ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381718

Incorporation date

09/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O COOKE & ARKWRIGHT, 7/8 Windsor Place, Cardiff CF10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon20/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon20/03/2026
Appointment of Ms Lydia Sadd as a director on 2026-03-19
dot icon18/03/2026
Termination of appointment of Mary Williams as a director on 2026-03-10
dot icon18/03/2026
Termination of appointment of Lydia Sadd as a director on 2026-03-03
dot icon10/03/2026
Appointment of Mr Raymond Keith Spence as a director on 2025-09-22
dot icon21/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/06/2025
Appointment of Ms Lydia Sadd as a director on 2025-05-12
dot icon22/05/2025
Appointment of Mr James Morgan Mordecai as a director on 2025-05-12
dot icon22/05/2025
Appointment of Mr Liam David Feasey as a director on 2025-05-12
dot icon31/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon10/05/2024
Termination of appointment of Thomas Rees as a director on 2024-05-07
dot icon10/05/2024
Appointment of Ms Nicola Mary Morgan as a director on 2024-05-07
dot icon21/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon09/09/2021
Termination of appointment of David Mcclymont as a director on 2021-09-08
dot icon23/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-11-30
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-11-30
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/08/2018
Appointment of Mrs Mary Williams as a director on 2018-08-21
dot icon21/06/2018
Appointment of Mr Thomas Rees as a director on 2018-05-14
dot icon19/06/2018
Termination of appointment of Scott Woodman as a director on 2018-05-14
dot icon19/06/2018
Termination of appointment of Linda Frances Badham as a director on 2018-05-14
dot icon19/06/2018
Termination of appointment of Alan Jones as a director on 2018-05-14
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon09/11/2017
Termination of appointment of Shone Hughes as a director on 2017-10-20
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Appointment of Mr David Mcclymont as a director on 2017-05-22
dot icon12/06/2017
Appointment of Mr Benjamin Mark Powis as a director on 2017-05-22
dot icon12/06/2017
Termination of appointment of Vaughan Benedict Regan as a director on 2017-05-22
dot icon12/06/2017
Termination of appointment of Nicola Mary Morgan as a director on 2017-05-22
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon20/10/2016
Registered office address changed from C/O C/O Cooke & Arkwright Ltd One Central Park Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TZ to C/O Cooke & Arkwright 7/8 Windsor Place Cardiff CF10 3SX on 2016-10-20
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-03-04 no member list
dot icon09/03/2016
Termination of appointment of Martin Henry Clive Burgess as a director on 2015-09-14
dot icon02/03/2016
Appointment of Mr Scott Woodman as a director on 2015-05-18
dot icon02/03/2016
Director's details changed for Shone Hughes on 2016-03-01
dot icon02/03/2016
Director's details changed for Shone Hughes on 2016-03-01
dot icon02/03/2016
Director's details changed for Shone Hughes on 2016-03-01
dot icon01/03/2016
Director's details changed for Shone Hughes on 2016-03-01
dot icon01/03/2016
Director's details changed for Richard Hugh Zaple on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Stephen David Thwaites on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Vaughan Benedict Regan on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Alan Jones on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Neil Doolan on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Martin Henry Clive Burgess on 2016-03-01
dot icon01/03/2016
Director's details changed for Dr Linda Frances Badham on 2016-03-01
dot icon29/01/2016
Appointment of Mr Vaughan Benedict Regan as a director on 2015-05-18
dot icon18/09/2015
Appointment of Mr Neil Doolan as a director on 2015-09-14
dot icon26/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/03/2015
Annual return made up to 2015-03-04 no member list
dot icon16/12/2014
Termination of appointment of Eric Brooks Dowsett as a director on 2014-12-05
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/07/2014
Appointment of Mr Alan Jones as a director
dot icon04/07/2014
Appointment of Mr Martin Henry Clive Burgess as a director
dot icon13/03/2014
Annual return made up to 2014-03-04 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/03/2013
Annual return made up to 2013-03-04 no member list
dot icon19/06/2012
Appointment of Miss Nicola Mary Morgan as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/03/2012
Registered office address changed from 7/8 Windsor Place Cardiff CF10 3SX United Kingdom on 2012-03-30
dot icon26/03/2012
Annual return made up to 2012-03-04 no member list
dot icon16/03/2012
Termination of appointment of Ashish Paul as a director
dot icon16/03/2012
Termination of appointment of Peter Davies as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/03/2011
Annual return made up to 2011-03-04 no member list
dot icon08/03/2011
Termination of appointment of Raymond Spence as a director
dot icon19/10/2010
Termination of appointment of Judith Newton as a director
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/03/2010
Annual return made up to 2010-03-04 no member list
dot icon30/03/2010
Director's details changed for Raymond Keith Spence on 2009-10-01
dot icon30/03/2010
Director's details changed for Richard Hugh Zaple on 2009-10-01
dot icon30/03/2010
Director's details changed for Judith Shelley Newton on 2009-10-01
