ALTEMONT ASSET MANAGEMENT LIMITED

ALTEMONT ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTEMONT ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02797834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTEMONT ASSET MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ALTEMONT ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    25 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTEMONT ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITEDApr 01, 1993Apr 01, 1993
    MAYFIELDS LIMITEDMar 09, 1993Mar 09, 1993

    What are the latest accounts for ALTEMONT ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ALTEMONT ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for ALTEMONT ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on Aug 11, 2025

    1 pagesAD01

    Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on Aug 11, 2025

    1 pagesAD01

    Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on Jul 02, 2025

    1 pagesAD01

    Change of details for Mrs Susan Price as a person with significant control on Dec 20, 2024

    2 pagesPSC04

    Director's details changed for Mrs Susan Price on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Feb 26, 2025 with updates

    6 pagesCS01

    Secretary's details changed for Susan Price on Apr 30, 2025

    1 pagesCH03

    Change of details for Mrs Susan Price as a person with significant control on Dec 20, 2024

    2 pagesPSC04

    Cessation of Gerard Colquhoun Price as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Gerard Colquhoun Price as a director on May 11, 2024

    1 pagesTM01

    Director's details changed for Susan Lorraine Matthews on Mar 15, 2024

    2 pagesCH01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerard Colquhoun Price on Mar 15, 2024

    2 pagesCH01

    Director's details changed for Mrs Susan Price on Mar 15, 2024

    2 pagesCH01

    Secretary's details changed for Susan Price on Mar 15, 2024

    1 pagesCH03

    Change of details for Mr Gerard Colquhoun Price as a person with significant control on Mar 15, 2024

    2 pagesPSC04

    Change of details for Mrs Susan Price as a person with significant control on Mar 15, 2024

    2 pagesPSC04

    Director's details changed for Mr Jeremy Neal William Trezise on Feb 20, 2024

    2 pagesCH01

    Appointment of Mr Jeremy Neal William Trezise as a director on Jan 24, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 26, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Susan Lorraine Matthews on Mar 09, 2022

    2 pagesCH01

    Who are the officers of ALTEMONT ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Susan
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    Secretary
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    BritishCompany Secretary129616590001
    MATTHEWS, Susan Lorraine
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    United Kingdom
    Director
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director134919200003
    PRICE, Susan
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    Director
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    EnglandBritishDirector242999910001
    TREZISE, Jeremy Neal William
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    United Kingdom
    Director
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director257264470001
    ADAMS, Timothy
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    Secretary
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    BritishSales Director34311490002
    SOUTHCOTT, Andrew David
    Flat 15 Brooklyn Court
    Main Road Otterbourne
    SO21 2FB Winchester
    Hampshire
    Secretary
    Flat 15 Brooklyn Court
    Main Road Otterbourne
    SO21 2FB Winchester
    Hampshire
    British104979050002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ADAMS, Timothy
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    Director
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    EnglandBritishEstate Agent34311490002
    PRICE, Gerard Colquhoun
    113 Winchester Road
    SO55 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    Director
    113 Winchester Road
    SO55 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    United KingdomBritishDirector109056970005
    PRICE, Gerard Colquhoun
    Columbus
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    Director
    Columbus
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    BritishCd/Builder82069070003
    SOUTHCOTT, Andrew David
    Bluebells
    Solomons Lane, Shirrell Heath
    SO32 2HU Southampton
    Director
    Bluebells
    Solomons Lane, Shirrell Heath
    SO32 2HU Southampton
    United KingdomBritishDirector126455030001
    SOUTHCOTT, Andrew David
    Flat 15 Brooklyn Court
    Main Road Otterbourne
    SO21 2FB Winchester
    Hampshire
    Director
    Flat 15 Brooklyn Court
    Main Road Otterbourne
    SO21 2FB Winchester
    Hampshire
    BritishCd/Builder104979050002
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of ALTEMONT ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Price
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    Jan 01, 2019
    113 Winchester Road
    SO53 2ZA Chandler's Ford
    2nd Floor
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gerard Colquhoun Price
    113 Winchester Road
    SO55 2ZA Chandlers Ford
    2nd Floor
    Hampshire
    England
    Jul 01, 2016
    113 Winchester Road
    SO55 2ZA Chandlers Ford
    2nd Floor
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0