Background WavePink WaveYellow Wave

ALTOM ESTATES LTD (08548547)

ALTOM ESTATES LTD (08548547) is an active UK company. incorporated on 29 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALTOM ESTATES LTD has been registered for 12 years. Current directors include BEST, Mark Patrick.

Company Number
08548547
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEST, Mark Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTOM ESTATES LTD

ALTOM ESTATES LTD is an active company incorporated on 29 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALTOM ESTATES LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08548547

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 26 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 29 May 2025 (1 year ago)
Submitted on 7 July 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NEW DOVER ROAD PROPERTIES LTD
From: 29 May 2013To: 16 November 2018
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Previous Addresses

45 Bedford Row London WC1R 4LN
From: 29 May 2013To: 15 January 2015
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
Jan 15
New Owner
Nov 18
Loan Secured
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEST, Mark Patrick

Active
Gough Square, LondonEC4A 3DE
Born August 1980
Director
Appointed 29 May 2013

BEST, James Craig

Resigned
Bedford Row, LondonWC1R 4LN
Born January 1957
Director
Appointed 29 May 2013
Resigned 30 Jul 2014

Persons with significant control

1

Mr Mark Patrick Best

Active
Gough Square, LondonEC4A 3DE
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 August 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
3 August 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
3 August 2023
AAMDAAMD
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
28 July 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Resolution
16 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Incorporation Company
29 May 2013
NEWINCIncorporation