4 ALBEMARLE ROW MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584416

Incorporation date

07/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1987)
dot icon05/08/2025
Termination of appointment of Joshua James Carter as a director on 2025-06-26
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon22/01/2025
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Director's details changed for Miss Mailin Balachandran on 2023-12-01
dot icon26/01/2024
Director's details changed for Nicola Michelle Ferry on 2023-12-01
dot icon26/01/2024
Director's details changed for Duncan James Aspden on 2023-12-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Appointment of Mr Joshua James Carter as a director on 2022-05-26
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon28/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Hannah Stewart as a director on 2019-04-11
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon01/02/2019
Director's details changed for Duncan James Aspden on 2018-02-01
dot icon01/02/2019
Director's details changed for Colin Leonard Lawrence on 2018-02-01
dot icon01/02/2019
Director's details changed for Nicola Michelle Ferry on 2018-02-01
dot icon01/02/2019
Director's details changed for Sophie Mercedes Holker on 2018-02-01
dot icon01/02/2019
Director's details changed for Miss Mailin Balachandran on 2018-02-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Termination of appointment of Charlotte Emma Robertson as a director on 2018-05-03
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Termination of appointment of David Glyn Osmand as a director on 2017-07-09
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Appointment of Miss Charlotte Emma Robertson as a director on 2015-11-01
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon25/01/2016
Appointment of Miss Hannah Stewart as a director on 2015-10-16
dot icon12/01/2016
Termination of appointment of Dee Parker as a director on 2015-10-29
dot icon11/12/2015
Termination of appointment of Thomas Andrew Jackson as a director on 2015-10-15
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-26
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Appointment of Miss Mailin Balachandran as a director
dot icon27/01/2012
Director's details changed for Mrs Sophie Mercedes Holker on 2007-07-28
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Rectified AP01 was removed from the public register on 28/03/2013 as it was done without the authority of the company
dot icon08/08/2011
Director's details changed for Mrs Sophie Mercedes Holker on 2011-08-08
dot icon08/08/2011
Director's details changed for Sophia Mercedes Metcalf on 2011-08-08
dot icon05/08/2011
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon05/08/2011
Registered office address changed from 4 Albemarle Row Clifton Bristol BS8 4LY United Kingdom on 2011-08-05
dot icon24/03/2011
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 2011-03-24
dot icon23/03/2011
Termination of appointment of Sholto Macturk as a secretary
dot icon07/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/02/2010
Director's details changed for Colin Leonard Lawrence on 2010-01-01
dot icon16/02/2010
Director's details changed for Dee Parker on 2010-01-01
dot icon16/02/2010
Director's details changed for Sophia Mercedes Metcalf on 2010-01-01
dot icon16/02/2010
Director's details changed for Nicola Michelle Ferry on 2010-01-01
dot icon16/02/2010
Director's details changed for David Glyn Osmand on 2010-01-01
dot icon16/02/2010
Director's details changed for Duncan James Aspden on 2010-01-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon11/02/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 26/01/08; full list of members
dot icon29/02/2008
Appointment terminated director elizabeth mills
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon08/02/2006
Return made up to 26/01/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 26/01/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/04/2004
New director appointed
dot icon03/04/2004
Return made up to 26/01/04; full list of members
dot icon15/03/2004
Director resigned
dot icon05/02/2004
Amended accounts made up to 2002-03-31
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2003
Return made up to 26/01/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 26/01/02; full list of members
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon30/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon29/01/2001
Return made up to 26/01/01; full list of members
dot icon20/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon04/09/2000
New director appointed
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon06/02/2000
Return made up to 26/01/00; full list of members
dot icon06/02/2000
Secretary resigned
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Return made up to 26/01/99; full list of members
dot icon19/02/1999
Registered office changed on 19/02/99 from: 4 albemarle row hotwells bristol BS8 4LY
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon06/11/1998
New secretary appointed;new director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Return made up to 26/01/98; no change of members
dot icon20/02/1998
New director appointed
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon30/01/1997
Return made up to 26/01/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 26/01/96; no change of members
dot icon30/01/1995
New director appointed
dot icon25/01/1995
Return made up to 26/01/95; change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounting reference date extended from 25/03 to 31/03
dot icon25/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 26/01/94; full list of members
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Return made up to 26/01/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Return made up to 26/01/92; change of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon18/04/1991
Director resigned;new director appointed
dot icon18/04/1991
Director resigned;new director appointed
dot icon10/02/1991
Return made up to 26/01/91; change of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon08/02/1990
Return made up to 26/01/90; full list of members
dot icon08/02/1990
Director resigned;new director appointed
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon23/06/1989
Full accounts made up to 1988-03-31
dot icon23/06/1989
Director resigned;new director appointed
dot icon23/06/1989
Secretary resigned;new secretary appointed
dot icon23/06/1989
Return made up to 01/02/89; full list of members
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Return made up to 12/02/88; full list of members
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon15/02/1988
Registered office changed on 15/02/88 from: redland house 157 redland road redland bristol 6
dot icon24/01/1987
Accounts for a small company made up to 1986-03-31
dot icon24/01/1987
Return made up to 29/12/86; 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
31/03/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.40K
-
0.00
-
-
2022
5
26.26K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferry, Nicola Michelle
Director
02/07/2001 - Present
1
Jackson, Thomas Andrew
Director
23/08/2007 - 15/10/2015
4
Balachandran, Mailin
Director
02/02/2012 - Present
1
Aspden, Duncan James
Director
30/09/1997 - Present
-
Carter, Joshua James
Director
26/05/2022 - 26/06/2025
1

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 4 ALBEMARLE ROW MANAGEMENT CO. LIMITED

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 07/09/1981 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 4 ALBEMARLE ROW MANAGEMENT CO. LIMITED?

toggle

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED is currently Active. It was registered on 07/09/1981 .

Where is 4 ALBEMARLE ROW MANAGEMENT CO. LIMITED located?

toggle

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 4 ALBEMARLE ROW MANAGEMENT CO. LIMITED do?

toggle

4 ALBEMARLE ROW MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 ALBEMARLE ROW MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 05/08/2025: Termination of appointment of Joshua James Carter as a director on 2025-06-26.