26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED

Register to unlock more data on OkredoRegister

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921073

Incorporation date

10/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 26 Albert Road, Clevedon, North Somerset BS21 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon09/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Appointment of Connie Ann Magner as a director on 2025-06-05
dot icon29/05/2025
Termination of appointment of John Derek Benjamin as a director on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Christopher Michael Berry on 2016-05-01
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Appointment of Mr John Derek Benjamin as a director on 2022-04-14
dot icon14/04/2022
Termination of appointment of Sharon Benjamin as a director on 2022-04-14
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/10/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon30/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Appointment of Mrs Patricia Eadie Cameron Sinclair as a director on 2018-03-26
dot icon01/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/03/2018
Termination of appointment of Monica Gillian Walker as a director on 2018-03-26
dot icon08/02/2018
Director's details changed for Ms Sharon Seccombe on 2015-07-01
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2015
Register inspection address has been changed from C/O Ms C Smith 26 Albert Road Clevedon North Somerset BS21 7RR to 26 Albert Road Clevedon Avon BS21 7RR
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Appointment of Ms Sharon Seccombe as a director on 2014-07-01
dot icon14/08/2014
Appointment of Mr Christopher Michael Berry as a director on 2014-07-01
dot icon11/08/2014
Termination of appointment of Cheryl Wookey as a director on 2014-07-01
dot icon11/08/2014
Termination of appointment of Emma Jane Lawrence as a director on 2014-07-01
dot icon14/04/2014
Director's details changed for Ms Cheryl Wookey on 2014-03-17
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/02/2014
Director's details changed for Ms Cheryl Wookey on 2014-02-05
dot icon05/02/2014
Director's details changed for Ms Cheryl Smith on 2014-02-05
dot icon23/12/2013
Appointment of Ms Cheryl Smith as a director
dot icon20/12/2013
Registered office address changed from C/O Ms C Smith Gardenflat 26 Albert Road Clevedon North Somerset BS21 7RR England on 2013-12-20
dot icon19/12/2013
Termination of appointment of Cheryl Smith as a secretary
dot icon19/12/2013
Appointment of Mr Malcolm Anthony Sansom as a secretary
dot icon19/12/2013
Appointment of Mr Malcolm Anthony Sansom as a director
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Termination of appointment of Jane Samuel as a director
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/04/2012
Register inspection address has been changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR
dot icon12/04/2012
Appointment of Ms Cheryl Smith as a secretary
dot icon12/04/2012
Termination of appointment of Monica Walker as a secretary
dot icon12/04/2012
Registered office address changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR United Kingdom on 2012-04-12
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Termination of appointment of a director
dot icon20/04/2010
Termination of appointment of Anthony Rees as a director
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Register inspection address has been changed
dot icon20/03/2010
Director's details changed for Monica Gillian Walker on 2010-03-20
dot icon20/03/2010
Director's details changed for Anthony John Rees on 2010-03-20
dot icon20/03/2010
Registered office address changed from 26 Albert Road Clevedon North Somerset BS21 7RR on 2010-03-20
dot icon20/03/2010
Director's details changed for Emma Jane Lawrence on 2010-03-20
dot icon20/03/2010
Director's details changed for Jane Louise Samuel on 2010-03-20
dot icon05/02/2010
Termination of appointment of Dena Johns as a director
dot icon05/02/2010
Appointment of Dena Johns as a director
dot icon05/02/2010
Termination of appointment of Anthony Rees as a secretary
dot icon05/02/2010
Appointment of Monica Gillian Walker as a secretary
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon07/11/2009
Annual return made up to 2009-09-17. List of shareholders has changed
dot icon07/11/2009
Appointment of a director
dot icon07/11/2009
Appointment of Jane Louise Samuel as a director
dot icon28/09/2009
Appointment terminate, director dinah johns logged form
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon06/10/2008
Appointment terminated director mirabel roberts
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 31/03/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 31/03/07; full list of members
dot icon18/08/2006
Return made up to 31/03/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
New director appointed
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon29/03/2005
New secretary appointed
dot icon29/12/2004
Registered office changed on 29/12/04 from: 1 & 3 alexandra road clevedon somerset BS21 7QF
dot icon25/03/2004
Return made up to 31/03/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 31/03/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/05/2000
Return made up to 31/03/00; full list of members
dot icon01/03/2000
Registered office changed on 01/03/00 from: countrywide property management 82-84 queens road clifton bristol avon BS8 1QU
dot icon01/03/2000
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon16/06/1999
Registered office changed on 16/06/99 from: 6B north view westbury park bristol BS6 6QB
dot icon11/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/06/1999
Return made up to 31/03/99; no change of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon13/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon20/05/1998
Return made up to 31/03/98; full list of members
dot icon27/04/1998
New director appointed
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
Registered office changed on 17/04/98 from: 26 albert road clevedon avon BS21 7RR
dot icon17/04/1998
New secretary appointed
dot icon10/12/1997
Secretary resigned;director resigned
dot icon10/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/04/1997
Return made up to 31/03/97; no change of members
dot icon03/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/04/1996
Director resigned
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
Return made up to 31/03/96; full list of members
dot icon10/04/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon22/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/05/1995
Return made up to 31/03/95; full list of members
dot icon07/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/06/1994
Return made up to 31/03/94; full list of members
dot icon11/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
Return made up to 31/03/93; full list of members
dot icon21/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/04/1992
Return made up to 31/03/92; no change of members
dot icon03/06/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon10/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon10/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon03/05/1991
Return made up to 31/03/91; no change of members
dot icon23/05/1990
Return made up to 17/05/90; full list of members
dot icon04/08/1989
Return made up to 10/07/89; full list of members
dot icon20/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon09/02/1989
Return made up to 22/12/88; full list of members
dot icon23/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon23/11/1988
Accounts for a dormant company made up to 1987-03-31
dot icon23/11/1988
Accounts for a dormant company made up to 1986-03-31
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Resolutions
dot icon03/11/1988
Return made up to 10/12/87; full list of members
dot icon26/09/1988
First gazette
dot icon29/09/1986
Return made up to 25/06/86; full list of members
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
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
8.55K
-
0.00
-
-
2022
4
7.83K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Malcolm Anthony
Director
19/12/2013 - Present
3
Sinclair, Patricia Eadie Cameron
Director
26/03/2018 - Present
-
Benjamin, John Derek
Director
14/04/2022 - 29/05/2025
-
Berry, Christopher Michael
Director
01/07/2014 - Present
-
Magner, Connie Ann
Director
05/06/2025 - 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 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED is an(a) Active company incorporated on 10/06/1985 with the registered office located at Flat 1 26 Albert Road, Clevedon, North Somerset BS21 7RR. There are currently 4 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 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED?

toggle

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED is currently Active. It was registered on 10/06/1985 .

Where is 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED located?

toggle

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED is registered at Flat 1 26 Albert Road, Clevedon, North Somerset BS21 7RR.

What does 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED do?

toggle

26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-20 with updates.