BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297635

Incorporation date

19/09/1988

Size

Dormant

Contacts

Registered address

Registered address

7 Stevenstone Road, Exmouth, Devon EX8 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1988)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon25/02/2025
Director's details changed for Ms Janet Archer Nicholls on 2025-02-25
dot icon25/02/2025
Director's details changed for Altamira Estate Limited on 2025-02-25
dot icon25/02/2025
Cessation of Altamira Estate Limited as a person with significant control on 2016-04-06
dot icon25/02/2025
Cessation of Cyril Andreas Harrison as a person with significant control on 2016-04-06
dot icon25/02/2025
Notification of a person with significant control statement
dot icon17/10/2024
Registered office address changed from 41 Rolle Street Exmouth Devon EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-17
dot icon17/10/2024
Appointment of Mr Ian Edward Fox as a secretary on 2024-10-17
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 41 Rolle Street Exmouth Devon EX8 2SN on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Janet Archer Nicholls on 2024-08-31
dot icon02/09/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-31
dot icon02/09/2024
Director's details changed for Altamira Estate Limited on 2024-08-31
dot icon02/09/2024
Change of details for Altamira Estate Limited as a person with significant control on 2024-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon09/11/2023
Director's details changed for Altamira Estate Limited on 2023-11-09
dot icon09/11/2023
Change of details for Altamira Estate Limited as a person with significant control on 2023-11-09
dot icon09/11/2023
Director's details changed for Ms Janet Archer Nicholls on 2023-11-09
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon12/01/2023
Appointment of Ms Janet Archer Nicholls as a director on 2023-01-02
dot icon12/01/2023
Termination of appointment of Cyril Andreas Harrison as a director on 2023-01-02
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon08/12/2021
Director's details changed for Altamira Estate Limited on 2021-12-08
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-10-15
dot icon22/04/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-04-22
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/10/2016
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2016-10-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon04/12/2015
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2015-11-01
dot icon19/11/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Director's details changed for Cyril Andreas Harrison on 2015-03-30
dot icon14/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/03/2011
Director's details changed for Altamira Estate Limited on 2010-11-23
dot icon08/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Appointment of Cyril Andreas Harrison as a director
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon22/04/2009
Return made up to 29/03/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 29/03/07; no change of members
dot icon04/06/2007
Director's particulars changed
dot icon01/11/2006
Amended accounts made up to 2005-12-31
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 29/03/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon12/04/2006
Secretary's particulars changed
dot icon27/10/2005
New director appointed
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 29/03/05; full list of members
dot icon21/07/2005
Ad 01/07/05--------- £ si 3@1=3 £ ic 13/16
dot icon28/06/2005
Location of register of members
dot icon18/02/2005
Director's particulars changed
dot icon18/02/2005
New director appointed
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Registered office changed on 29/01/05 from: grainger trust PLC citygate, saint james boulevard, newcastle upon tyne NE1 4JE
dot icon19/01/2005
New secretary appointed
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Director's particulars changed
dot icon10/05/2004
Return made up to 29/03/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon30/04/2004
Director's particulars changed
dot icon22/01/2004
Location of register of members
dot icon22/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 29/03/03; full list of members
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Registered office changed on 09/01/03 from: lemon villas truro cornwall TR1 2NU
dot icon09/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
New secretary appointed
dot icon20/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon24/06/2002
Return made up to 29/03/02; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 29/03/01; full list of members
dot icon27/10/2000
Accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 29/03/00; full list of members
dot icon22/07/1999
Ad 15/06/99--------- £ si 1@1=1 £ ic 11/12
dot icon03/06/1999
Secretary resigned;director resigned
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
New director appointed
dot icon02/06/1999
Accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 29/03/99; no change of members
dot icon18/05/1998
Accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 29/03/98; full list of members
dot icon06/02/1998
Ad 23/01/98--------- £ si 1@1=1 £ ic 10/11
dot icon12/01/1998
Registered office changed on 12/01/98 from: c/o stratton creber charlestown st. Austell cornwall PL25 3NJ
dot icon26/11/1997
Ad 05/11/97--------- £ si 1@1=1 £ ic 9/10
dot icon27/10/1997
Ad 19/09/97--------- £ si 1@1=1 £ ic 8/9
dot icon22/05/1997
Accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 29/03/97; full list of members
dot icon14/04/1997
Ad 06/03/97--------- £ si 1@1=1 £ ic 7/8
dot icon07/05/1996
Accounts made up to 1995-12-31
dot icon07/05/1996
Return made up to 29/03/96; no change of members
dot icon07/06/1995
Return made up to 29/03/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1994
Ad 30/06/94--------- £ si 1@1=1 £ ic 6/7
dot icon12/05/1994
Return made up to 29/03/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon14/09/1993
Ad 20/08/93--------- £ si 1@1=1 £ ic 4/5
dot icon29/08/1993
Ad 30/06/93--------- £ si 1@1=1 £ ic 3/4
dot icon24/08/1993
Ad 11/12/92--------- £ si 1@1
dot icon22/04/1993
Accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 29/03/93; full list of members
dot icon09/06/1992
Accounts made up to 1991-12-31
dot icon19/05/1992
Ad 10/04/92--------- £ si 1@1=1 £ ic 2/3
dot icon24/04/1992
Director resigned;new director appointed
dot icon16/04/1992
Return made up to 29/03/92; full list of members
dot icon04/07/1991
Accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 29/03/91; no change of members
dot icon05/09/1990
Accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 29/03/90; full list of members
dot icon28/02/1989
Accounting reference date notified as 31/12
dot icon02/02/1989
New director appointed
dot icon24/01/1989
Director resigned
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon09/12/1988
Director resigned;new director appointed
dot icon19/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
31/12/2004 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/08/2024
2975
Dixon, Charles Edward
Director
30/04/2002 - 30/12/2002
5
James Hearfield
Director
18/10/2005 - 20/08/2006
4
Altamira Estate Limited
Corporate Director
31/12/2004 - Present
15

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 BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/09/1988 with the registered office located at 7 Stevenstone Road, Exmouth, Devon EX8 2EP. There are currently 3 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 BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED?

toggle

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/09/1988 .

Where is BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED located?

toggle

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED is registered at 7 Stevenstone Road, Exmouth, Devon EX8 2EP.

What does BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED do?

toggle

BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK B ALTAMIRA RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with updates.