44 ALBERT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44 ALBERT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03182510

Incorporation date

03/04/1996

Size

Dormant

Contacts

Registered address

Registered address

27 Tanners Hill Gardens, Hythe CT21 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-25
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-25
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/06/2023
Cessation of Donald Michael James Woodhams as a person with significant control on 2023-06-16
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-25
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-25
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon22/03/2022
Termination of appointment of Donald Michael James Woodhams as a director on 2022-03-20
dot icon17/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-25
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-25
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/08/2018
Accounts for a dormant company made up to 2017-12-25
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/02/2018
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 27 Tanners Hill Gardens Hythe CT21 5HX on 2018-02-27
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-12-25
dot icon15/04/2016
Accounts for a dormant company made up to 2015-12-25
dot icon05/04/2016
Annual return made up to 2016-03-21 no member list
dot icon17/04/2015
Accounts for a dormant company made up to 2014-12-25
dot icon01/04/2015
Annual return made up to 2015-03-21 no member list
dot icon08/04/2014
Accounts for a dormant company made up to 2013-12-25
dot icon31/03/2014
Annual return made up to 2014-03-21 no member list
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-25
dot icon05/04/2013
Annual return made up to 2013-03-21 no member list
dot icon28/03/2012
Accounts for a dormant company made up to 2011-12-25
dot icon26/03/2012
Annual return made up to 2012-03-21 no member list
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-25
dot icon10/05/2011
Annual return made up to 2011-03-21 no member list
dot icon24/03/2010
Annual return made up to 2010-03-21 no member list
dot icon23/03/2010
Director's details changed for Donna Maria Copeland on 2010-03-21
dot icon23/03/2010
Director's details changed for Donald Michael James Woodhams on 2010-03-21
dot icon26/02/2010
Accounts for a dormant company made up to 2009-12-25
dot icon23/03/2009
Annual return made up to 21/03/09
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-25
dot icon24/07/2008
Accounts for a dormant company made up to 2007-12-25
dot icon22/07/2008
Annual return made up to 21/03/08
dot icon03/04/2007
Accounts for a dormant company made up to 2006-12-25
dot icon26/03/2007
Annual return made up to 21/03/07
dot icon30/03/2006
Accounts for a dormant company made up to 2005-12-25
dot icon23/03/2006
Annual return made up to 21/03/06
dot icon01/04/2005
Annual return made up to 21/03/05
dot icon01/04/2005
Accounts for a dormant company made up to 2004-12-25
dot icon30/03/2004
Accounts for a dormant company made up to 2003-12-25
dot icon30/03/2004
Annual return made up to 21/03/04
dot icon01/04/2003
Accounts for a dormant company made up to 2002-12-25
dot icon01/04/2003
Annual return made up to 21/03/03
dot icon16/11/2002
Registered office changed on 16/11/02 from: flat 1 44 albert road hythe kent CT21 6BT
dot icon26/04/2002
New secretary appointed
dot icon02/04/2002
Annual return made up to 21/03/02
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Registered office changed on 22/03/02 from: flat 2 44 albert road hythe kent CT21 6BT
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Annual return made up to 03/04/01
dot icon22/03/2002
Annual return made up to 03/04/00
dot icon22/03/2002
Secretary's particulars changed
dot icon22/03/2002
Accounts for a dormant company made up to 2001-12-25
dot icon22/03/2002
Accounts for a dormant company made up to 2000-12-25
dot icon22/03/2002
Accounts for a dormant company made up to 1999-12-25
dot icon22/03/2002
Accounts for a dormant company made up to 1998-12-25
dot icon15/03/2002
Restoration by order of the court
dot icon04/04/2000
Final Gazette dissolved via voluntary strike-off
dot icon14/12/1999
First Gazette notice for voluntary strike-off
dot icon01/11/1999
Application for striking-off
dot icon08/04/1999
Annual return made up to 03/04/99
dot icon10/12/1998
New secretary appointed
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-25
dot icon24/03/1998
Annual return made up to 03/04/98
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-25
dot icon21/04/1997
Annual return made up to 03/04/97
dot icon08/10/1996
Accounting reference date shortened from 30/04/97 to 25/12/96
dot icon16/04/1996
Secretary resigned;director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Registered office changed on 16/04/96 from: 33 crwys road cardiff CF2 4YF
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon03/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/04/1996 - 02/04/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/04/1996 - 02/04/1996
16826
Mr Donald Michael James Woodhams
Director
02/04/1996 - 19/03/2022
-
Mrs Donna Maria Copeland
Director
18/01/2002 - Present
-
Combined Nominees Limited
Nominee Director
02/04/1996 - 02/04/1996
7286

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+
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 44 ALBERT ROAD MANAGEMENT COMPANY LIMITED

44 ALBERT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at 27 Tanners Hill Gardens, Hythe CT21 5HX. There are currently 2 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 44 ALBERT ROAD MANAGEMENT COMPANY LIMITED?

toggle

44 ALBERT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/04/1996 .

Where is 44 ALBERT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

44 ALBERT ROAD MANAGEMENT COMPANY LIMITED is registered at 27 Tanners Hill Gardens, Hythe CT21 5HX.

What does 44 ALBERT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

44 ALBERT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 ALBERT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.