44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08107362

Incorporation date

15/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Half Oak House, 28 Watford Road, Northwood HA6 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/02/2024
Cessation of Adrian Matthew Watts as a person with significant control on 2022-08-02
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/02/2024
Termination of appointment of Adrian Matthew Watts as a director on 2022-08-02
dot icon30/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon06/12/2021
Registered office address changed from 116 Brompton Road London SW3 1JJ England to Half Oak House 28 Watford Road Northwood HA6 3NT on 2021-12-06
dot icon02/08/2021
Registered office address changed from 118 Piccadilly London W1J 7NW England to 116 Brompton Road London SW3 1JJ on 2021-08-02
dot icon17/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Change of details for Mr Royston James Fox as a person with significant control on 2020-02-07
dot icon04/03/2020
Director's details changed for Mr Royston James Fox on 2020-02-07
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Notification of Moonraker One Limited as a person with significant control on 2020-01-15
dot icon22/01/2020
Termination of appointment of Marie Philomena Ng as a director on 2020-01-06
dot icon22/01/2020
Cessation of Marie Philomena Ng as a person with significant control on 2020-01-06
dot icon24/09/2019
Registered office address changed from Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT to 118 Piccadilly London W1J 7NW on 2019-09-24
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/01/2018
Change of details for Mr Adrian Matthew Watts as a person with significant control on 2018-01-01
dot icon05/01/2018
Director's details changed for Mr Adrian Matthew Watts on 2018-01-01
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/04/2017
Micro company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Half Oak House 28 Northwood Road Northwood HW6 3NT United Kingdom on 2013-01-23
dot icon15/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
4.68K
-
0.00
-
-
2022
0
4.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ng, Marie Philomena
Director
15/06/2012 - 06/01/2020
1
Fox, Royston James
Director
15/06/2012 - Present
11
Mr Adrian Matthew Watts
Director
15/06/2012 - 02/08/2022
-

Persons with Significant Control

5
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 ALMERIC ROAD MANAGEMENT COMPANY LIMITED

44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2012 with the registered office located at Half Oak House, 28 Watford Road, Northwood HA6 3NT. There is currently 1 active director 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 ALMERIC ROAD MANAGEMENT COMPANY LIMITED?

toggle

44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2012 .

Where is 44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED located?

toggle

44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED is registered at Half Oak House, 28 Watford Road, Northwood HA6 3NT.

What does 44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED do?

toggle

44 ALMERIC ROAD MANAGEMENT COMPANY 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 44 ALMERIC ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.