Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTERA PROPERTIES LTD
Company Information for

ALTERA PROPERTIES LTD

The Hovel Spinney Drive, Botcheston, Leicester, LE9 9FG,
Company Registration Number
06303739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Altera Properties Ltd
ALTERA PROPERTIES LTD was founded on 2007-07-05 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Altera Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALTERA PROPERTIES LTD
 
Legal Registered Office
The Hovel Spinney Drive
Botcheston
Leicester
LE9 9FG
Other companies in LE67
 
Filing Information
Company Number 06303739
Company ID Number 06303739
Date formed 2007-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB942670122  
Last Datalog update: 2022-09-14 06:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERA PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALTERA PROPERTIES LTD
The following companies were found which have the same name as ALTERA PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTERA PROPERTIES LLC North Carolina Unknown

Company Officers of ALTERA PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SCOTT INNES DAVIDSON
Director 2007-07-05
JOHN TIMOTHY HENRY
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID POULSON
Company Secretary 2012-04-15 2017-05-18
DAVID JOHN TWOMLOW
Company Secretary 2009-02-05 2012-04-15
JASON LEE DAVIS
Director 2007-07-05 2010-08-02
STEPHEN JOHN PERRONS
Director 2007-07-05 2010-08-02
JASON LEE DAVIS
Company Secretary 2007-07-05 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT INNES DAVIDSON HDD UPTON LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD TEAL CLOSE LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD LEIGHTON BUZZARD LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
SCOTT INNES DAVIDSON HDD LICHFIELD ST JOHNS LTD Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD MALDON LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD RESIDENTIAL MANAGEMENT LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SCOTT INNES DAVIDSON CRANESBILL ROAD LOCAL CENTRE RESIDENTIAL LIMITED Director 2016-07-11 CURRENT 2015-07-17 Active - Proposal to Strike off
SCOTT INNES DAVIDSON SECP LIMITED Director 2016-05-12 CURRENT 2012-05-09 Active
SCOTT INNES DAVIDSON HDD MOUNTSORREL LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD HOUGHTON REGIS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD BEECHDALE LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
SCOTT INNES DAVIDSON HDD TYSELEY LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
SCOTT INNES DAVIDSON LEIGHTON BUZZARD LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2018-05-15
SCOTT INNES DAVIDSON GUILDHALL ESTATES (LEIGHTON BUZZARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (CRANBROOK) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-03-28
SCOTT INNES DAVIDSON GUILDHALL ESTATES (OLD SARUM) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (ST NEOTS) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-08-01
SCOTT INNES DAVIDSON GUILDHALL ESTATES (BAGWORTH) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-05-05
SCOTT INNES DAVIDSON GUILDHALL ESTATES (MERTON RISE) LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-01-27
SCOTT INNES DAVIDSON GUILDHALL ESTATES (EAST MELKSHAM) LIMITED Director 2012-03-19 CURRENT 2012-03-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (WEEDON) LIMITED Director 2011-07-13 CURRENT 2011-07-06 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES LIMITED Director 2011-07-07 CURRENT 2011-05-16 Active - Proposal to Strike off
SCOTT INNES DAVIDSON FIDUCIA PROJECT MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON BENLON LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
SCOTT INNES DAVIDSON OVIABEL LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2016-10-11
SCOTT INNES DAVIDSON CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
SCOTT INNES DAVIDSON 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 361 Clapham Road Clapham Road Flat 4 London SW9 9BT England
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SCOTT INNES DAVIDSON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HENRY
2022-01-17DIRECTOR APPOINTED MR JONJO HENRY
2022-01-17AP01DIRECTOR APPOINTED MR JONJO HENRY
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT INNES DAVIDSON
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM C/O Paul John Construction Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM C/O Paul John Construction Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-10AP01DIRECTOR APPOINTED MR JAMES PATRICK HENRY
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HENRY
2020-07-10PSC07CESSATION OF JOHN TIMOTHY HENRY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-10-09AP01DIRECTOR APPOINTED MR JAMES PATRICK HENRY
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-05-18TM02Termination of appointment of Mark David Poulson on 2017-05-18
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DAVID POULSON on 2015-07-01
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0105/07/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0105/07/12 ANNUAL RETURN FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/12 FROM C/O C/O Henry Davidson Developments Ltd Cumberland House 35 Park Row Nottingham NG1 6EE United Kingdom
2012-04-23AP03Appointment of Mr Mark David Poulson as company secretary
2012-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0105/07/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0105/07/10 ANNUAL RETURN FULL LIST
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRONS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY JASON DAVIS
2009-02-12288aSECRETARY APPOINTED DAVID JOHN TWOMLOW
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-08-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALTERA PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTERA PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ALTERA PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERA PROPERTIES LTD
Trademarks
We have not found any records of ALTERA PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RIBBONS BEAUTY LIMITED 2012-01-26 Outstanding

We have found 1 mortgage charges which are owed to ALTERA PROPERTIES LTD

Income
Government Income
We have not found government income sources for ALTERA PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALTERA PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALTERA PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERA PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTERA PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.