Altia Estates Ltd YORK


Altia Estates Ltd is a private limited company that can be found at Rievaulx House, 1 St. Marys Court, York YO24 1AH. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-09-02, this 4-year-old company is run by 5 directors.
Director Cally H., appointed on 09 March 2023. Director Kelsey H., appointed on 09 March 2023. Director Hayley H., appointed on 03 March 2021.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was sent on 2023-09-01 and the deadline for the subsequent filing is 2024-09-15. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Altia Estates Ltd Address / Contact

Office Address Rievaulx House
Office Address2 1 St. Marys Court
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12183780
Date of Incorporation Mon, 2nd Sep 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Cally H.

Position: Director

Appointed: 09 March 2023

Kelsey H.

Position: Director

Appointed: 09 March 2023

Hayley H.

Position: Director

Appointed: 03 March 2021

Owen H.

Position: Director

Appointed: 03 March 2021

Anthony H.

Position: Director

Appointed: 01 December 2019

Phillippa S.

Position: Director

Appointed: 02 September 2019

Resigned: 01 December 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Anthony H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bgc South Ltd that entered Brigg, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony H.

Notified on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgc South Ltd

Brigg Garden Centre Bigby High Road, Brigg, North Lincolnshire, DN20 9HE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12178153
Notified on 2 September 2019
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand785 8511 078 9601 246 558
Current Assets3 796 9358 751 61718 389 600
Debtors3 011 0847 672 65717 143 042
Net Assets Liabilities1 486 0222 818 2044 561 039
Other Debtors3 000 0004 629 06711 299 587
Property Plant Equipment26 712127 651241 753
Other
Accumulated Depreciation Impairment Property Plant Equipment11 02133 65187 540
Additions Other Than Through Business Combinations Property Plant Equipment  167 991
Amounts Owed By Related Parties  2 813 718
Average Number Employees During Period135
Balances Amounts Owed By Related Parties3 000 000  
Balances Amounts Owed To Related Parties12 030 536 32 830 536
Bank Borrowings Overdrafts  3 000 000
Creditors17 332 93727 056 2943 000 000
Fixed Assets15 266 52421 514 36026 324 648
Increase From Depreciation Charge For Year Property Plant Equipment11 021 53 889
Investment Property15 239 81221 386 70926 082 895
Investment Property Fair Value Model15 239 81221 386 70926 082 895
Net Current Assets Liabilities-13 536 002-18 304 677-18 223 338
Other Creditors17 013 68726 753 33736 011 682
Other Taxation Social Security Payable152 990286 225595 828
Property Plant Equipment Gross Cost37 733161 302329 293
Provisions For Liabilities Balance Sheet Subtotal244 500391 479540 271
Total Additions Including From Business Combinations Property Plant Equipment37 733  
Total Assets Less Current Liabilities1 730 5223 209 6838 101 310
Trade Creditors Trade Payables166 26016 7325 428
Trade Debtors Trade Receivables11 08443 59029 737

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Three Arches Cliffe Common Selby YO8 6PA. Change occurred on March 20, 2024. Company's previous address: Rievaulx House 1 st. Marys Court York YO24 1AH England.
filed on: 20th, March 2024
Free Download (1 page)

Company search