ALTONPRIDE LIMITED

Register to unlock more data on OkredoRegister

ALTONPRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382415

Incorporation date

10/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 - Sycamore House, 1 Woodside Road, Amersham HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Notification of Vipul Suresh Kotecha as a person with significant control on 2021-11-16
dot icon23/10/2024
Notification of Pooja Vipul Kotecha as a person with significant control on 2021-11-16
dot icon23/10/2024
Cessation of Anuja H Kotecha & Apurva Doshi the Administrator of the Inteestate Estate of Hitul Suresh Kotecha as a person with significant control on 2021-11-16
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon14/01/2022
Cancellation of shares. Statement of capital on 2021-11-16
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Purchase of own shares.
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Registered office address changed from Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Suite 3 - Sycamore House 1 Woodside Road Amersham HP6 6AA on 2020-09-30
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 2018-06-22
dot icon28/03/2018
Cessation of Vipul Suresh Kotecha as a person with significant control on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Registered office address changed from 12 Old Oak Road London W3 7HL to Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 2017-10-05
dot icon15/09/2017
Appointment of Mrs Prafulla Kotecha as a secretary on 2017-07-08
dot icon13/09/2017
Termination of appointment of Suresh Ramlal Kotecha as a secretary on 2017-07-08
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon14/01/2014
Satisfaction of charge 3 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon20/04/2012
Director's details changed for Vipul Suresh Kotecha on 2012-04-20
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 10/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Director resigned
dot icon16/05/2007
Return made up to 10/05/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 10/05/05; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 10/05/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 10/05/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 10/05/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 10/05/00; full list of members
dot icon02/05/2000
Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Return made up to 10/05/99; full list of members
dot icon12/10/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon15/05/1998
Accounts for a small company made up to 1997-10-31
dot icon11/05/1998
Return made up to 10/05/98; no change of members
dot icon17/07/1997
Full accounts made up to 1996-10-31
dot icon06/05/1997
Return made up to 10/05/97; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: 641 harrow road wembley middx HA0 3EA
dot icon16/05/1996
Return made up to 10/05/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon05/05/1995
Return made up to 10/05/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 10/05/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-10-31
dot icon30/04/1993
Return made up to 10/05/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon05/05/1992
Return made up to 10/05/92; full list of members
dot icon23/05/1991
Accounts for a small company made up to 1990-10-31
dot icon22/05/1991
Return made up to 10/05/91; no change of members
dot icon07/04/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon14/12/1990
Return made up to 12/11/90; full list of members
dot icon28/07/1989
Secretary resigned;new secretary appointed
dot icon26/05/1989
Resolutions
dot icon24/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1989
Registered office changed on 24/05/89 from: temple row 20 holywell row london EC2A 4JB
dot icon22/05/1989
Resolutions
dot icon19/05/1989
£ nc 100/10000
dot icon10/05/1989
Incorporation
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
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Prafulla
Secretary
07/07/2017 - Present
-

Persons with Significant Control

5
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 ALTONPRIDE LIMITED

ALTONPRIDE LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at Suite 3 - Sycamore House, 1 Woodside Road, Amersham HP6 6AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTONPRIDE LIMITED?

toggle

ALTONPRIDE LIMITED is currently Active. It was registered on 10/05/1989 .

Where is ALTONPRIDE LIMITED located?

toggle

ALTONPRIDE LIMITED is registered at Suite 3 - Sycamore House, 1 Woodside Road, Amersham HP6 6AA.

What does ALTONPRIDE LIMITED do?

toggle

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

What is the latest filing for ALTONPRIDE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with no updates.