150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06880467

Incorporation date

17/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4, 150 St. Albans Road, Sandridge, St. Albans, Herts AL4 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/05/2025
Termination of appointment of Kym Winter as a secretary on 2025-05-16
dot icon27/05/2025
Director's details changed for Mr Peter Berry on 2025-05-16
dot icon27/05/2025
Director's details changed for Mrs Kym Francesca Winter on 2025-05-16
dot icon27/05/2025
Appointment of Ms Poppy Ann Harris as a director on 2025-05-16
dot icon27/05/2025
Appointment of Mr Kirill Dashkovskiy as a director on 2025-05-16
dot icon07/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-04-30
dot icon23/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-04-30
dot icon29/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/02/2018
Appointment of Ms Esther Morrison as a director on 2018-02-08
dot icon18/02/2018
Appointment of Mr Richard Davison as a director on 2018-02-08
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/01/2018
Notification of a person with significant control statement
dot icon22/01/2018
Termination of appointment of Chris Varnam as a director on 2017-12-18
dot icon14/12/2017
Appointment of Ms Kym Winter as a secretary on 2017-12-05
dot icon14/12/2017
Termination of appointment of Ute Christine Quin as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of Ute Christine Quin as a secretary on 2017-12-04
dot icon14/12/2017
Termination of appointment of Ute Christine Quin as a secretary on 2017-12-04
dot icon14/12/2017
Cessation of Ute Christine Quin as a person with significant control on 2017-12-04
dot icon14/12/2017
Registered office address changed from 13 Marshalswick Lane St. Albans Hertfordshire AL1 4UR to Flat 4, 150 st. Albans Road Sandridge St. Albans Herts AL4 9LP on 2017-12-14
dot icon30/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/11/2016
Appointment of Mr Chris Varnam as a director on 2016-11-15
dot icon15/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon30/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon14/05/2013
Registered office address changed from C/O 150 St Albans Road Management Company Limited Flat 1 150 St Albans Road Sandridge St Albans Hertfordshire AL4 9LP United Kingdom on 2013-05-14
dot icon30/04/2013
Appointment of Mr Peter Berry as a director
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/01/2013
Termination of appointment of Mary Webb as a director
dot icon18/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mary Elizabeth Webb on 2012-04-18
dot icon20/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/01/2011
Registered office address changed from Flat 3 150 St Albans Road St Albans Hertfordshire AL4 9LP on 2011-01-07
dot icon07/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/05/2010
Director's details changed for Kym Francesca Winter on 2010-04-17
dot icon04/05/2010
Director's details changed for Mary Elizabeth Webb on 2010-04-17
dot icon04/05/2010
Director's details changed for Ute Christine Quin on 2010-04-17
dot icon18/08/2009
Appointment terminated director edward redwood
dot icon23/07/2009
Ad 31/05/09\gbp si 2@1=2\gbp ic 2/4\
dot icon11/05/2009
Director and secretary appointed ute christine quin
dot icon11/05/2009
Director appointed mary elizabeth webb
dot icon11/05/2009
Director appointed edward henry redwood
dot icon11/05/2009
Director appointed kym francesca winter
dot icon20/04/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon20/04/2009
Appointment terminated director dunstana davies
dot icon17/04/2009
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 icon+25.00 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2023
0
4.00
-
0.00
5.00
-
2023
0
4.00
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended25.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Esther
Director
08/02/2018 - Present
-
Dashkovskiy, Kirill
Director
16/05/2025 - Present
-
Berry, Peter
Director
02/01/2013 - Present
-
Winter, Kym
Secretary
05/12/2017 - 16/05/2025
-
Davison, Richard
Director
08/02/2018 - Present
-

Persons with Significant Control

3
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 150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/2009 with the registered office located at Flat 4, 150 St. Albans Road, Sandridge, St. Albans, Herts AL4 9LP. There are currently 6 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 150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED?

toggle

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/2009 .

Where is 150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 4, 150 St. Albans Road, Sandridge, St. Albans, Herts AL4 9LP.

What does 150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.