38 ALBERT ROAD, RAMSGATE, LTD.

Register to unlock more data on OkredoRegister

38 ALBERT ROAD, RAMSGATE, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460189

Incorporation date

23/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

50 Queen Street, Ramsgate, Kent CT11 9EECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon19/03/2026
Termination of appointment of Andrew George Kane as a secretary on 2026-03-09
dot icon19/03/2026
Termination of appointment of Andrew George Kane as a director on 2026-03-09
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon06/09/2024
Termination of appointment of Emma Jane Vale as a director on 2024-08-09
dot icon28/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/10/2022
Appointment of Louise June Meissner as a director on 2022-06-01
dot icon12/09/2022
Appointment of Peter James Meissner as a director on 2022-06-01
dot icon09/09/2022
Confirmation statement made on 2022-08-08 with updates
dot icon08/06/2022
Termination of appointment of Lesley Karen Hall as a director on 2022-06-01
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Appointment of Emma Jane Vale as a director on 2021-07-23
dot icon09/02/2022
Termination of appointment of Benjamin Peter Wealands as a director on 2021-07-23
dot icon04/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Registered office address changed from 35 High Street Margate Kent CT9 1DX England to 50 Queen Street Ramsgate Kent CT11 9EE on 2020-07-27
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon03/07/2019
Appointment of Mr Andrew George Kane as a director on 2019-06-24
dot icon03/07/2019
Appointment of Ms Carmel Anne Togher as a director on 2018-02-12
dot icon18/06/2019
Secretary's details changed for Andren George Kane on 2018-12-18
dot icon07/02/2019
Termination of appointment of Laurence Short as a director on 2018-02-13
dot icon07/02/2019
Appointment of Andren George Kane as a secretary on 2018-12-18
dot icon03/01/2019
Termination of appointment of Lesley Karen Hall as a secretary on 2018-12-18
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Appointment of Mr Laurence Short as a director on 2017-07-06
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from 35 High Street Margate Kent CT9 1DX to 35 High Street Margate Kent CT9 1DX on 2015-07-08
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 2015-06-16
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/01/2014
Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 2014-01-16
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/07/2013
Director's details changed for Lesley Karen Hall on 2013-07-11
dot icon04/02/2013
Amended accounts made up to 2011-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/11/2011
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon19/07/2010
Director's details changed for Benjamin Peter Wealands on 2010-05-23
dot icon19/07/2010
Director's details changed for Lesley Karen Hall on 2010-05-23
dot icon19/07/2010
Director's details changed for John Gilbert on 2010-05-23
dot icon25/06/2010
Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 2010-06-25
dot icon23/06/2010
Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2010-06-23
dot icon13/04/2010
Termination of appointment of Benjamin Wealands as a secretary
dot icon13/04/2010
Appointment of Lesley Karen Hall as a secretary
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 23/05/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 23/05/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2006
Ad 23/05/05--------- £ si 2@1
dot icon16/11/2006
Return made up to 23/05/06; full list of members; amend
dot icon05/07/2006
Ad 25/05/05--------- £ si 5@1=5
dot icon05/07/2006
Return made up to 23/05/06; full list of members
dot icon05/07/2006
New director appointed
dot icon21/06/2006
Registered office changed on 21/06/06 from: 38 albert road ramsgate CT11 8DW
dot icon21/06/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon23/05/2005
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
31/12/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.21K
-
0.00
-
-
2022
0
50.80K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meissner, Peter James
Director
01/06/2022 - Present
-
Togher, Carmel Anne
Director
12/02/2018 - Present
2
Vale, Emma Jane
Director
23/07/2021 - 09/08/2024
-
Meissner, Louise June
Director
01/06/2022 - Present
-
Kane, Andrew George
Director
24/06/2019 - 09/03/2026
-

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 38 ALBERT ROAD, RAMSGATE, LTD.

38 ALBERT ROAD, RAMSGATE, LTD. is an(a) Active company incorporated on 23/05/2005 with the registered office located at 50 Queen Street, Ramsgate, Kent CT11 9EE. 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 38 ALBERT ROAD, RAMSGATE, LTD.?

toggle

38 ALBERT ROAD, RAMSGATE, LTD. is currently Active. It was registered on 23/05/2005 .

Where is 38 ALBERT ROAD, RAMSGATE, LTD. located?

toggle

38 ALBERT ROAD, RAMSGATE, LTD. is registered at 50 Queen Street, Ramsgate, Kent CT11 9EE.

What does 38 ALBERT ROAD, RAMSGATE, LTD. do?

toggle

38 ALBERT ROAD, RAMSGATE, LTD. 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 38 ALBERT ROAD, RAMSGATE, LTD.?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Andrew George Kane as a secretary on 2026-03-09.