ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NW Alto Headlease Ltd

NW Alto Headlease Ltd is an active company incorporated on 16 April 2015 with the registered office located in London, City of London. NW Alto Headlease Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09545985
Private limited company
Age
10 years
Incorporated 16 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 4th Floor 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Italian • Lives in UK • Born in Nov 1989
Director • Executive Director • American • Lives in UK • Born in Apr 1992
Director • Executive Director • British • Lives in UK • Born in Jun 1990
Director • British • Lives in England • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NW Montana & Dakota Headlease Ltd
Filippo Barranco, Andrew Joseph Roberts, and 3 more are mutual people.
Active
NW Montana & Dakota Propco Ltd
Filippo Barranco, Andrew Joseph Roberts, and 3 more are mutual people.
Active
NW Alto Propco Ltd
Filippo Barranco, Andrew Joseph Roberts, and 3 more are mutual people.
Active
Ryder Hospitality Bidco Ltd
Filippo Barranco, George Richard Haines, and 1 more are mutual people.
Active
Quicksilver Logistics Propco 6 Limited
Andrew Joseph Roberts and Mourant Governance Services (UK) Limited are mutual people.
Active
Ryder Hospitality Topco Ltd
Filippo Barranco and George Richard Haines are mutual people.
Active
Ryder Hospitality Mezzco Ltd
Filippo Barranco and George Richard Haines are mutual people.
Active
NW London Living Bidco Ltd
Filippo Barranco and Shelby Melissa Weiss are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£47.78K
Increased by £5.78K (+14%)
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Increased by £221.71K (+28%)
Total Liabilities
-£2.24M
Increased by £264.36K (+13%)
Net Assets
-£1.23M
Decreased by £42.65K (+4%)
Debt Ratio (%)
222%
Decreased by 29.2% (-12%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 8 Jul 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Small Accounts Submitted
9 Months Ago on 7 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
George Richard Haines Appointed
1 Year Ago on 1 Oct 2024
Shelby Melissa Weiss Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
New Charge Registered
1 Year 11 Months Ago on 1 Dec 2023
Rajesh Shah Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover NW Alto Headlease Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 29 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Jan 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Appointment of George Richard Haines as a director on 1 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Shelby Melissa Weiss as a director on 30 April 2024
Submitted on 25 Jul 2024
Confirmation statement made on 16 April 2024 with updates
Submitted on 17 Apr 2024
Registration of charge 095459850003, created on 1 December 2023
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year