Background WavePink WaveYellow Wave

THE ALTRO GROUP TRUSTEES LIMITED (02539872)

THE ALTRO GROUP TRUSTEES LIMITED (02539872) is an active UK company. incorporated on 17 September 1990. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ALTRO GROUP TRUSTEES LIMITED has been registered for 35 years. Current directors include BOYLE, Edmond Patrick, KAHN, Richard Julian.

Company Number
02539872
Status
active
Type
ltd
Incorporated
17 September 1990
Age
35 years
Address
Works Road, Hertfordshire, SG6 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYLE, Edmond Patrick, KAHN, Richard Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTRO GROUP TRUSTEES LIMITED

THE ALTRO GROUP TRUSTEES LIMITED is an active company incorporated on 17 September 1990 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ALTRO GROUP TRUSTEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02539872

LTD Company

Age

35 Years

Incorporated 17 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Works Road Letchworth Hertfordshire, SG6 1NW,

Timeline

2 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOYLE, Edmond Patrick

Active
Works Road, HertfordshireSG6 1NW
Born March 1951
Director
Appointed 01 Apr 2005

KAHN, Richard Julian

Active
Works Road, HertfordshireSG6 1NW
Born March 1961
Director
Appointed 10 Jul 2003

BOYLE, Edmond Patrick

Resigned
Works Road, HertfordshireSG6 1NW
Secretary
Appointed 03 Oct 2011
Resigned 31 Dec 2024

FULLER, Catherine Jane

Resigned
27 Village Road, SandySG19 2EE
Secretary
Appointed N/A
Resigned 01 Aug 2006

JAVES, Peter Howard

Resigned
6 Burns Green, StevenageSG2 7DA
Secretary
Appointed 04 Jan 2005
Resigned 08 Jun 2009

NORTHWOOD, Rosemary Helen

Resigned
3 Hempstead Close, Buckhurst HillIG9 5JQ
Secretary
Appointed 10 Aug 2009
Resigned 03 Oct 2011

HODGSON, Philip Charles Spencer

Resigned
60 South End, RoystonSG8 5NL
Born October 1944
Director
Appointed N/A
Resigned 01 May 2005

KAHN, David Joseph

Resigned
Works Road, HertfordshireSG6 1NW
Born July 1931
Director
Appointed N/A
Resigned 30 Jan 2024

LEE, Christine Ann

Resigned
Keam House, WendoverHP22 6DP
Born September 1951
Director
Appointed 10 Jul 2003
Resigned 11 May 2004

Persons with significant control

1

Works Road, Letchworth Garden CitySG6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
363aAnnual Return
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
2 August 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1994
AAAnnual Accounts
Resolution
31 August 1994
RESOLUTIONSResolutions
Resolution
31 August 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
28 January 1991
363aAnnual Return
Legacy
6 December 1990
224224
Legacy
20 September 1990
288288
Legacy
20 September 1990
287Change of Registered Office
Incorporation Company
17 September 1990
NEWINCIncorporation