Altonwood Limited GODSTONE


Altonwood started in year 1980 as Private Limited Company with registration number 01536806. The Altonwood company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Godstone at Streete Court. Postal code: RH9 8BY.

The firm has 5 directors, namely Ian G., Simon H. and Christopher H. and others. Of them, Novello N. has been with the company the longest, being appointed on 13 July 1992 and Ian G. and Simon H. and Christopher H. have been with the company for the least time - from 14 July 2014. 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.

Altonwood Limited Address / Contact

Office Address Streete Court
Office Address2 Rooks Nest Park
Town Godstone
Post code RH9 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536806
Date of Incorporation Wed, 31st Dec 1980
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Ian G.

Position: Director

Appointed: 14 July 2014

Simon H.

Position: Director

Appointed: 14 July 2014

Christopher H.

Position: Director

Appointed: 14 July 2014

Ryan N.

Position: Director

Appointed: 31 January 2005

Novello N.

Position: Director

Appointed: 13 July 1992

Peter B.

Position: Director

Appointed: 14 July 2014

Resigned: 30 January 2024

Justine N.

Position: Director

Appointed: 14 July 2014

Resigned: 16 February 2021

Philip S.

Position: Director

Appointed: 01 May 2005

Resigned: 31 March 2010

Philip S.

Position: Secretary

Appointed: 01 June 2002

Resigned: 20 August 2014

Douglas M.

Position: Director

Appointed: 24 February 1995

Resigned: 31 May 2002

David W.

Position: Director

Appointed: 12 April 1993

Resigned: 31 July 2010

Bernard C.

Position: Director

Appointed: 13 July 1992

Resigned: 09 December 1999

Douglas M.

Position: Secretary

Appointed: 13 July 1992

Resigned: 31 May 2002

Ronald N.

Position: Director

Appointed: 13 July 1992

Resigned: 24 December 2013

Peter W.

Position: Director

Appointed: 13 July 1992

Resigned: 12 August 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Altonwood Holdings Limited from Godstone, England. This PSC is classified as "a limited company no. 03594411", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Altonwood Holdings Limited that put Godstone, England as the official address. This PSC has a legal form of "a limited company no. 03594411", 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.

Altonwood Holdings Limited

Streete Court Rooks Nest Park, Godstone, Surrey, RH9 8BY, England

Legal authority England And Wales
Legal form Limited Company No. 03594411
Country registered England And Wales
Place registered Streete Court,Rooks Nest Park,Godstone, Surrey Rh9
Registration number 03594411
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Altonwood Holdings Limited

Streete Court Rooks Nest Park, Godstone, Surrey, RH9 8BY, England

Legal authority England And Wales
Legal form Limited Company No. 03594411
Country registered England And Wales
Place registered Streete Court,Rooks Nest Park,Godstone, Surrey Rh9
Registration number 03594411
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts for the period ending 30th April 2023
filed on: 15th, January 2024
Free Download (27 pages)

Company search

Advertisements