115 ALMA ROAD LIMITED

Register to unlock more data on OkredoRegister

115 ALMA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111317

Incorporation date

09/10/1995

Size

Dormant

Contacts

Registered address

Registered address

69 Banstead Road, Carshalton SM5 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon19/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon08/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon12/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-03-30
dot icon15/11/2019
Confirmation statement made on 2019-10-09 with updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon29/11/2018
Change of details for Mr Roger Owen Russell as a person with significant control on 2018-02-13
dot icon13/02/2018
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 69 Banstead Road Carshalton SM5 3NP on 2018-02-13
dot icon13/02/2018
Director's details changed for Michael Kilcoyne on 2018-02-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/02/2017
Director's details changed for Michael Kilcoyne on 2017-02-02
dot icon29/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/10/2009
Director's details changed for Roger Owen Russell on 2009-10-14
dot icon14/10/2009
Director's details changed for Michael Kilcoyne on 2009-10-14
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 09/10/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 09/10/06; full list of members
dot icon15/09/2006
Secretary resigned;director resigned
dot icon24/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Return made up to 09/10/05; full list of members
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: 1 prestwick close otley leeds west yorkshire LS21 3NA
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 09/10/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 09/10/03; full list of members
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon01/10/2003
Registered office changed on 01/10/03 from: summerview chequers park wye ashford kent TN25 5BA
dot icon10/09/2003
Secretary resigned;director resigned
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 09/10/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 09/10/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 09/10/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/11/1999
Return made up to 09/10/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Return made up to 09/10/98; no change of members
dot icon27/11/1997
Return made up to 09/10/97; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
New director appointed
dot icon28/11/1996
Return made up to 09/10/96; full list of members
dot icon21/07/1996
New director appointed
dot icon04/07/1996
Accounting reference date notified as 31/03
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Ad 17/02/96--------- £ si 6297@1=6297 £ ic 3/6300
dot icon04/07/1996
£ nc 3/6300 17/02/96
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed
dot icon16/10/1995
Director resigned
dot icon16/10/1995
Secretary resigned
dot icon16/10/1995
Ad 11/10/95--------- £ si 2@1=2 £ ic 1/3
dot icon09/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.19K
-
0.00
295.00
-
2022
0
6.19K
-
0.00
295.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
08/10/1995 - 10/10/1995
493
Mr Roger Owen Russell
Director
12/01/2006 - Present
-
Armstrong, John Michael
Secretary
12/11/2003 - 10/05/2005
-
Kilcoyne, Michael Andrew
Director
28/11/2003 - Present
-
Russell, Roger Owen
Secretary
11/01/2006 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 115 ALMA ROAD LIMITED

115 ALMA ROAD LIMITED is an(a) Active company incorporated on 09/10/1995 with the registered office located at 69 Banstead Road, Carshalton SM5 3NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 115 ALMA ROAD LIMITED?

toggle

115 ALMA ROAD LIMITED is currently Active. It was registered on 09/10/1995 .

Where is 115 ALMA ROAD LIMITED located?

toggle

115 ALMA ROAD LIMITED is registered at 69 Banstead Road, Carshalton SM5 3NP.

What does 115 ALMA ROAD LIMITED do?

toggle

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

What is the latest filing for 115 ALMA ROAD LIMITED?

toggle

The latest filing was on 19/11/2025: Accounts for a dormant company made up to 2025-03-31.