Altonrose Limited HAYWARDS HEATH


Founded in 2000, Altonrose, classified under reg no. 03989524 is an active company. Currently registered at 7 Heasewood RH16 4TJ, Haywards Heath the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Garry W. and John O.. In addition one secretary - John O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian U. who worked with the the company until 20 July 2004.

Altonrose Limited Address / Contact

Office Address 7 Heasewood
Office Address2 Bolmore Village
Town Haywards Heath
Post code RH16 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989524
Date of Incorporation Wed, 10th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John O.

Position: Secretary

Appointed: 20 July 2004

Garry W.

Position: Director

Appointed: 01 May 2001

John O.

Position: Director

Appointed: 24 May 2000

Sean O.

Position: Director

Appointed: 20 July 2004

Resigned: 27 December 2013

Ian U.

Position: Secretary

Appointed: 24 May 2000

Resigned: 20 July 2004

Ian U.

Position: Director

Appointed: 24 May 2000

Resigned: 04 August 2004

Kevin H.

Position: Director

Appointed: 24 May 2000

Resigned: 18 June 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2000

Resigned: 24 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2000

Resigned: 24 May 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Garry W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC owns 25-50% shares.

Garry W.

Notified on 6 April 2016
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth227 021241 973257 733       
Balance Sheet
Cash Bank In Hand8819 5381 268       
Cash Bank On Hand  1 26810 5277 8512 818245 90937 08728 5876 202
Net Assets Liabilities  254 190255 982270 842279 228242 503241 736239 291229 207
Net Assets Liabilities Including Pension Asset Liability227 021241 973257 733       
Property Plant Equipment  489 614471 965455 581440 087425 301423 926408 426411 957
Tangible Fixed Assets496 641483 567489 614       
Current Assets     2 818247 30955 08742 38720 331
Debtors      1 40018 00013 80014 129
Other Debtors      1 40018 00013 80013 550
Reserves/Capital
Called Up Share Capital303030       
Profit Loss Account Reserve76 18494 807114 238       
Shareholder Funds227 021241 973257 733       
Other
Accrued Liabilities  1 2011 2009001 367900900900900
Accumulated Depreciation Impairment Property Plant Equipment  236 344253 993270 377285 871300 657317 027332 527353 507
Average Number Employees During Period   2222222
Bank Borrowings  215 452190 927165 735140 395376 979379 261357 910337 551
Bank Borrowings Overdrafts  25 00025 00026 0008 395203 798194 080249 592128 587
Corporation Tax Payable  4 7675 0447 0855 4045 1841 714  
Creditors  191 452166 927140 735115 395342 343332 625335 932310 189
Creditors Due After One Year207 043215 439191 452       
Creditors Due Within One Year62 66545 69341 697       
Increase From Depreciation Charge For Year Property Plant Equipment   17 64916 38415 49414 78616 37015 50020 980
Net Current Assets Liabilities-62 577-26 155-40 429-46 431-42 160-44 095160 9141 30818 285-17 931
Number Shares Allotted 3030       
Other Creditors  20015 00015 00013 60019 500  10 000
Par Value Share 11       
Property Plant Equipment Gross Cost  725 958725 958725 958725 958725 958740 953740 953765 464
Provisions For Liabilities Balance Sheet Subtotal  3 5432 6251 8441 3691 3698731 4884 630
Revaluation Reserve150 807147 136143 465       
Secured Debts237 043238 939215 452       
Share Capital Allotted Called Up Paid303030       
Tangible Fixed Assets Additions  25 278       
Tangible Fixed Assets Cost Or Valuation700 680700 680725 958       
Tangible Fixed Assets Depreciation204 039217 113236 344       
Tangible Fixed Assets Depreciation Charged In Period 13 07419 231       
Total Assets Less Current Liabilities434 064457 412449 185425 534413 421395 992586 215575 234576 711544 026
Fixed Assets      425 301573 926558 426561 957
Investments Fixed Assets       150 000150 000150 000
Other Investments Other Than Loans       150 000150 000150 000
Recoverable Value-added Tax         399
Total Additions Including From Business Combinations Property Plant Equipment       14 995 24 511
Trade Creditors Trade Payables      167 300 
Trade Debtors Trade Receivables         180

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements