ALBERT MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBERT MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414612

Incorporation date

17/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1989)
dot icon10/04/2026
Termination of appointment of Martin Jenner as a director on 2026-03-31
dot icon05/02/2026
Termination of appointment of Stephen Paul Turnock as a director on 2026-02-01
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/01/2025
Appointment of Miss Madeline Austin as a director on 2025-01-26
dot icon08/10/2024
Appointment of Mr Neil Edward Pallister as a director on 2024-09-24
dot icon30/09/2024
Appointment of Ms Jillian Coles as a director on 2024-09-27
dot icon23/09/2024
Termination of appointment of Lisa Marie Newton-Goverd as a director on 2024-09-18
dot icon23/09/2024
Termination of appointment of Susan Paulley as a director on 2024-09-18
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon21/02/2024
Cessation of Andrew Michael Delong as a person with significant control on 2023-09-01
dot icon21/02/2024
Notification of a person with significant control statement
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/10/2023
Secretary's details changed for Bns Limited on 2023-09-01
dot icon16/10/2023
Registered office address changed from 10 Waring House Redcliffe Hill L Bristol BS1 6TB to 18 Badminton Road Downend Bristol BS16 6BQ on 2023-10-16
dot icon16/10/2023
Appointment of Bns Limited as a secretary on 2023-09-01
dot icon16/10/2023
Termination of appointment of the Silver Fox Property Company Limited as a secretary on 2023-09-01
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-04-30
dot icon27/07/2022
Appointment of Mr Stephen Turnock as a director on 2022-07-26
dot icon27/07/2022
Appointment of Mrs Susan Paulley as a director on 2022-07-26
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon07/02/2022
Appointment of Mrs Lisa Marie Newton-Goverd as a director on 2022-02-04
dot icon05/01/2022
Termination of appointment of David Isaacs as a director on 2022-01-05
dot icon03/12/2021
Micro company accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon22/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon05/02/2019
Appointment of Mr Martin Jenner as a director on 2019-02-04
dot icon02/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon10/05/2018
Termination of appointment of Yvonne Marjorie Knight as a director on 2018-05-01
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/07/2017
Termination of appointment of Roger Vincent Hillman as a director on 2017-07-13
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Appointment of Mr Raymond Arthur Price as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Andrew Robert Tyrrell as a director on 2016-12-12
dot icon12/12/2016
Appointment of Mr David Isaacs as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Joan Barbara Rivers as a director on 2016-12-12
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Raymond Arthur Price as a director on 2015-12-07
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/06/2014
Appointment of Mrs Yvonne Marjorie Knight as a director
dot icon07/01/2014
Appointment of Mr Andrew Robert Tyrrell as a director
dot icon07/01/2014
Termination of appointment of Brian Harriman as a director
dot icon08/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Termination of appointment of Andrew De Long as a secretary
dot icon09/05/2013
Appointment of Silver Fox Property Company Limited as a secretary
dot icon09/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Brian Harriman as a director
dot icon01/05/2012
Termination of appointment of Andrew Delong as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/06/2011
Registered office address changed from C/O Hamiltons 10 Redcliff Hill Bristol BS1 6TB United Kingdom on 2011-06-10
dot icon10/06/2011
Secretary's details changed for Andrew Michael De Long on 2011-02-01
dot icon01/06/2011
Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 2011-06-01
dot icon28/03/2011
Appointment of Mrs Joan Barbara Rivers as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2011
Termination of appointment of Mike Green as a director
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/06/2010
Appointment of Mr Brian Anthony Harriman as a director
dot icon04/06/2010
Termination of appointment of Michael Cordy as a director
dot icon03/06/2010
Director's details changed for Raymond Arthur Price on 2010-03-01
dot icon03/06/2010
Director's details changed for Roger Vincent Hillman on 2010-03-01
dot icon03/06/2010
Director's details changed for Mike Joseph Green on 2010-03-01
dot icon03/06/2010
Appointment of Mr Brian Anthony Harriman as a director
dot icon03/06/2010
Director's details changed for Raymond Arthur Price on 2010-03-01
dot icon03/06/2010
Director's details changed for Roger Vincent Hillman on 2010-03-01
dot icon03/06/2010
Director's details changed for Mike Joseph Green on 2010-03-01
dot icon03/06/2010
Termination of appointment of Michael Cordy as a director
dot icon05/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2010
Previous accounting period extended from 2009-04-01 to 2009-04-30
dot icon23/06/2009
Return made up to 30/04/09; full list of members
dot icon22/06/2009
Appointment terminated secretary kingsdale uk LIMITED
dot icon11/11/2008
Secretary appointed andrew michael de long
dot icon11/11/2008
Registered office changed on 11/11/2008 from 33 high street keynsham bristol BS31 1DP
dot icon26/09/2008
Secretary appointed andrew delong
dot icon26/09/2008
Registered office changed on 26/09/2008 from kings house greystoke business centre portishead bristol BS20 6PY
dot icon17/07/2008
Accounts for a dormant company made up to 2008-04-01
dot icon07/07/2008
Return made up to 30/04/08; change of members
dot icon14/09/2007
Accounts made up to 2007-04-01
dot icon13/09/2007
Accounts made up to 2006-04-01
dot icon31/07/2007
Return made up to 30/04/07; change of members
dot icon20/06/2006
Return made up to 30/04/06; full list of members
dot icon21/04/2006
Accounts made up to 2005-04-01
dot icon11/04/2006
Director resigned
dot icon21/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon09/08/2005
Return made up to 30/04/05; change of members
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New secretary appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: queensway house 11 queensway new milton hampshire BH25 5NR
dot icon15/02/2005
New secretary appointed
dot icon29/01/2005
Accounts made up to 2004-04-01
dot icon22/10/2004
Secretary resigned;director resigned
dot icon02/07/2004
Director resigned
dot icon15/06/2004
Return made up to 30/04/04; no change of members
dot icon21/01/2004
Accounts made up to 2003-04-01
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon07/06/2003
Return made up to 30/04/03; full list of members
dot icon17/01/2003
Accounts made up to 2002-04-01
dot icon25/10/2002
New director appointed
dot icon29/06/2002
Return made up to 30/04/02; change of members
dot icon19/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon03/01/2002
Accounts made up to 2001-04-01
dot icon04/06/2001
Return made up to 30/04/01; full list of members
dot icon04/04/2001
New secretary appointed
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned;director resigned
dot icon01/02/2001
Accounts made up to 2000-04-01
dot icon15/08/2000
Secretary resigned;director resigned
dot icon15/08/2000
New director appointed
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon27/01/2000
Accounts made up to 1999-04-01
dot icon11/06/1999
Accounting reference date extended from 31/12/98 to 01/04/99
dot icon11/06/1999
Return made up to 30/04/99; full list of members
dot icon21/05/1999
Registered office changed on 21/05/99 from: 1 alfred court albert mill dapps hill keynsham bristol BS31 1UN
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
Registered office changed on 06/01/99 from: first national house college road harrow middlesex HA1 1FB
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon13/05/1998
Return made up to 30/04/98; no change of members
dot icon09/03/1998
Accounts made up to 1997-12-31
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 30/04/97; full list of members
dot icon12/12/1996
Director resigned
dot icon03/12/1996
New director appointed
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 30/04/96; no change of members
dot icon22/11/1995
Registered office changed on 22/11/95 from: st. Alphage house fore street london EC2P 2HJ
dot icon07/11/1995
Accounting reference date extended from 31/10 to 31/12
dot icon07/11/1995
Auditor's resignation
dot icon16/08/1995
Director's particulars changed
dot icon09/05/1995
Full accounts made up to 1994-10-31
dot icon03/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1993-10-31
dot icon12/05/1994
Return made up to 30/04/94; full list of members
dot icon24/05/1993
Return made up to 30/04/93; no change of members
dot icon17/05/1993
Director resigned;new director appointed
dot icon10/03/1993
Full accounts made up to 1992-10-31
dot icon05/05/1992
Return made up to 30/04/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-10-31
dot icon13/05/1991
Return made up to 30/04/91; full list of members
dot icon15/02/1991
Full accounts made up to 1990-10-31
dot icon19/10/1989
Accounting reference date notified as 31/10
dot icon17/08/1989
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
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.73K
-
0.00
-
-
2022
0
145.50K
-
0.00
-
-
2022
0
145.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

145.50K £Ascended10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormie, John Francis
Director
22/11/1996 - 23/11/1998
42
THE SILVER FOX PROPERTY COMPANY LIMITED
Corporate Secretary
09/05/2013 - 01/09/2023
53
Milton, Douglas George
Director
29/05/1998 - 23/11/1998
48
Pallister, Neil Edward
Director
24/09/2024 - Present
2
Newton-Goverd, Lisa Marie
Director
04/02/2022 - 18/09/2024
6

Persons with Significant Control

2
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 MILL MANAGEMENT COMPANY LIMITED

ALBERT MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/1989 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT MILL MANAGEMENT COMPANY LIMITED?

toggle

ALBERT MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/1989 .

Where is ALBERT MILL MANAGEMENT COMPANY LIMITED located?

toggle

ALBERT MILL MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does ALBERT MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBERT MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Martin Jenner as a director on 2026-03-31.