ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208981

Incorporation date

18/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tuffins, 6 & 8 Drake Circus, Plymouth, Devon PL4 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Termination of appointment of Keith Edward Tickner as a director on 2025-04-22
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Mr Robert Douglas Holder as a director on 2020-01-06
dot icon18/12/2019
Appointment of Miss Davina Lily Hawkins as a director on 2019-12-09
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon24/05/2018
Termination of appointment of Daniel Eastman as a director on 2018-02-19
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Appointment of Mr Keith Edward Tickner as a director on 2017-05-19
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of Keith Tickner as a director on 2016-02-01
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-18 no member list
dot icon29/08/2014
Annual return made up to 2014-08-18 no member list
dot icon29/08/2014
Secretary's details changed for Mr Andrew Edward Warland on 2014-05-02
dot icon22/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Stephen Case as a director
dot icon09/09/2013
Annual return made up to 2013-08-18 no member list
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mr Stephen David Anthony Case as a director
dot icon04/09/2012
Annual return made up to 2012-08-18 no member list
dot icon30/08/2012
Termination of appointment of Maureen Cast as a director
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-18 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/11/2010
Termination of appointment of Marie Hull as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-18 no member list
dot icon23/08/2010
Director's details changed for Maureen Cast on 2010-08-18
dot icon23/08/2010
Director's details changed for Keith Tickner on 2010-08-18
dot icon27/11/2009
Appointment of Mr Daniel Eastman as a director
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2009
Annual return made up to 18/08/09
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from c/o richard tuffin & company LIMITED, 6 & 8 drake circus plymouth devon PL4 8AQ
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Secretary's change of particulars / andrew warland / 19/08/2009
dot icon30/07/2009
Appointment terminated director robbie nairn
dot icon04/05/2009
Secretary appointed andrew edward warland
dot icon04/05/2009
Appointment terminated secretary richard tuffin
dot icon10/12/2008
Director appointed keith edward tickner
dot icon20/08/2008
Annual return made up to 18/08/08
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Appointment terminated director teresa harper
dot icon21/08/2007
Annual return made up to 18/08/07
dot icon21/08/2007
Registered office changed on 21/08/07 from: c/o richard tuffin & company LTD 628 drake circus plymouth devon PL4 8AQ
dot icon21/08/2007
Director's particulars changed
dot icon15/08/2007
New director appointed
dot icon02/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon15/02/2007
Registered office changed on 15/02/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Annual return made up to 18/08/06
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Director resigned
dot icon14/02/2006
Secretary resigned;director resigned
dot icon13/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon09/12/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon30/09/2005
Annual return made up to 18/08/05
dot icon26/08/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon18/08/2004
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
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00K
-
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
Holder, Robert Douglas
Director
06/01/2020 - Present
9
Tickner, Keith Edward
Director
19/05/2017 - 22/04/2025
-
Hawkins, Davina Lily
Director
09/12/2019 - 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 PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED

ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at C/O Tuffins, 6 & 8 Drake Circus, Plymouth, Devon PL4 8AQ. There are currently 2 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 ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2004 .

Where is ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED is registered at C/O Tuffins, 6 & 8 Drake Circus, Plymouth, Devon PL4 8AQ.

What does ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBION PARK 2 (PLYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-05 with no updates.