dot icon30/03/2010
Director's details changed for Peter William Davies on 2009-10-01
dot icon30/03/2010
Director's details changed for Shone Hughes on 2009-10-01
dot icon30/03/2010
Director's details changed for Dr Linda Frances Badham on 2009-10-01
dot icon30/03/2010
Appointment of Dr Ashish Kumar Paul as a director
dot icon29/03/2010
Termination of appointment of Nicola Morgan as a director
dot icon29/03/2010
Termination of appointment of Helen Jones as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/05/2009
Director's change of particulars / richard zaple / 17/05/2009
dot icon01/04/2009
Registered office changed on 01/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon01/04/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon10/03/2009
Annual return made up to 04/03/09
dot icon20/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon06/03/2008
Annual return made up to 04/03/08
dot icon11/01/2008
New director appointed
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/04/2007
Director resigned
dot icon22/03/2007
Annual return made up to 04/03/07
dot icon28/02/2007
New director appointed
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon08/05/2006
Annual return made up to 04/03/06
dot icon12/01/2006
New director appointed
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
Registered office changed on 18/11/05 from: 7 grove road blackboy hill redland bristol BS6 6UJ
dot icon18/11/2005
Secretary resigned
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/07/2005
Annual return made up to 04/03/05
dot icon02/07/2005
Director resigned
dot icon02/07/2005
New secretary appointed
dot icon02/07/2005
Secretary resigned
dot icon16/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/03/2004
Annual return made up to 04/03/04
dot icon23/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/03/2003
Annual return made up to 04/03/03
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/03/2002
Annual return made up to 04/03/02
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon04/04/2001
Annual return made up to 04/03/01
dot icon09/08/2000
New director appointed
dot icon04/08/2000
Full accounts made up to 1999-11-30
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: lovell house 616 chiswick high road london W4 5RX
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon20/06/2000
Secretary resigned
dot icon06/03/2000
Annual return made up to 04/03/00
dot icon23/12/1999
Director's particulars changed
dot icon15/11/1999
Full accounts made up to 1998-11-30
dot icon21/04/1999
Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER
dot icon18/03/1999
Annual return made up to 04/03/99
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon12/03/1998
Annual return made up to 04/03/98
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon13/03/1997
Annual return made up to 04/03/97
dot icon19/01/1997
Registered office changed on 19/01/97 from: elm tree court long street devizes SN10 1NH
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New secretary appointed
dot icon29/09/1996
Full accounts made up to 1995-11-30
dot icon24/04/1996
Annual return made up to 04/03/96
dot icon24/08/1995
Full accounts made up to 1994-11-30
dot icon17/03/1995
Annual return made up to 04/03/95
dot icon03/01/1995
Full accounts made up to 1993-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Annual return made up to 04/03/94
dot icon10/03/1994
Registered office changed on 10/03/94
dot icon08/10/1993
Full accounts made up to 1992-11-30
dot icon12/03/1993
Annual return made up to 04/03/93
dot icon07/09/1992
Full accounts made up to 1991-11-30
dot icon06/07/1992
Full accounts made up to 1990-11-30
dot icon06/07/1992
Full accounts made up to 1990-03-31
dot icon13/03/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon13/03/1992
Annual return made up to 04/03/92
dot icon16/05/1991
Director resigned;new director appointed
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon05/04/1991
Director resigned;new director appointed
dot icon18/03/1991
Annual return made up to 04/03/91
dot icon06/04/1990
Director resigned;new director appointed
dot icon08/06/1989
Memorandum and Articles of Association
dot icon07/06/1989
Certificate of change of name
dot icon09/05/1989
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
30/11/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.79K
-
0.00
-
-
2022
1
77.80K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Nicola Mary
Director
07/05/2024 - Present
2
Doolan, Neil
Director
14/09/2015 - Present
2
Morgan, Nicola Mary
Director
16/04/2012 - 22/05/2017
2
Williams, Mary
Director
21/08/2018 - 10/03/2026
-
Powis, Benjamin Mark
Director
22/05/2017 - 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 ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED

ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/1989 with the registered office located at C/O COOKE & ARKWRIGHT, 7/8 Windsor Place, Cardiff CF10 3SX. There are currently 9 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 ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED?

toggle

ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED is currently Active. It was registered on 09/05/1989 .

Where is ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED located?

toggle

ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED is registered at C/O COOKE & ARKWRIGHT, 7/8 Windsor Place, Cardiff CF10 3SX.

What does ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED do?

toggle

ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRAL'S LANDING (RESIDENTS) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-04 with no updates.