ALTSIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTSIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802298

Incorporation date

07/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HAINES WATTS LIVERPOOL LTD, Pacific Chambers, 11-13 Victoria Street, Liverpool L2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon20/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/06/2024
Micro company accounts made up to 2023-07-31
dot icon21/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon05/09/2023
Satisfaction of charge 5 in full
dot icon05/09/2023
Satisfaction of charge 8 in full
dot icon05/09/2023
Satisfaction of charge 9 in full
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-07-31
dot icon02/09/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/09/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon02/11/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/11/2015
Appointment of Mr Norman Joseph Ware as a director on 2014-07-07
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Compulsory strike-off action has been discontinued
dot icon02/04/2014
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon01/09/2010
Registered office address changed from , King Nagus Bakerman Accountants, 7 Rodney Street, Liverpool, Merseyside, L1 9HZ on 2010-09-01
dot icon01/09/2010
Director's details changed for David Cross on 2009-11-04
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Termination of appointment of Norman Ware as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/07/2008
Return made up to 07/07/08; full list of members
dot icon10/07/2008
Director and secretary's change of particulars / david cross / 10/07/2008
dot icon10/07/2008
Director and secretary's change of particulars / david cross / 10/07/2008
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
Return made up to 07/07/07; full list of members
dot icon02/06/2007
Registered office changed on 02/06/07 from: knb house, 7 rodney street, liverpool, L1 9HZ
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 07/07/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: c/o malcolm j ross, 6 stanley street liverpool, merseyside L1 6AF
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 07/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/04/2005
Director resigned
dot icon11/02/2005
Secretary's particulars changed;director's particulars changed
dot icon17/01/2005
Certificate of change of name
dot icon17/01/2005
Total exemption small company accounts made up to 2003-07-31
dot icon11/10/2004
New director appointed
dot icon15/07/2004
Return made up to 07/07/04; full list of members
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon20/05/2004
New secretary appointed
dot icon06/04/2004
Registered office changed on 06/04/04 from: the rams, church lane grappenhall, warrington, cheshire WA4 3EP
dot icon11/02/2004
Registered office changed on 11/02/04 from: c/o malcolm j ross solicitors, 6 stanley street, liverpool, merseyside L1 6AF
dot icon29/10/2003
Secretary resigned;director resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: 168 mill lane, liverpool, merseyside, L15 8LG
dot icon31/07/2003
Return made up to 07/07/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/01/2003
Registered office changed on 03/01/03 from: 7 rodney street, liverpool, merseyside L1 9HZ
dot icon18/10/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/08/2002
Return made up to 07/07/02; full list of members
dot icon07/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon19/07/2001
Return made up to 07/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: c/o malcolm j ross solicitors, 6 stanley street liverpool, merseyside L1 6AF
dot icon17/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon30/08/2000
Return made up to 07/07/00; full list of members
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon21/04/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Registered office changed on 15/03/00 from: harrington chambers 26 north, john street, liverpool, merseyside L2 9RU
dot icon07/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21M
-
0.00
-
-
2022
1
2.21M
-
0.00
-
-
2022
1
2.21M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.21M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Cross
Director
31/07/2003 - Present
3
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
06/07/1999 - 06/03/2000
2024
Corporate Administration Services Limited
Nominee Director
06/07/1999 - 06/03/2000
1932
Ware, Norman Joseph
Director
06/03/2000 - 30/07/2003
4
Ware, Norman Joseph
Director
29/09/2004 - 01/03/2010
4

Persons with Significant Control

4
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 ALTSIDE DEVELOPMENTS LIMITED

ALTSIDE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at C/O HAINES WATTS LIVERPOOL LTD, Pacific Chambers, 11-13 Victoria Street, Liverpool L2 5QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTSIDE DEVELOPMENTS LIMITED?

toggle

ALTSIDE DEVELOPMENTS LIMITED is currently Active. It was registered on 07/07/1999 .

Where is ALTSIDE DEVELOPMENTS LIMITED located?

toggle

ALTSIDE DEVELOPMENTS LIMITED is registered at C/O HAINES WATTS LIVERPOOL LTD, Pacific Chambers, 11-13 Victoria Street, Liverpool L2 5QQ.

What does ALTSIDE DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ALTSIDE DEVELOPMENTS LIMITED have?

toggle

ALTSIDE DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ALTSIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-04 with updates.