ALTEMONT ASSET MANAGEMENT LIMITED
Overview
Company Name | ALTEMONT ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02797834 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTEMONT ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED | Apr 01, 1993 | Apr 01, 1993 |
MAYFIELDS LIMITED | Mar 09, 1993 | Mar 09, 1993 |
What are the latest accounts for ALTEMONT ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALTEMONT ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for ALTEMONT ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Mrs Susan Price as a person with significant control on Dec 20, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Susan Price on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 26, 2025 with updates | 6 pages | CS01 | ||
Secretary's details changed for Susan Price on Apr 30, 2025 | 1 pages | CH03 | ||
Change of details for Mrs Susan Price as a person with significant control on Dec 20, 2024 | 2 pages | PSC04 | ||
Cessation of Gerard Colquhoun Price as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Gerard Colquhoun Price as a director on May 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Susan Lorraine Matthews on Mar 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gerard Colquhoun Price on Mar 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Price on Mar 15, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Susan Price on Mar 15, 2024 | 1 pages | CH03 | ||
Change of details for Mr Gerard Colquhoun Price as a person with significant control on Mar 15, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Susan Price as a person with significant control on Mar 15, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Jeremy Neal William Trezise on Feb 20, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jeremy Neal William Trezise as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Susan Lorraine Matthews on Mar 09, 2022 | 2 pages | CH01 | ||
Who are the officers of ALTEMONT ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Susan | Secretary | 113 Winchester Road SO53 2ZA Chandler's Ford 2nd Floor Hampshire England | British | Company Secretary | 129616590001 | |||||
MATTHEWS, Susan Lorraine | Director | 113 Winchester Road SO53 2ZA Chandler's Ford 2nd Floor Hampshire United Kingdom | United Kingdom | British | Company Director | 134919200003 | ||||
PRICE, Susan | Director | 113 Winchester Road SO53 2ZA Chandler's Ford 2nd Floor Hampshire England | England | British | Director | 242999910001 | ||||
TREZISE, Jeremy Neal William | Director | 113 Winchester Road SO53 2ZA Chandler's Ford 2nd Floor Hampshire United Kingdom | United Kingdom | British | Company Director | 257264470001 | ||||
ADAMS, Timothy | Secretary | Saulire The Grove Butlocks Heath Netley Abbey SO31 5FP Southampton Hampshire | British | Sales Director | 34311490002 | |||||
SOUTHCOTT, Andrew David | Secretary | Flat 15 Brooklyn Court Main Road Otterbourne SO21 2FB Winchester Hampshire | British | 104979050002 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ADAMS, Timothy | Director | Saulire The Grove Butlocks Heath Netley Abbey SO31 5FP Southampton Hampshire | England | British | Estate Agent | 34311490002 | ||||
PRICE, Gerard Colquhoun | Director | 113 Winchester Road SO55 2ZA Chandler's Ford 2nd Floor Hampshire England | United Kingdom | British | Director | 109056970005 | ||||
PRICE, Gerard Colquhoun | Director | Columbus Byfleet Road KT11 1EE Cobham Surrey | British | Cd/Builder | 82069070003 | |||||
SOUTHCOTT, Andrew David | Director | Bluebells Solomons Lane, Shirrell Heath SO32 2HU Southampton | United Kingdom | British | Director | 126455030001 | ||||
SOUTHCOTT, Andrew David | Director | Flat 15 Brooklyn Court Main Road Otterbourne SO21 2FB Winchester Hampshire | British | Cd/Builder | 104979050002 | |||||
BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
Who are the persons with significant control of ALTEMONT ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Price | 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
| |||
Mr Gerard Colquhoun Price | 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
|
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