Block E Altamira Residents Association Limited NEW MILTON


Block E Altamira Residents Association started in year 1988 as Private Limited Company with registration number 02297663. The Block E Altamira Residents Association company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The firm has one director. Alastair M., appointed on 3 June 2019. There are currently no secretaries appointed. Currently 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.

Block E Altamira Residents Association Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297663
Date of Incorporation Mon, 19th Sep 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Alastair M.

Position: Director

Appointed: 03 June 2019

Altamira Estate Limited

Position: Corporate Director

Appointed: 31 December 2004

Linda B.

Position: Director

Appointed: 19 April 2010

Resigned: 03 June 2019

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 31 December 2004

Resigned: 07 December 2023

Marie G.

Position: Secretary

Appointed: 09 January 2004

Resigned: 31 December 2004

Geoffrey D.

Position: Secretary

Appointed: 31 December 2002

Resigned: 09 January 2004

Charles D.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2002

Andrew H.

Position: Director

Appointed: 25 May 1999

Resigned: 01 May 2002

John W.

Position: Secretary

Appointed: 25 May 1999

Resigned: 31 December 2002

John W.

Position: Director

Appointed: 30 March 1992

Resigned: 31 December 2002

Charles D.

Position: Director

Appointed: 20 March 1992

Resigned: 30 March 1992

Brian C.

Position: Director

Appointed: 20 March 1992

Resigned: 31 December 2004

Geoffrey D.

Position: Director

Appointed: 20 March 1992

Resigned: 31 December 2004

John N.

Position: Director

Appointed: 20 March 1992

Resigned: 25 May 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Altamira Estate Limited from New Milton, England. This PSC is categorised as "an england", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alastair M. This PSC owns 25-50% shares. Then there is Linda B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Altamira Estate Limited

Queensway House 11 Queensway, Preston, New Milton, Hampshire, BH25 5NR, England

Legal authority England
Legal form England
Country registered England
Place registered Engand & Wales
Registration number 4846905
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alastair M.

Notified on 3 June 2019
Nature of control: 25-50% shares

Linda B.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth191919       
Balance Sheet
Debtors191919191919191919 
Other Debtors191919191919191919 
Cash Bank On Hand        1919
Net Assets Liabilities        1919
Reserves/Capital
Called Up Share Capital191919       
Shareholder Funds191919       
Other
Nominal Value Allotted Share Capital    1919191919 
Number Shares Issued Fully Paid    1919191919 
Par Value Share 11  11111
Called Up Share Capital Not Paid Not Expressed As Current Asset        00
Number Shares Allotted191919      17
Value Shares Allotted191919       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, September 2023
Free Download (2 pages)

Company search