ALTORFER FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALTORFER FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486396

Incorporation date

28/03/1990

Size

Full

Contacts

Registered address

Registered address

9 Regent Gate, High Street, Waltham Cross, Hertfordshire EN8 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon11/03/2024
Director's details changed for Mr Daniel James Graham Wackett on 2024-03-11
dot icon21/04/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon26/04/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon16/09/2021
Director's details changed for Mr Roger Duncan Taylor on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Daniel James Graham Wackett on 2021-09-16
dot icon16/09/2021
Director's details changed for Mrs Helen Jane Wake on 2021-09-16
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/11/2020
Registered office address changed from 5 Regent Gate High Street Waltham Cross Herts, EN8 7AF to 9 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF on 2020-11-30
dot icon15/05/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/10/2018
Termination of appointment of Mark Peter Chaplin as a director on 2018-10-09
dot icon24/09/2018
Change of details for Mr Roger Duncan Taylor as a person with significant control on 2018-09-24
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon24/01/2018
Appointment of Miss Louisa Joanne Bracey as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mrs Helen Jane Wake as a secretary on 2018-01-24
dot icon24/01/2018
Termination of appointment of Mark Peter Chaplin as a secretary on 2018-01-24
dot icon24/10/2017
Change of details for Mr Roger Duncan Taylor as a person with significant control on 2017-07-12
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon06/06/2017
Change of share class name or designation
dot icon06/06/2017
Cancellation of shares. Statement of capital on 2017-05-03
dot icon06/06/2017
Purchase of own shares.
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Resolutions
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/07/2016
Director's details changed for Mr Roger Duncan Taylor on 2016-07-14
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/03/2016
Register(s) moved to registered office address 5 Regent Gate High Street Waltham Cross Herts, EN8 7AF
dot icon08/03/2016
Director's details changed for Mr Roger Duncan Taylor on 2015-05-13
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mrs Helen Jane Wake as a director on 2015-05-13
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Daniel James Graham Wackett on 2014-11-07
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/06/2011
Appointment of Mr Daniel James Graham Wackett as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Mr Mark Peter Chaplin on 2009-10-02
dot icon10/03/2010
Director's details changed for Mr Roger Duncan Taylor on 2009-10-02
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon05/03/2008
Director and secretary's change of particulars / mark chaplin / 25/01/2007
dot icon09/10/2007
S-div 12/09/07
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon30/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 28/02/05; full list of members
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon30/03/2001
Return made up to 28/02/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon23/04/1999
Return made up to 28/02/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon14/08/1998
New director appointed
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Return made up to 28/02/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 28/02/97; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 28/02/96; full list of members
dot icon20/10/1995
Amended full accounts made up to 1994-12-31
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Return made up to 28/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1992-12-31
dot icon19/03/1993
Return made up to 28/02/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/08/1992
Full accounts made up to 1990-12-31
dot icon02/04/1992
Return made up to 28/03/92; full list of members
dot icon10/05/1991
Return made up to 31/03/91; full list of members
dot icon26/04/1991
Ad 31/03/91--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon21/11/1990
Accounting reference date notified as 31/12
dot icon09/10/1990
Ad 03/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Resolutions
dot icon30/08/1990
£ nc 1000/100000 31/07/90
dot icon28/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1990
Certificate of change of name
dot icon06/08/1990
Registered office changed on 06/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Mark Peter
Director
02/08/1998 - 08/10/2018
8
Bracey, Louisa Joanne
Director
24/01/2018 - Present
-
Wackett, Daniel James Graham
Director
26/05/2011 - Present
-
Wake, Helen Jane
Director
13/05/2015 - Present
-
Wake, Helen Jane
Secretary
23/01/2018 - Present
-

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 ALTORFER FINANCIAL MANAGEMENT LIMITED

ALTORFER FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/1990 with the registered office located at 9 Regent Gate, High Street, Waltham Cross, Hertfordshire EN8 7AF. There are currently 5 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 ALTORFER FINANCIAL MANAGEMENT LIMITED?

toggle

ALTORFER FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 28/03/1990 .

Where is ALTORFER FINANCIAL MANAGEMENT LIMITED located?

toggle

ALTORFER FINANCIAL MANAGEMENT LIMITED is registered at 9 Regent Gate, High Street, Waltham Cross, Hertfordshire EN8 7AF.

What does ALTORFER FINANCIAL MANAGEMENT LIMITED do?

toggle

ALTORFER FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTORFER FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.