Altovale Limited READING


Founded in 1989, Altovale, classified under reg no. 02394611 is an active company. Currently registered at Kingfisher House 17 Albury Close RG30 1BD, Reading the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Alexandra A., Graham D. and Paul L. and others. In addition one secretary - Linda M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Altovale Limited Address / Contact

Office Address Kingfisher House 17 Albury Close
Office Address2 Loverock Road
Town Reading
Post code RG30 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394611
Date of Incorporation Tue, 13th Jun 1989
Industry Development of building projects
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Linda M.

Position: Secretary

Appointed: 20 April 2020

Alexandra A.

Position: Director

Appointed: 22 April 2015

Graham D.

Position: Director

Appointed: 25 July 2011

Paul L.

Position: Director

Appointed: 25 July 2011

Gary S.

Position: Director

Appointed: 13 June 1991

William P.

Position: Director

Resigned: 23 June 2016

Carol R.

Position: Secretary

Appointed: 23 February 2000

Resigned: 20 April 2020

David A.

Position: Director

Appointed: 16 October 1995

Resigned: 24 June 2015

Gary S.

Position: Secretary

Appointed: 13 November 1992

Resigned: 23 February 2000

Rowland A.

Position: Director

Appointed: 13 June 1991

Resigned: 21 May 2015

Anthony B.

Position: Director

Appointed: 13 June 1991

Resigned: 22 October 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Country Estates Limited from Reading, England. This PSC is classified as "a corporate" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Drimount Limited that put Chertsey, England as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares.

Country Estates Limited

Kingfisher House Albury Close, Reading, RG30 1BD, England

Legal authority English Law
Legal form Corporate
Notified on 6 April 2016
Nature of control: 25-50% shares

Drimount Limited

Fordwater Trading Estate Ford Road, Chertsey, KT16 8HE, England

Legal authority English Law
Legal form Corporate
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 607171 674159 289
Current Assets155 709208 943220 064
Debtors48 10237 26960 775
Net Assets Liabilities1 964 5012 093 9262 207 225
Other Debtors5 4264 0254 444
Property Plant Equipment2 272 9602 278 7602 277 310
Other
Accumulated Depreciation Impairment Property Plant Equipment79 89379 89381 343
Administrative Expenses60 35776 70850 925
Amounts Owed To Group Undertakings8 18719 8984 294
Bank Borrowings Overdrafts175 00075 00075 000
Creditors175 00075 000289 062
Increase From Depreciation Charge For Year Property Plant Equipment  1 450
Interest Payable Similar Charges Finance Costs12 7108 5126 484
Net Current Assets Liabilities-133 459-108 384-68 998
Operating Profit Loss178 177168 725209 960
Other Creditors139 683149 759138 530
Other Operating Income Format19 70712 5001 645
Other Taxation Social Security Payable40 04744 11561 771
Profit Loss134 028129 425163 299
Profit Loss On Ordinary Activities Before Tax165 467160 213203 476
Property Plant Equipment Gross Cost2 352 8532 358 653 
Provisions For Liabilities Balance Sheet Subtotal 1 4501 087
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 43930 78840 177
Total Additions Including From Business Combinations Property Plant Equipment 5 800 
Total Assets Less Current Liabilities2 139 5012 170 3762 208 312
Trade Creditors Trade Payables1 2513 5559 467
Trade Debtors Trade Receivables42 67633 24456 331
Turnover Revenue228 827232 933259 240

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements