ALTIMAT PROPERTY LTD
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9EJ

Company number 08184246
Status Active
Incorporation Date 17 August 2012
Company Type Private Limited Company
Address 48 ELLESMERE DRIVE, SOUTH CROYDON, SURREY, CR2 9EJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALTIMAT PROPERTY LTD are www.altimatproperty.co.uk, and www.altimat-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Altimat Property Ltd is a Private Limited Company. The company registration number is 08184246. Altimat Property Ltd has been working since 17 August 2012. The present status of the company is Active. The registered address of Altimat Property Ltd is 48 Ellesmere Drive South Croydon Surrey Cr2 9ej. . COLGATE, Timothy John is a Director of the company. PRINGLE, Alec Bruce is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
COLGATE, Timothy John
Appointed Date: 17 August 2012
56 years old

Director
PRINGLE, Alec Bruce
Appointed Date: 17 August 2012
53 years old

Persons With Significant Control

Metta Logic Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Engle Consulting Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTIMAT PROPERTY LTD Events

16 Feb 2017
Total exemption small company accounts made up to 31 August 2016
13 Sep 2016
Confirmation statement made on 17 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

20 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 2 more events
05 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2

13 Dec 2013
Total exemption small company accounts made up to 31 August 2013
21 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2

18 Sep 2012
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 18 September 2012
17 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALTIMAT PROPERTY LTD Charges

24 November 2014
Charge code 0818 4246 0002
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20-24 neville road croydon, surrey…
12 September 2014
Charge code 0818 4246 0001
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…