaction of charge 3 in full
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/04/2017
Termination of appointment of David Chaim Reichmann as a director on 2016-06-02
dot icon05/09/2016
Accounts for a small company made up to 2015-12-31
dot icon09/06/2016
Appointment of Mr David Chaim Reichmann as a director on 2016-06-01
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/09/2015
Accounts for a small company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/05/2015
Termination of appointment of David Chaim Reichmann as a director on 2015-03-30
dot icon01/05/2015
Appointment of Mr Dov Reichmann as a director on 2015-03-30
dot icon01/05/2015
Termination of appointment of David Chaim Reichmann as a secretary on 2015-03-30
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-07
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-07
dot icon15/01/2013
Termination of appointment of Richard Lewis as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon12/08/2011
Accounts for a small company made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/07/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Return made up to 07/04/09; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 07/04/08; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2006-12-31
dot icon19/04/2007
Return made up to 07/04/07; full list of members
dot icon13/07/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon04/07/2006
Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon07/04/2006
Incorporation
dot icon07/04/2006
Secretary resigned
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
467.14K
-
0.00
261.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubey, Elliot
Director
20/04/2026 - Present
14
Mr Dov Cohen
Director
30/06/2022 - Present
32

Persons with Significant Control

3
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 ROAD LIMITED

ALTON ROAD LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW. There are currently 2 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 ROAD LIMITED?

toggle

ALTON ROAD LIMITED is currently Active. It was registered on 07/04/2006 .

Where is ALTON ROAD LIMITED located?

toggle

ALTON ROAD LIMITED is registered at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW.

What does ALTON ROAD LIMITED do?

toggle

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

What is the latest filing for ALTON ROAD LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Elliot Dubey as a director on 2026-04-20.