Background WavePink WaveYellow Wave

ALTITUDE PROPERTY DEVELOPMENTS LIMITED (08078990)

ALTITUDE PROPERTY DEVELOPMENTS LIMITED (08078990) is an active UK company. incorporated on 22 May 2012. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALTITUDE PROPERTY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include BOLTON, Robert Michael, TAYLOR, Gary John, TILLMAN, Stephen.

Company Number
08078990
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOLTON, Robert Michael, TAYLOR, Gary John, TILLMAN, Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE PROPERTY DEVELOPMENTS LIMITED

ALTITUDE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALTITUDE PROPERTY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08078990

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

Church House Farmington Cheltenham GL54 3nd
From: 22 May 2012To: 12 July 2016
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOLTON, Robert Michael

Active
Hagley Road, HalesowenB63 1ED
Born October 1968
Director
Appointed 22 May 2012

TAYLOR, Gary John

Active
Hagley Road, HalesowenB63 1ED
Born December 1966
Director
Appointed 22 May 2012

TILLMAN, Stephen

Active
Hagley Road, HalesowenB63 1ED
Born September 1965
Director
Appointed 22 May 2012

Persons with significant control

3

Mr Gary John Taylor

Active
Hagley Road, HalesowenB63 1ED
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Michael Bolton

Active
Hagley Road, HalesowenB63 1ED
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Tillman

Active
Hagley Road, HalesowenB63 1ED
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2012
NEWINCIncorporation