108 ALBERT ROAD LIMITED

Register to unlock more data on OkredoRegister

108 ALBERT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09337369

Incorporation date

02/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon19/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon28/09/2023
Termination of appointment of Neil John Hammond as a director on 2023-09-22
dot icon19/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon29/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon13/09/2022
Termination of appointment of Dennis Charles Jackson as a director on 2022-09-12
dot icon22/07/2022
Appointment of William Stuart Izzard as a director on 2022-05-19
dot icon16/05/2022
Second filing for the termination of Paul Stephen Robinson as a director
dot icon04/05/2022
Appointment of Mr Neil John Hammond as a director on 2022-04-28
dot icon04/05/2022
Termination of appointment of David Brian Macdonald as a director on 2022-04-28
dot icon04/05/2022
Termination of appointment of Paul Stephen Robinson as a director on 2021-04-28
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon24/06/2021
Termination of appointment of Steven Lewis Hill as a director on 2021-06-21
dot icon18/05/2021
Appointment of Mr Patrick Joseph Shanahan as a director on 2021-03-24
dot icon30/03/2021
Appointment of Mr Dennis Charles Jackson as a director on 2021-03-24
dot icon29/03/2021
Termination of appointment of Andrew John Huggett as a director on 2021-03-24
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon03/11/2020
Termination of appointment of Rachael Elizabeth Boynton as a director on 2020-11-03
dot icon10/07/2020
Appointment of Mr Paul Stephen Robinson as a director on 2020-06-29
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/10/2019
Appointment of Dr Sarah Elizabeth Bowcock as a director on 2019-10-02
dot icon09/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon03/10/2018
Termination of appointment of Katy Newman-Miller as a director on 2018-09-20
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon06/11/2017
Appointment of Miss Rachael Elizabeth Boynton as a director on 2017-10-31
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Peter Barlow as a director on 2017-07-18
dot icon19/06/2017
Registered office address changed from 10 Pullman Court, Great Western Road Gloucester GL1 3nd England to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 2017-06-19
dot icon12/05/2017
Appointment of Harper Sheldon Limited as a secretary on 2017-04-24
dot icon16/02/2017
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 10 Pullman Court, Great Western Road Gloucester GL1 3nd on 2017-02-16
dot icon16/02/2017
Termination of appointment of Cambray Property Management as a secretary on 2017-02-16
dot icon23/01/2017
Appointment of Mr Peter Barlow as a director on 2017-01-19
dot icon23/01/2017
Termination of appointment of Amanda Jane French as a director on 2017-01-23
dot icon23/01/2017
Appointment of Miss Katy Newman-Miller as a director on 2017-01-19
dot icon23/01/2017
Appointment of Mr Andrew John Huggett as a director on 2017-01-19
dot icon23/01/2017
Appointment of Mr David Brian Macdonald as a director on 2017-01-19
dot icon20/01/2017
Appointment of Mr Steven Lewis Hill as a director on 2017-01-19
dot icon20/01/2017
Termination of appointment of Nicholas Geoffrey Lawrence as a director on 2017-01-19
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/02/2016
Termination of appointment of Nathan Scott Bliss as a director on 2016-02-16
dot icon17/02/2016
Termination of appointment of Ralph St-Rose as a director on 2016-02-16
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon20/07/2015
Appointment of Mrs Amanda Jane French as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr Nicholas Geoffrey Lawrence as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Ralph St-Rose as a secretary on 2015-06-30
dot icon29/06/2015
Registered office address changed from 1 Brunswick Buildings Bethesda Street Cheltenham Gloucestershire GL50 2AZ to Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 2015-06-29
dot icon29/06/2015
Appointment of Cambray Property Management as a secretary on 2015-06-29
dot icon02/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
13.00
-
2022
0
13.00
-
0.00
13.00
-
2023
0
13.00
-
0.00
13.00
-
2023
0
13.00
-
0.00
13.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Neil John
Director
28/04/2022 - 22/09/2023
1
Shanahan, Patrick Joseph
Director
24/03/2021 - Present
3
Izzard, William Stuart
Director
19/05/2022 - Present
-
Bowcock, Sarah Elizabeth, Dr
Director
02/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 ALBERT ROAD LIMITED

108 ALBERT ROAD LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 108 ALBERT ROAD LIMITED?

toggle

108 ALBERT ROAD LIMITED is currently Active. It was registered on 02/12/2014 .

Where is 108 ALBERT ROAD LIMITED located?

toggle

108 ALBERT ROAD LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ.

What does 108 ALBERT ROAD LIMITED do?

toggle

108 ALBERT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 ALBERT ROAD LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-02 with updates.