Alton Manor Limited HARROW


Alton Manor started in year 2008 as Private Limited Company with registration number 06756439. The Alton Manor company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Harrow at 3 Tudor Enterprise Park. Postal code: HA3 5JQ.

Currently there are 4 directors in the the company, namely Anuj S., Neel S. and Kumud S. and others. In addition one secretary - Kumud S. - is with the firm. As of 28 April 2024, there was 1 ex secretary - Temple Secretaries Limited. There were no ex directors.

Alton Manor Limited Address / Contact

Office Address 3 Tudor Enterprise Park
Office Address2 Tudor Road
Town Harrow
Post code HA3 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06756439
Date of Incorporation Mon, 24th Nov 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Anuj S.

Position: Director

Appointed: 24 November 2008

Neel S.

Position: Director

Appointed: 24 November 2008

Kumud S.

Position: Director

Appointed: 24 November 2008

Kumud S.

Position: Secretary

Appointed: 24 November 2008

Vikram S.

Position: Director

Appointed: 24 November 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 24 November 2008

Resigned: 24 November 2008

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Neel S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Anuj S. This PSC owns 25-50% shares. Then there is Kumud S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Neel S.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Anuj S.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Kumud S.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Vikram S.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 965121 370149 593230 901286 719       
Balance Sheet
Cash Bank In Hand46 35059 25431 33299 55333 645       
Cash Bank On Hand    33 64586 186107 150145 535102 396226 410258 536109 107
Current Assets     86 186108 875145 535102 396227 605258 536 
Debtors      1 725  1 195  
Net Assets Liabilities    286 719355 449427 776485 280504 482543 705546 532623 855
Net Assets Liabilities Including Pension Asset Liability64 965121 370149 593230 901286 719       
Property Plant Equipment    1 449 0641 413 7631 379 3121 345 4991 312 1651 279 1891 246 483 
Tangible Fixed Assets1 601 9291 563 1461 523 2481 485 5001 449 064       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve64 865121 270149 493230 801286 619       
Shareholder Funds64 965121 370149 593230 901286 719       
Other
Accumulated Depreciation Impairment Property Plant Equipment    202 315237 616272 067305 880339 214372 190404 896452 724
Average Number Employees During Period     27262728272324
Bank Borrowings    1 096 2501 025 150954 450883 750813 050792 350710 497655 051
Creditors    1 025 550954 450883 750813 050742 350671 650650 497150 146
Creditors Due After One Year1 307 9501 237 2501 166 5501 095 8501 025 550       
Creditors Due Within One Year267 588257 381233 638254 673167 718       
Increase From Depreciation Charge For Year Property Plant Equipment     35 30134 45133 81333 33432 97632 70647 828
Instalment Debts Due After5 Years1 025 150954 450883 750813 050742 750       
Net Current Assets Liabilities-221 238-198 127-202 306-155 120-134 073-101 823-66 332-46 078-64 515-63 220-49 454-41 039
Number Shares Allotted 100100100100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 651 3791 651 3791 651 3791 651 3791 651 3791 651 3791 651 3791 712 669
Provisions For Liabilities Balance Sheet Subtotal    2 7222 0411 4541 091818614  
Provisions For Liabilities Charges7 7766 3994 7993 6292 722       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 3 780 200        
Tangible Fixed Assets Cost Or Valuation1 647 3991 651 1791 651 1791 651 379        
Tangible Fixed Assets Depreciation45 47088 033127 931165 879202 315       
Tangible Fixed Assets Depreciation Charged In Period 42 56339 89837 94836 436       
Total Additions Including From Business Combinations Property Plant Equipment           61 290
Total Assets Less Current Liabilities1 380 6911 365 0191 320 9421 330 3801 314 9911 311 9401 312 9801 299 4211 247 6501 215 9691 197 0291 218 906

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 24th November 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements