ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234029

Incorporation date

22/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Albert Court 89 Dames Road, Newham, London E7 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon15/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Mohammad Faisal Alam as a director
dot icon14/04/2026
Replacement Filing for the appointment of Miss Jessica Charlotte Ballard as a director
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Miss Jessica Charlotte Ballard as a director on 2021-03-05
dot icon02/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon24/03/2020
Appointment of Mr Faisal Alam as a director on 2020-03-24
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Registered office address changed from 11 Rosedene Gardens Ilford Essex IG2 6YE England to Flat 2 Albert Court 89 Dames Road London Newham E7 0DW on 2019-12-23
dot icon23/12/2019
Termination of appointment of Peter Gurr as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr George Patrick Eves as a director on 2019-12-23
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon04/04/2019
Termination of appointment of Dionne Maynes as a director on 2018-10-01
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 2018-07-11
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/12/2017
Appointment of Mr Faisal Alam as a secretary on 2013-11-01
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-03-22 no member list
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-22 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Karrien Cudmore as a secretary
dot icon01/05/2013
Annual return made up to 2013-03-22 no member list
dot icon25/03/2013
Termination of appointment of Andrew Dunne as a secretary
dot icon22/03/2013
Termination of appointment of Andrew Dunne as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Karrien Dawn Cudmore as a secretary
dot icon12/10/2012
Appointment of Peter Gurr as a director
dot icon02/04/2012
Annual return made up to 2012-03-22 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-22 no member list
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-22 no member list
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 22/03/09
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 22/03/08
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8HF
dot icon02/06/2007
Annual return made up to 22/03/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Annual return made up to 22/03/06
dot icon13/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/04/2005
Annual return made up to 22/03/05
dot icon30/07/2004
Secretary resigned;director resigned
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Annual return made up to 22/03/04
dot icon28/05/2004
Registered office changed on 28/05/04 from: 1 albert court 89 dames road forest gate london E7 0DW
dot icon20/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Annual return made up to 22/03/03
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2002
Annual return made up to 22/03/02
dot icon11/12/2001
New director appointed
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2001
Annual return made up to 22/03/01
dot icon28/12/2000
Director resigned
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Annual return made up to 22/03/00
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Annual return made up to 22/03/99
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Annual return made up to 22/03/98
dot icon25/03/1998
Director's particulars changed
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Annual return made up to 22/03/97
dot icon09/01/1997
Director's particulars changed
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New secretary appointed;new director appointed
dot icon09/01/1997
Registered office changed on 09/01/97 from: albert court 89 dames road forest gate london E7 0DT
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon16/08/1996
Full accounts made up to 1995-03-31
dot icon22/07/1996
Secretary resigned;director resigned
dot icon22/07/1996
New secretary appointed
dot icon22/07/1996
Annual return made up to 22/03/96
dot icon06/06/1995
Annual return made up to 22/03/95
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon11/04/1994
Annual return made up to 22/03/94
dot icon15/02/1994
New director appointed
dot icon14/01/1994
New secretary appointed
dot icon08/12/1993
Secretary resigned;director resigned
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon10/03/1993
Annual return made up to 22/03/93
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon23/03/1992
Annual return made up to 22/03/92
dot icon15/11/1991
Restoration by order of the court
dot icon15/11/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Secretary resigned
dot icon15/11/1991
Registered office changed on 15/11/91 from: cole house 20 queensway ponders end enfield EN3 4SA
dot icon15/11/1991
Annual return made up to 31/05/90
dot icon15/11/1991
Annual return made up to 31/05/89
dot icon15/11/1991
Full accounts made up to 1990-03-31
dot icon15/11/1991
Full accounts made up to 1989-03-31
dot icon15/11/1991
Annual return made up to 22/03/91
dot icon15/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1991
Director resigned;new director appointed
dot icon06/11/1990
Final Gazette dissolved via compulsory strike-off
dot icon17/07/1990
First Gazette notice for compulsory strike-off
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Incorporation
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.23K
-
0.00
-
-
2022
0
8.42K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballard, Jessica Charlotte
Director
05/03/2021 - Present
1
Eves, George Patrick
Director
23/12/2019 - Present
-
Alam, Faisal
Director
24/03/2020 - 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 ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED

ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1988 with the registered office located at Flat 2 Albert Court 89 Dames Road, Newham, London E7 0DW. There are currently 3 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 ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED?

toggle

ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1988 .

Where is ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED located?

toggle

ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 2 Albert Court 89 Dames Road, Newham, London E7 0DW.

What does ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED do?

toggle

ALBERT COURT DAMES ROAD MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-22 with no updates.