Company NameAlt Properties Limited
Company StatusActive
Company Number04235623
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Burton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleForklift Truck Hire Operator
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Jonathan Greg Burton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Stephen Paul Burton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Secretary NameMr Mark Harrison
StatusCurrent
Appointed31 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Andrew Charles De'Ath
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence Address1 Perry Road
Witham
Essex
CM8 3UT
Director NameMr Trevor De'Ath
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address1 Perry Road
Witham
Essex
CM8 3UT
Secretary NameMr Trevor De'Ath
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address1 Perry Road
Witham
Essex
CM8 3UT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Windsor Engineering (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,697
Cash£2,400
Current Liabilities£39,281

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

28 July 2014Delivered on: 15 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - 1 perry road witham essex t/no EX703603.
Outstanding
10 September 2002Delivered on: 8 February 2003
Satisfied on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 perry road witham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
14 September 2022Confirmation statement made on 15 June 2018 with no updates (2 pages)
14 September 2022Micro company accounts made up to 31 July 2020 (2 pages)
14 September 2022Micro company accounts made up to 31 July 2017 (2 pages)
14 September 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 September 2022Confirmation statement made on 15 June 2022 with no updates (2 pages)
14 September 2022Confirmation statement made on 15 June 2021 with no updates (2 pages)
14 September 2022Confirmation statement made on 15 June 2019 with no updates (2 pages)
14 September 2022Confirmation statement made on 15 June 2017 with updates (4 pages)
14 September 2022Administrative restoration application (3 pages)
14 September 2022Confirmation statement made on 15 June 2020 with no updates (2 pages)
14 September 2022Micro company accounts made up to 31 July 2018 (2 pages)
14 September 2022Micro company accounts made up to 31 July 2019 (2 pages)
14 September 2022Notification of Windsor Engineering (Hull) Limited as a person with significant control on 6 April 2016 (4 pages)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(7 pages)
15 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Secretary's details changed for Mr Mark Harrison on 11 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr Mark Harrison on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 March 2016Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Appointment of Mr Mark Harrison as a secretary on 31 July 2014 (2 pages)
13 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 November 2015Appointment of Mr Mark Harrison as a secretary on 31 July 2014 (2 pages)
13 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
9 October 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Registration of charge 042356230002, created on 28 July 2014 (8 pages)
15 August 2014Registration of charge 042356230002, created on 28 July 2014 (8 pages)
14 August 2014Satisfaction of charge 1 in full (5 pages)
14 August 2014Satisfaction of charge 1 in full (5 pages)
7 August 2014Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Trevor De'ath as a secretary on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages)
7 August 2014Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Trevor De'ath as a secretary on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages)
16 June 2014Secretary's details changed for Mr Trevor De'ath on 15 April 2014 (1 page)
16 June 2014Director's details changed for Mr Trevor De'ath on 15 April 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Secretary's details changed for Mr Trevor De'ath on 15 April 2014 (1 page)
16 June 2014Director's details changed for Mr Trevor De'ath on 15 April 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Director's details changed for Mr Andrew Charles De'ath on 15 November 2012 (2 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Mr Andrew Charles De'ath on 15 November 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2007Return made up to 15/06/07; full list of members (3 pages)
9 July 2007Return made up to 15/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 August 2005Return made up to 15/06/05; full list of members (7 pages)
4 August 2005Return made up to 15/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
13 March 2003Registered office changed on 13/03/03 from: unit 7 moss road witham essex CM8 3UQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: unit 7 moss road witham essex CM8 3UQ (1 page)
13 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
8 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 39 clarence road norwich norfolk NR2 1HH (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 16/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 39 clarence road norwich norfolk NR2 1HH (1 page)
19 July 2001Ad 16/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 2001Director resigned (2 pages)
25 June 2001Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
25 June 2001Secretary resigned (2 pages)
25 June 2001Secretary resigned (2 pages)
25 June 2001Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
25 June 2001Director resigned (2 pages)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)