Background WavePink WaveYellow Wave

ALTUS BROMLEY ROAD LIMITED (08906728)

ALTUS BROMLEY ROAD LIMITED (08906728) is an active UK company. incorporated on 21 February 2014. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALTUS BROMLEY ROAD LIMITED has been registered for 12 years. Current directors include FISHER, Jonathan Roy, SPALTER, Julian Matthew.

Company Number
08906728
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
1 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISHER, Jonathan Roy, SPALTER, Julian Matthew
SIC Codes
68100, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS BROMLEY ROAD LIMITED

ALTUS BROMLEY ROAD LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALTUS BROMLEY ROAD LIMITED was registered 12 years ago.(SIC: 68100, 77390)

Status

active

Active since 12 years ago

Company No

08906728

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

1 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FISHER, Jonathan Roy

Active
Theobald Street, BorehamwoodWD6 4RN
Secretary
Appointed 16 Jul 2015

FISHER, Jonathan Roy

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1955
Director
Appointed 15 Jul 2015

SPALTER, Julian Matthew

Active
Theobald Street, BorehamwoodWD6 4RN
Born December 1965
Director
Appointed 16 Jul 2015

IMOSSI, Lesley

Resigned
Deacons Hill Road, BorehamwoodWD6 3JQ
Secretary
Appointed 21 Feb 2014
Resigned 16 Jul 2015

IMOSSI, Lesley

Resigned
Deacons Hill Road, BorehamwoodWD6 3JQ
Born March 1965
Director
Appointed 21 Feb 2014
Resigned 16 Jul 2015

Persons with significant control

2

Mr Jonathan Roy Fisher

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Anne Spalter

Active
Theobald Street, BorehamwoodWD6 4RN
Born December 1971

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Incorporation Company
21 February 2014
NEWINCIncorporation