ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NW Alto Propco Ltd

NW Alto Propco Ltd is an active company incorporated on 4 April 2017 with the registered office located in London, City of London. NW Alto Propco Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10707676
Private limited company
Age
8 years
Incorporated 4 April 2017
Size
Unreported
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 1 year 5 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 (1 year remaining)
Contact
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (9 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 • Executive Director • British • Lives in UK • Born in Jun 1990
Director • Executive Director • American • Lives in UK • Born in Apr 1992
Director • British • Lives in England • Born in Jul 1993
Director • Vice President • Italian • Lives in UK • Born in Nov 1989
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
Mourant Governance Services (UK) Limited, Filippo Barranco, and 3 more are mutual people.
Active
NW Alto Headlease Ltd
Mourant Governance Services (UK) Limited, Filippo Barranco, and 3 more are mutual people.
Active
NW Montana & Dakota Propco Ltd
Mourant Governance Services (UK) Limited, Filippo Barranco, and 3 more are mutual people.
Active
Ryder Hospitality Bidco Ltd
Mourant Governance Services (UK) Limited, Filippo Barranco, 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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£398K
Decreased by £64K (-14%)
Turnover
£3.13M
Decreased by £227K (-7%)
Employees
Unreported
Same as previous period
Total Assets
£56.43M
Increased by £5.44M (+11%)
Total Liabilities
-£47.1M
Increased by £1.37M (+3%)
Net Assets
£9.34M
Increased by £4.07M (+77%)
Debt Ratio (%)
83%
Decreased by 6.22% (-7%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Small Accounts Submitted
8 Months Ago on 7 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
George Richard Haines Appointed
11 Months Ago on 1 Oct 2024
Shelby Melissa Weiss Resigned
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 7 Dec 2023
New Charge Registered
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover NW Alto Propco 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 8 March 2025 with no updates
Submitted on 21 Mar 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 2 Aug 2024
Submitted on 17 Apr 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year