ALBERMARLE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBERMARLE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07410230

Incorporation date

18/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

10 Station Road, Chertsey, Surrey KT16 8BECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2010)
dot icon31/12/2025
Micro company accounts made up to 2025-10-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon05/08/2025
Registered office address changed from 94 Wandsworth Bridge Road London SW6 2TF England to 10 Station Road Chertsey Surrey KT16 8BE on 2025-08-05
dot icon07/02/2025
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/11/2023
Termination of appointment of Brendan Hugh Mcelhill as a director on 2023-10-31
dot icon15/11/2023
Cessation of Brendan Hugh Mcelhill as a person with significant control on 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon20/12/2017
Resolutions
dot icon30/11/2017
Change of details for Mr Brendan Hugh Mcelhill as a person with significant control on 2017-11-30
dot icon30/11/2017
Change of details for Mr Benjamin Eric Anthony Faulkner as a person with significant control on 2017-11-30
dot icon30/11/2017
Director's details changed for Mr Brendan Hugh Mcelhill on 2017-11-30
dot icon30/11/2017
Director's details changed for Benjamin Eric Anthony Faulkner on 2017-11-30
dot icon30/11/2017
Secretary's details changed for Benjamin Eric Anthony Faulkner on 2017-11-30
dot icon27/11/2017
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/10/2017
Notification of Brendan Hugh Mcelhill as a person with significant control on 2017-01-14
dot icon19/10/2017
Cessation of John Kenneth Wells as a person with significant control on 2017-01-14
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-01-14
dot icon01/03/2017
Micro company accounts made up to 2016-10-31
dot icon27/01/2017
Appointment of Mr Brendan Hugh Mcelhill as a director on 2017-01-14
dot icon27/01/2017
Termination of appointment of John Kenneth Wells as a director on 2017-01-14
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon16/11/2015
Registered office address changed from Field House 284B Battersea Park Road London SW11 3BT to 94 Wandsworth Bridge Road London SW6 2TF on 2015-11-16
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
118.26K
-
0.00
-
-
2022
3
77.75K
-
0.00
-
-
2023
2
5.84K
-
0.00
-
-
2023
2
5.84K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

5.84K £Descended-92.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Hugh Mcelhill
Director
14/01/2017 - 31/10/2023
2
Faulkner, Benjamin Eric Anthony
Director
18/10/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBERMARLE MANAGEMENT SERVICES LIMITED

ALBERMARLE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 18/10/2010 with the registered office located at 10 Station Road, Chertsey, Surrey KT16 8BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERMARLE MANAGEMENT SERVICES LIMITED?

toggle

ALBERMARLE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 18/10/2010 .

Where is ALBERMARLE MANAGEMENT SERVICES LIMITED located?

toggle

ALBERMARLE MANAGEMENT SERVICES LIMITED is registered at 10 Station Road, Chertsey, Surrey KT16 8BE.

What does ALBERMARLE MANAGEMENT SERVICES LIMITED do?

toggle

ALBERMARLE MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALBERMARLE MANAGEMENT SERVICES LIMITED have?

toggle

ALBERMARLE MANAGEMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ALBERMARLE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-10-31.