ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED

Register to unlock more data on OkredoRegister

ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560551

Incorporation date

11/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

184 Union Street, Torquay TQ2 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon28/01/2026
Termination of appointment of Lisa Kimble as a director on 2026-01-23
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-10-31
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-10-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-10-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/05/2020
Appointment of Mrs Lisa Kimble as a director on 2020-04-22
dot icon17/03/2020
Termination of appointment of John George Parr as a director on 2020-02-28
dot icon26/02/2020
Micro company accounts made up to 2019-10-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-10-31
dot icon09/04/2019
Termination of appointment of Alan Roger Witham as a director on 2019-04-06
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon22/11/2017
Appointment of Mr John George Parr as a director on 2013-08-10
dot icon22/11/2017
Termination of appointment of Joy Little as a director on 2017-04-17
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon16/01/2017
Secretary's details changed for Carrick Johnson Management Services Ltd on 2017-01-09
dot icon16/01/2017
Registered office address changed from 22a Victoria Parade Torquay Devon TQ1 2BB to 184 Union Street Torquay TQ2 5QP on 2017-01-16
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-11 no member list
dot icon12/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-11 no member list
dot icon29/10/2014
Appointment of Carrick Johnson Management Services Ltd as a secretary on 2014-08-16
dot icon29/10/2014
Termination of appointment of Perry Michael Tribble as a director on 2013-08-23
dot icon29/10/2014
Termination of appointment of Carrick George Mcilwraith Johnson as a secretary on 2014-08-16
dot icon16/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-11 no member list
dot icon04/09/2013
Termination of appointment of June Witham as a director
dot icon15/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/05/2013
Appointment of Mrs Joy Little as a director
dot icon19/10/2012
Annual return made up to 2012-10-11 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-11 no member list
dot icon19/10/2011
Termination of appointment of Phillip Hayward as a director
dot icon13/10/2011
Appointment of Mrs Zena Kelly Cory as a director
dot icon13/10/2011
Appointment of Mr Perry Michael Tribble as a director
dot icon19/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-11 no member list
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-11 no member list
dot icon23/10/2009
Director's details changed for Alan Roger Witham on 2009-10-23
dot icon23/10/2009
Director's details changed for Phillip Mark Hayward on 2009-10-23
dot icon23/10/2009
Director's details changed for June Margaret Witham on 2009-10-23
dot icon29/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Director appointed phillip mark hayward
dot icon22/10/2008
Annual return made up to 11/10/08
dot icon22/10/2008
Appointment terminated director perry tribble
dot icon22/10/2008
Appointment terminated director sophie billington
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon23/10/2007
Annual return made up to 11/10/07
dot icon28/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/10/2006
Annual return made up to 11/10/06
dot icon06/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/11/2005
Annual return made up to 11/10/05
dot icon02/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/06/2005
Registered office changed on 03/06/05 from: room 3 82 belgrave road torquay devon TQ2 3HZ
dot icon07/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon30/09/2004
Annual return made up to 11/10/04
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/08/2004
Secretary resigned
dot icon23/07/2004
Registered office changed on 23/07/04 from: flat 5 albion court castor road brixham devon TQ5 9PY
dot icon23/07/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Registered office changed on 10/02/04 from: curzon house southernhay west exeter devon EX1 1AB
dot icon02/02/2004
Annual return made up to 11/10/03
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Registered office changed on 18/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon18/11/2002
New director appointed
dot icon11/10/2002
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
31/10/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimble, Lisa
Director
22/04/2020 - 23/01/2026
-
Cory, Zena Kelly
Director
17/09/2011 - 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 ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED

ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at 184 Union Street, Torquay TQ2 5QP. 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 ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED?

toggle

ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED is currently Active. It was registered on 11/10/2002 .

Where is ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED located?

toggle

ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED is registered at 184 Union Street, Torquay TQ2 5QP.

What does ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED do?

toggle

ALBION COURT MANAGEMENT COMPANY (BRIXHAM) 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 ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Lisa Kimble as a director on 2026-01-23.