ALTON HOUSE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4PQ

Company number 01698750
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address WHEATLEY END COTTAGE RIVER HILL, BINSTED, ALTON, HAMPSHIRE, ENGLAND, GU34 4PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 20 in full. The most likely internet sites of ALTON HOUSE LIMITED are www.altonhouse.co.uk, and www.alton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Farnham Rail Station is 5 miles; to Fleet Rail Station is 9 miles; to Farnborough (Main) Rail Station is 10.6 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alton House Limited is a Private Limited Company. The company registration number is 01698750. Alton House Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Alton House Limited is Wheatley End Cottage River Hill Binsted Alton Hampshire England Gu34 4pq. . GREGORY, Martin Howard is a Director of the company. SALTER, Florence Sarah is a Director of the company. Secretary HENSON, Brian Albert Voice has been resigned. Secretary MERCHANT, Sadruddin Ashraf has been resigned. Director GREGORY, James Arthur has been resigned. Director HENSON, Brian Albert Voice has been resigned. Director HINKINSON, George Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director
SALTER, Florence Sarah
Appointed Date: 01 July 2004
98 years old

Resigned Directors

Secretary
HENSON, Brian Albert Voice
Resigned: 01 March 2005

Secretary
MERCHANT, Sadruddin Ashraf
Resigned: 31 July 2013
Appointed Date: 01 March 2005

Director
GREGORY, James Arthur
Resigned: 26 September 1998
97 years old

Director
HENSON, Brian Albert Voice
Resigned: 01 March 2005
92 years old

Director
HINKINSON, George Peter
Resigned: 31 October 2011
Appointed Date: 14 June 1998
83 years old

Persons With Significant Control

Mrs Florence Sarah Salter
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

ALTON HOUSE LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2016
Satisfaction of charge 20 in full
18 Jul 2016
Satisfaction of charge 23 in full
14 Jun 2016
Satisfaction of charge 26 in full
...
... and 128 more events
03 May 1986
Return made up to 11/11/85; full list of members

22 Apr 1986
Group of companies' accounts made up to 31 January 1985

23 Jun 1983
Company name changed\certificate issued on 23/06/83
20 Apr 1983
Memorandum and Articles of Association
11 Feb 1983
Incorporation

ALTON HOUSE LIMITED Charges

28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 14 June 2016
Persons entitled: Florence Sarah Salter
Description: 54 54A and 56 aldwick road bognor regis west sussex.
7 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24A seaside road eastbourne east sussex t/n ESX267855, by…
19 January 2011
Legal charge
Delivered: 1 February 2011
Status: Satisfied on 14 June 2016
Persons entitled: Florence Sarah Salter
Description: 44 to 52 aldwick road bognor regis west sussex.
27 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 7 lindfield enterprise park lewes road lindfield west…
8 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: 44, 44A, 46, 46A, 48,48A, 50, 50A, 52, 52A, 54, 54A and 56…
5 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 450 london road sutton & land at queensfield courtlondon…
26 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: Units 7 and 8 lindfield enterprise park,lindfield,west…
21 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 lismore road eastbourne east sussex. By way of fixed…
21 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 rayleigh road london SW19 3RF. By way of fixed charge…
7 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Home Loans Limited
Description: 44 44A 46 46A 48 48A 50 50A 52 52A 54 54A and 56 aldwick…
25 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 250-256 (even) high steet dorking mole valley surrey t/n…
25 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 258 and 260 high street dorking mole valley surrey t/n…
13 November 2000
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Florence Sara Salter
Description: 26 seaside road eastbourne east sussex t/n EB18283.
21 August 2000
Legal charge
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Florence Sarah Gregory
Description: Unit 2A alton house business park gatehouse way aylesbury…
13 April 1995
Legal charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north west side of aston lane sharlow derbyshire…
13 April 1995
Legal charge
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of aston lane aston…
13 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 5 January 1995
Persons entitled: Fag Finanzinstitut Ag
Description: Vine cottage 128 roehampton vale london SW15.
23 November 1993
Legal mortgage
Delivered: 29 November 1993
Status: Satisfied on 23 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a alton house industrial estate gatehouse…
21 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 28 July 1995
Persons entitled: Barclays Bank PLC
Description: Flat 1,17 upper grosvenor street,l/b of city of…
13 January 1993
Supplemental legal charge
Delivered: 25 January 1993
Status: Satisfied on 28 July 1995
Persons entitled: Conoco Limited
Description: Flat 1, 17 upper grosvenor street, london W1 t/no…
16 October 1992
Legal mortgage
Delivered: 22 October 1992
Status: Satisfied on 25 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of wyke road,raynes park, west…
8 April 1992
Legal mortgage
Delivered: 23 April 1992
Status: Satisfied on 23 December 1994
Persons entitled: National Westminster Bank PLC
Description: The alton house ind est gatehouse way aylesbury bucks t/no…
13 June 1991
Legal charge
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Marne lodge. Roehampton vale, london borough of wandsworth…
13 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of portsmouth road, london…
2 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 28 July 1995
Persons entitled: Conoco Limited
Description: Ground floor flat at 17 upper grosvenor street london W1.