Background WavePink WaveYellow Wave

ALTO RESIDENTIAL LIMITED (10257079)

ALTO RESIDENTIAL LIMITED (10257079) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALTO RESIDENTIAL LIMITED has been registered for 9 years. Current directors include VAUS, Nicholas.

Company Number
10257079
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAUS, Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO RESIDENTIAL LIMITED

ALTO RESIDENTIAL LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALTO RESIDENTIAL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10257079

LTD Company

Age

9 Years

Incorporated 29 June 2016

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 29 June 2016To: 23 May 2017
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Feb 20
Director Left
Mar 20
New Owner
Apr 20
Owner Exit
Apr 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 27 Feb 2020

NETZER, Daniel

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1982
Director
Appointed 29 Jun 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Apr 2020

Mr Daniel Netzer

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1982

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 April 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Incorporation Company
29 June 2016
NEWINCIncorporation