ALTURA MORTGAGE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALTURA MORTGAGE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11228723

Incorporation date

27/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Uncommon, 34-37 Liverpool Street, London EC2M 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2018)
dot icon17/10/2025
Change of details for Mr Robert David Gill as a person with significant control on 2025-10-17
dot icon17/10/2025
Director's details changed for Mr Robert David Gill on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/03/2025
Director's details changed for Mr James Buchanan Hughes on 2025-03-18
dot icon11/11/2024
Change of details for Mr Robert David Gill as a person with significant control on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Francois Henning Taljaard on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Robert David Gill on 2024-11-11
dot icon11/11/2024
Cessation of Buchanan Capital One Ltd as a person with significant control on 2023-07-31
dot icon11/11/2024
Confirmation statement made on 2024-10-17 with updates
dot icon21/07/2024
Change of details for a person with significant control
dot icon18/07/2024
Director's details changed for Mr James Buchanan Hughes on 2024-07-18
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon24/06/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon30/07/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon11/10/2022
Cessation of James Buchanan Hughes as a person with significant control on 2018-06-26
dot icon11/10/2022
Notification of Buchanan Capital One Ltd as a person with significant control on 2018-06-26
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon20/09/2021
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD United Kingdom to Uncommon 34-37 Liverpool Street London EC2M 7PP on 2021-09-20
dot icon23/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/07/2021
Director's details changed for Mr James Buchanan Hughes on 2021-07-11
dot icon27/07/2021
Change of details for Mr James Buchanan Hughes as a person with significant control on 2021-07-11
dot icon27/07/2021
Change of details for Mr Robert David Gill as a person with significant control on 2021-07-01
dot icon09/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Appointment of Mr Francois Henning Taljaard as a director on 2020-11-01
dot icon09/06/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon10/03/2020
Change of details for Mr James Buchanan Hughes as a person with significant control on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon10/03/2020
Director's details changed for Mr James Buchanan Hughes on 2020-03-10
dot icon04/03/2020
Director's details changed for Mr James Buchanan Hughes on 2019-07-01
dot icon04/03/2020
Change of details for Mr James Buchanan Hughes as a person with significant control on 2019-07-01
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/08/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon13/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/12/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon21/12/2018
Change of details for Mr Robert David Gill as a person with significant control on 2018-12-21
dot icon21/12/2018
Director's details changed for Mr Robert David Gill on 2018-12-21
dot icon21/12/2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Becket House 36 Old Jewry London EC2R 8DD on 2018-12-21
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon18/07/2018
Change of details for Mr James Buchanan Hughes as a person with significant control on 2018-06-26
dot icon06/07/2018
Change of details for Mr James Buchanan Hughes as a person with significant control on 2018-06-15
dot icon05/07/2018
Change of details for Mr James Buchanan Hughes as a person with significant control on 2018-06-26
dot icon05/07/2018
Notification of Robert David Gill as a person with significant control on 2018-06-26
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon05/07/2018
Director's details changed for Mr James Buchanan Hughes on 2018-06-15
dot icon05/07/2018
Appointment of Mr Robert David Gill as a director on 2018-06-26
dot icon27/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
139.17K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Francois Henning
Director
01/11/2020 - Present
3
Hughes, James Buchanan
Director
27/02/2018 - Present
9
Gill, Robert David
Director
26/06/2018 - Present
1

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 ALTURA MORTGAGE FINANCE LIMITED

ALTURA MORTGAGE FINANCE LIMITED is an(a) Active company incorporated on 27/02/2018 with the registered office located at Uncommon, 34-37 Liverpool Street, London EC2M 7PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTURA MORTGAGE FINANCE LIMITED?

toggle

ALTURA MORTGAGE FINANCE LIMITED is currently Active. It was registered on 27/02/2018 .

Where is ALTURA MORTGAGE FINANCE LIMITED located?

toggle

ALTURA MORTGAGE FINANCE LIMITED is registered at Uncommon, 34-37 Liverpool Street, London EC2M 7PP.

What does ALTURA MORTGAGE FINANCE LIMITED do?

toggle

ALTURA MORTGAGE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALTURA MORTGAGE FINANCE LIMITED have?

toggle

ALTURA MORTGAGE FINANCE LIMITED had 2 employees in 2022.

What is the latest filing for ALTURA MORTGAGE FINANCE LIMITED?

toggle

The latest filing was on 17/10/2025: Change of details for Mr Robert David Gill as a person with significant control on 2025-10-17.