Background WavePink WaveYellow Wave

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED (05603769)

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED (05603769) is an active UK company. incorporated on 26 October 2005. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AINSWORTH, Richard Philip Charles, DADSWELL, Ben, WILSON, Jonathan David.

Company Number
05603769
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2005
Age
20 years
Address
Vestra Property Management, 3, Seaton, EX12 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AINSWORTH, Richard Philip Charles, DADSWELL, Ben, WILSON, Jonathan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED

ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALTIUS ONE (HACKNEY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05603769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Vestra Property Management, 3 Swan Road Seaton, EX12 2US,

Previous Addresses

PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England
From: 27 September 2019To: 21 March 2022
First Floor Audit House 151 High Street Billericay CM12 9AB England
From: 10 January 2019To: 27 September 2019
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 6 June 2018To: 10 January 2019
C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW
From: 2 February 2015To: 6 June 2018
North Church Business Centre 84 Queen Street Sheffield S1 2DW England
From: 7 February 2014To: 2 February 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 26 October 2005To: 7 February 2014
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 11
Director Left
May 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Aug 22
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VESTRA PROPERTY MANAGEMENT LIMITED

Active
Swan Road, SeatonEX12 2US
Corporate secretary
Appointed 01 Jan 2019

AINSWORTH, Richard Philip Charles

Active
Swan Road, SeatonEX12 2US
Born May 1985
Director
Appointed 05 Jan 2026

DADSWELL, Ben

Active
Swan Road, SeatonEX12 2US
Born November 1993
Director
Appointed 05 Jan 2026

WILSON, Jonathan David

Active
Swan Road, SeatonEX12 2US
Born December 1992
Director
Appointed 05 Jan 2026

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 07 Feb 2014

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 07 Feb 2014
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 01 Jan 2019

CHIZA, Lillian

Resigned
84 Queen Street, SheffieldS1 2DW
Born August 1976
Director
Appointed 20 Jun 2013
Resigned 15 Aug 2017

FABIOS, Solène

Resigned
Bloxhall Road, LondonE10 7LP
Born July 1987
Director
Appointed 15 Aug 2022
Resigned 26 Sept 2024

HELFER, Iris

Resigned
Woodmill Road, LondonE5 9GX
Born June 1980
Director
Appointed 27 Jun 2017
Resigned 22 Sept 2021

KORB, Michael

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1954
Director
Appointed 02 Sept 2017
Resigned 27 Nov 2018

LORD, Steven

Resigned
Essex Road, HoddesdonEN11 1FB
Born February 1953
Director
Appointed 18 May 2011
Resigned 20 Jun 2013

MCKEE, Thomas George

Resigned
PO BOX 6423, EssexSS14 0QJ
Born November 1987
Director
Appointed 30 Jul 2018
Resigned 20 Aug 2020

MIZRAHI, Muriel Vicky

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1944
Director
Appointed 20 Jun 2013
Resigned 14 Jan 2014

PANDYA, Daksha Mayank

Resigned
Empress Avenue, IlfordIG1 3DF
Born September 1961
Director
Appointed 20 Jun 2013
Resigned 04 Feb 2014

PULLIN, Charles Joseph

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1952
Director
Appointed 21 Dec 2015
Resigned 12 Mar 2018

PULLIN, Charles Joseph

Resigned
Aster Court, LondonE5 9GB
Born October 1952
Director
Appointed 20 Jun 2013
Resigned 14 Jan 2014

SESTILI, Jessica

Resigned
Swan Road, SeatonEX12 2US
Born April 1991
Director
Appointed 04 Dec 2023
Resigned 05 Jan 2026

TOUNKARA, Siraba

Resigned
84 Queen Street, SheffieldS1 2DW
Born September 1976
Director
Appointed 05 Nov 2013
Resigned 21 Dec 2015

WALKER, Edward John

Resigned
Basildon, EssexSS14 0QJ
Born April 1981
Director
Appointed 05 Aug 2021
Resigned 30 Jan 2025

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Oct 2005
Resigned 18 May 2011

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 26 Oct 2005
Resigned 20 Jun 2013
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 May 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
4 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
225Change of Accounting Reference Date
Resolution
16 November 2005
RESOLUTIONSResolutions
Incorporation Company
26 October 2005
NEWINCIncorporation