ALTOVALE LIMITED

Register to unlock more data on OkredoRegister

ALTOVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394611

Incorporation date

13/06/1989

Size

Small

Contacts

Registered address

Registered address

Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1989)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/11/2023
Satisfaction of charge 5 in full
dot icon06/11/2023
Satisfaction of charge 7 in full
dot icon06/11/2023
Satisfaction of charge 6 in full
dot icon06/11/2023
Satisfaction of charge 8 in full
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/04/2020
Termination of appointment of Carol Annette Richey as a secretary on 2020-04-20
dot icon23/04/2020
Appointment of Mrs Linda Jayne Miller as a secretary on 2020-04-20
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of William Francis Phelps as a director on 2016-06-23
dot icon20/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Termination of appointment of David Glynn Ashby as a director on 2015-06-24
dot icon23/06/2015
Appointment of Ms Alexandra Louise Josephine Ashby-Bogoni as a director on 2015-04-22
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Rowland Clive Ashby as a director on 2015-05-21
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Appointment of Mr Graham John Denton as a director
dot icon10/08/2011
Appointment of Paul Edward Lucas as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/06/2011
Registered office address changed from Kingfisher House Albury Close Loverock Road Reading Berks. RG3 1BD on 2011-06-23
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-11-30
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon02/07/2007
Full accounts made up to 2006-11-30
dot icon21/06/2007
Return made up to 08/06/07; no change of members
dot icon25/07/2006
Return made up to 08/06/06; full list of members
dot icon24/07/2006
Full accounts made up to 2005-11-30
dot icon27/09/2005
Auditor's resignation
dot icon15/07/2005
Full accounts made up to 2004-11-30
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon22/11/2004
Return made up to 08/06/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-11-30
dot icon14/06/2003
Return made up to 08/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-11-30
dot icon26/07/2002
Return made up to 08/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-11-30
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-11-30
dot icon14/06/2000
Return made up to 08/06/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon07/04/2000
Full accounts made up to 1999-11-30
dot icon14/06/1999
Return made up to 08/06/99; full list of members
dot icon02/05/1999
Full accounts made up to 1998-11-30
dot icon08/06/1998
Return made up to 08/06/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-11-30
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Full accounts made up to 1996-11-30
dot icon13/06/1997
Return made up to 08/06/97; no change of members
dot icon26/06/1996
Full accounts made up to 1995-11-30
dot icon25/06/1996
Return made up to 08/06/96; full list of members
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Ad 16/10/95--------- £ si 98@1=98 £ ic 100/198
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon30/06/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1993-11-30
dot icon22/06/1994
Return made up to 08/06/94; no change of members
dot icon27/10/1993
Full accounts made up to 1992-11-30
dot icon17/06/1993
Return made up to 08/06/93; full list of members
dot icon18/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/10/1992
Full accounts made up to 1991-11-30
dot icon02/07/1992
Full accounts made up to 1990-11-30
dot icon11/06/1992
Return made up to 08/06/92; no change of members
dot icon17/09/1991
Return made up to 13/06/91; no change of members
dot icon13/06/1991
Full accounts made up to 1989-11-30
dot icon13/06/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon22/05/1991
Return made up to 30/11/90; full list of members
dot icon12/10/1989
Particulars of mortgage/charge
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
New director appointed
dot icon10/07/1989
Registered office changed on 10/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.21 % *

* during past year

Cash in Bank

£159,289.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
2.09M
-
0.00
171.67K
-
2022
0
2.21M
-
259.24K
159.29K
-
2022
0
2.21M
-
259.24K
159.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.21M £Ascended5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

259.24K £Ascended- *

Cash in Bank(GBP)

159.29K £Descended-7.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Paul Edward
Director
25/07/2011 - Present
7
Ashby-Bogoni, Alexandra Louise Josephine
Director
22/04/2015 - Present
2
Denton, Graham
Director
25/07/2011 - Present
37
Smith, Gary Paul
Secretary
12/11/1992 - 22/02/2000
1
Richey, Carol Annette
Secretary
22/02/2000 - 19/04/2020
-

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTOVALE LIMITED

ALTOVALE LIMITED is an(a) Active company incorporated on 13/06/1989 with the registered office located at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTOVALE LIMITED?

toggle

ALTOVALE LIMITED is currently Active. It was registered on 13/06/1989 .

Where is ALTOVALE LIMITED located?

toggle

ALTOVALE LIMITED is registered at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD.

What does ALTOVALE LIMITED do?

toggle

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

What is the latest filing for ALTOVALE LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.