ALTWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALTWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727365

Incorporation date

08/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

483 Green Lanes Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon17/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon13/11/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon25/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon30/09/2022
Registered office address changed from The Coach House Seven Hills Road Iver SL0 0PA England to 483 Green Lanes Green Lanes London N13 4BS on 2022-09-30
dot icon12/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/04/2021
Notification of Altwood Group Ltd as a person with significant control on 2021-04-01
dot icon26/04/2021
Cessation of Sundeep Singh Dhesi as a person with significant control on 2021-04-01
dot icon26/04/2021
Cessation of Kirundeep Singh Dhesi as a person with significant control on 2021-04-01
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Notification of Kirundeep Singh Dhesi as a person with significant control on 2021-03-09
dot icon09/03/2021
Notification of Sundeep Singh Dhesi as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Amarjit Kaur Dhesi as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Gursewak Singh Dhesi as a person with significant control on 2021-03-09
dot icon28/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/02/2020
Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to The Coach House Seven Hills Road Iver SL0 0PA on 2020-02-12
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/03/2019
Registered office address changed from The Coach House Seven Hills Road Iver Heath Buckinghamshire SL0 0PA to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 2019-03-21
dot icon03/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon20/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/04/2014
Secretary's details changed for Mrs Amarjit Kaur Dhesi on 2013-04-08
dot icon03/04/2014
Appointment of Mr Sundeep Singh Dhesi as a director
dot icon03/04/2014
Secretary's details changed for Mrs Amarjit Kaur Dhesi on 2013-04-09
dot icon04/02/2014
Appointment of Mr Kirundeep Singh Dhesi as a director
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/05/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr Gursewak Singh Dhesi on 2011-04-01
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mrs Amarjit Kaur Dhesi on 2010-04-01
dot icon20/04/2011
Director's details changed for Mr Gursewak Singh Dhesi on 2010-04-01
dot icon08/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2010
Annual return made up to 2010-03-30
dot icon16/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/03/2010
Registered office address changed from 76 Fulmer Drive Gerrards Cross Bucks SL9 7HE on 2010-03-11
dot icon19/06/2009
Return made up to 30/03/09; no change of members
dot icon19/06/2009
Director and secretary's change of particulars / amarjit dhesi / 01/04/2008
dot icon19/06/2009
Director's change of particulars / gursewak dhesi / 01/04/2008
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2008
Return made up to 30/03/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/12/2006
Registered office changed on 29/12/06 from: 76 fulmer drive gerrards cross buckinghamshire SL9 7HE
dot icon11/12/2006
Registered office changed on 11/12/06 from: 20 new road slough berkshire SL3 8JJ
dot icon24/10/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon07/04/2005
Return made up to 30/03/05; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/05/2004
Ad 08/04/03--------- £ si 99@1
dot icon13/05/2004
Return made up to 08/04/04; full list of members
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon08/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
25.87K
-
0.00
661.66K
-
2022
9
21.12K
-
0.00
-
-
2022
9
21.12K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

21.12K £Descended-18.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/04/2003 - 07/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/04/2003 - 07/04/2003
67500
Dhesi, Gursewak Singh
Director
08/04/2003 - Present
6
Dhesi, Amarjit Kaur
Director
08/04/2003 - Present
6
Dhesi, Sundeep Singh
Director
01/02/2014 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALTWOOD PROPERTIES LIMITED

ALTWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at 483 Green Lanes Green Lanes, London N13 4BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTWOOD PROPERTIES LIMITED?

toggle

ALTWOOD PROPERTIES LIMITED is currently Active. It was registered on 08/04/2003 .

Where is ALTWOOD PROPERTIES LIMITED located?

toggle

ALTWOOD PROPERTIES LIMITED is registered at 483 Green Lanes Green Lanes, London N13 4BS.

What does ALTWOOD PROPERTIES LIMITED do?

toggle

ALTWOOD PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALTWOOD PROPERTIES LIMITED have?

toggle

ALTWOOD PROPERTIES LIMITED had 9 employees in 2022.

What is the latest filing for ALTWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.