ALTONVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALTONVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06265664

Incorporation date

01/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tim O'Brien Accountants The Green, Datchet, Slough SL3 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon04/09/2025
Termination of appointment of Roger Taylor as a secretary on 2025-08-28
dot icon04/09/2025
Termination of appointment of Roger Taylor as a director on 2025-08-28
dot icon04/09/2025
Cessation of Roger Taylor as a person with significant control on 2025-08-28
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/04/2025
Registration of charge 062656640011, created on 2025-04-28
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-28
dot icon24/06/2024
Previous accounting period extended from 2023-06-28 to 2023-12-28
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-06-29
dot icon30/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon09/04/2022
Satisfaction of charge 062656640005 in full
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/07/2021
Director's details changed for Mr Andrew James Simpson on 2021-07-17
dot icon08/07/2021
Registration of charge 062656640009, created on 2021-06-30
dot icon08/07/2021
Registration of charge 062656640010, created on 2021-06-30
dot icon28/06/2021
Registration of charge 062656640008, created on 2021-06-24
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/05/2021
Director's details changed for Mr Andrew James Simpson on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr Andrew James Simpson on 2021-05-14
dot icon19/04/2021
Change of details for Mr Andrew Simpson as a person with significant control on 2021-04-05
dot icon08/04/2021
Change of details for Mr Andrew Simpson as a person with significant control on 2021-04-05
dot icon24/11/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 2020-11-24
dot icon05/11/2020
Satisfaction of charge 1 in full
dot icon05/11/2020
Satisfaction of charge 2 in full
dot icon03/06/2020
Change of details for Mr Roger Taylor as a person with significant control on 2020-06-02
dot icon03/06/2020
Secretary's details changed for Mr Roger Taylor on 2020-06-02
dot icon03/06/2020
Director's details changed for Mr Roger Taylor on 2020-06-02
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/12/2019
Registration of charge 062656640006, created on 2019-11-29
dot icon04/12/2019
Registration of charge 062656640007, created on 2019-11-29
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/02/2018
Registration of charge 062656640004, created on 2018-01-31
dot icon10/02/2018
Registration of charge 062656640005, created on 2018-01-31
dot icon10/02/2018
Satisfaction of charge 3 in full
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon18/08/2017
Notification of Roger Taylor as a person with significant control on 2016-04-06
dot icon18/08/2017
Notification of Andrew Simpson as a person with significant control on 2016-04-06
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 01/06/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from garrick house 27A high street wimbledon village london SW19 5BY
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2008
Particulars of mortgage/charge
dot icon07/11/2007
Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon18/06/2007
Registered office changed on 18/06/07 from: 6-8 underwood street london N1 7JQ
dot icon01/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,709.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.07K
-
0.00
-
-
2022
2
58.84K
-
0.00
2.71K
-
2022
2
58.84K
-
0.00
2.71K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

58.84K £Ascended8.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Roger
Director
05/06/2007 - 28/08/2025
37
Simpson, Andrew
Director
05/06/2007 - Present
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/06/2007 - 05/06/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/06/2007 - 05/06/2007
36021
Taylor, Roger
Secretary
05/06/2007 - 28/08/2025
1

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+
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 ALTONVILLE PROPERTIES LIMITED

ALTONVILLE PROPERTIES LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at Tim O'Brien Accountants The Green, Datchet, Slough SL3 9AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTONVILLE PROPERTIES LIMITED?

toggle

ALTONVILLE PROPERTIES LIMITED is currently Active. It was registered on 01/06/2007 .

Where is ALTONVILLE PROPERTIES LIMITED located?

toggle

ALTONVILLE PROPERTIES LIMITED is registered at Tim O'Brien Accountants The Green, Datchet, Slough SL3 9AS.

What does ALTONVILLE PROPERTIES LIMITED do?

toggle

ALTONVILLE PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALTONVILLE PROPERTIES LIMITED have?

toggle

ALTONVILLE PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ALTONVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.