Company NameAltia Estates Ltd
Company StatusActive
Company Number12183780
CategoryPrivate Limited Company
Incorporation Date2 September 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Arches Cliffe Common
Selby
YO8 6PA
Director NameOwen Harker
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Arches Cliffe Common
Selby
YO8 6PA
Director NameMs Hayley Jane Thomis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Arches Cliffe Common
Selby
YO8 6PA
Director NameMiss Cally Jo Harker
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Arches Cliffe Common
Selby
YO8 6PA
Director NameMiss Kelsey Leigh Harker
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Arches Cliffe Common
Selby
YO8 6PA
Director NameMiss Phillippa Marie Stubbs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBrigg Garden Centre Bigby High Road
Brigg
North Lincolnshire
DN20 9HE

Location

Registered AddressThree Arches
Cliffe Common
Selby
YO8 6PA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as country homes & gardens garden centre, henley road, caversham, reading RG4 9RB and registered at hm land registry under title number ON47638.
Outstanding
4 October 2019Delivered on: 7 October 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All that freehold land and property known as winnersh garden centre, 656 reading road, winnersh, wokingham, RG41 5HG registered under title number BK372974 at hm land registry.
Outstanding
26 September 2019Delivered on: 27 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All that freehold land and property known as chipperfield home center, tower hill, chipperfield, kings langley, WD4 9LH registered under title number HD368397 at hm land registry.
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All freehold land and property known as river view garden centre, stopham road, pullborough, RH20 1DS registered under title number WSX141895 at hm land registry.
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All the freehold land and property known as country homes & gardens garden centre, henley road, caversham, reading registered under title number ON47638 at hm land registry.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All that freehold land and property known as harkness garden centre, cambridge road, hitchin, SG4 0JT registered under title number HD355714 at hm land registry.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: Amongst other land, all that freehold land and property known as wyevale garden centre, newbury road, chilton, didcot, OX11 0QN registered under title number ON79481 at hm land registry.. For more details, please refer to schedule 1 of the instrument.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Particulars: All that freehold land and property known as windrush house, swanborough garden centre, lewes registered under title number ESX76952 at hm land registry.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as wyevale garden centre, newbury road, chilton, didcot OX11 0QN and registered at land registry under title number ON79481, ON100405, ON108435, ON134247.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as the farm shop centre, bishop monkton, harrogate HG3 3QD and registered at hm land registry under title number NYK234387.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as winnersh garden centre, 656 reading road, winnersh, wokingham RG41 5HG and registered at hm land registry under title number BK372974.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as river view garden centre, stopham road, pulborough RH20 1DS and registered at hm land registry under title number WSX141895.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as harkness garden centre, cambridge road, hitchin SG4 0JT and registered at hm land registry under title number HD355714.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as windrush house, swanborough garden centre, lewes BN7 3NE and registered at hm land registry under title number ESX76952.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as chipperfield garden centre, tower hill, kings langley, WD4 9LH and registered at hm land registry under title number HD368397.
Outstanding
10 September 2019Delivered on: 12 September 2019
Persons entitled: Altia Limited

Classification: A registered charge
Outstanding

Filing History

20 March 2024Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH England to Three Arches Cliffe Common Selby YO8 6PA on 20 March 2024 (1 page)
30 January 2024Statement of capital following an allotment of shares on 23 December 2023
  • GBP 100
(3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
9 March 2023Appointment of Miss Kelsey Leigh Harker as a director on 9 March 2023 (2 pages)
9 March 2023Appointment of Miss Cally Jo Harker as a director on 9 March 2023 (2 pages)
13 October 2022Registration of charge 121837800016, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800013, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800009, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800010, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800015, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800012, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800014, created on 7 October 2022 (16 pages)
13 October 2022Registration of charge 121837800011, created on 7 October 2022 (16 pages)
11 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 July 2022Registered office address changed from 33 Park Place Leeds LS1 2RY England to Rievaulx House 1 st. Marys Court York YO24 1AH on 28 July 2022 (1 page)
29 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 March 2021Appointment of Owen Harker as a director on 3 March 2021 (2 pages)
9 March 2021Appointment of Miss Hayley Jane Thomis as a director on 3 March 2021 (2 pages)
26 January 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
28 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
28 September 2020Registered office address changed from The Three Arches Cliffe Common Selby YO8 6PA England to 33 Park Place Leeds LS1 2RY on 28 September 2020 (1 page)
4 December 2019Registered office address changed from Brigg Garden Centre Bigby High Road Brigg North Lincolnshire DN20 9HE United Kingdom to The Three Arches Cliffe Common Selby YO8 6PA on 4 December 2019 (1 page)
3 December 2019Termination of appointment of Phillippa Marie Stubbs as a director on 1 December 2019 (1 page)
3 December 2019Cessation of Bgc South Ltd as a person with significant control on 1 December 2019 (1 page)
3 December 2019Appointment of Mr Anthony Neil Harker as a director on 1 December 2019 (2 pages)
3 December 2019Notification of Anthony Neil Harker as a person with significant control on 1 December 2019 (2 pages)
7 October 2019Registration of charge 121837800008, created on 4 October 2019 (49 pages)
27 September 2019Registration of charge 121837800007, created on 26 September 2019 (49 pages)
25 September 2019Registration of charge 121837800005, created on 25 September 2019 (49 pages)
25 September 2019Registration of charge 121837800003, created on 24 September 2019 (51 pages)
25 September 2019Registration of charge 121837800002, created on 24 September 2019 (51 pages)
25 September 2019Registration of charge 121837800004, created on 24 September 2019 (51 pages)
25 September 2019Registration of charge 121837800006, created on 25 September 2019 (49 pages)
12 September 2019Registration of charge 121837800001, created on 10 September 2019 (63 pages)
2 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-02
  • GBP 1
(31 pages)