Company NameAltaclara Developments Limited
DirectorGeorge Kenneth Oliver Molyneux Porchester
Company StatusActive
Company Number10948108
CategoryPrivate Limited Company
Incorporation Date6 September 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameLord George Kenneth Oliver Molyneux Porchester
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

16 September 2022Delivered on: 20 September 2022
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 20 September 2022
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding
9 August 2019Delivered on: 12 August 2019
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 29 bramshot avenue, london SE7 7HY registered at hm land registry under title number SGL279018. Please see instrument for further details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
26 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 September 2022Director's details changed for Lord George Kenneth Oliver Molyneux Porchester on 1 September 2022 (2 pages)
23 September 2022Change of details for Lord George Kenneth Oliver Molyneux Porchester as a person with significant control on 1 September 2022 (2 pages)
20 September 2022Registration of charge 109481080002, created on 16 September 2022 (49 pages)
20 September 2022Registration of charge 109481080003, created on 16 September 2022 (41 pages)
13 September 2022Satisfaction of charge 109481080001 in full (1 page)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 June 2022Change of details for Lord George Kenneth Oliver Molyneux Porchester as a person with significant control on 22 June 2022 (2 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 March 2020Registered office address changed from 95 Aldwych London WC2B 4JF United Kingdom to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 18 March 2020 (1 page)
10 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
12 August 2019Registration of charge 109481080001, created on 9 August 2019 (25 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 June 2019Change of details for Lord George Kenneth Oliver Molyneux Porchester as a person with significant control on 24 February 2018 (2 pages)
11 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 125
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 125
(4 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)