Company NameAltom Estates Ltd
DirectorMark Patrick Best
Company StatusActive
Company Number08548547
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NameNew Dover Road Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bedford Row
London
WC1R 4LN

Contact

Websitemidtowncapital.co.uk

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Midtown Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2022Delivered on: 16 May 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
15 November 2018Notification of Mark Patrick Best as a person with significant control on 15 November 2018 (2 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
26 October 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
26 October 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Termination of appointment of James Craig Best as a director on 30 July 2014 (1 page)
29 January 2015Termination of appointment of James Craig Best as a director on 30 July 2014 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
4 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(54 pages)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(54 pages)