ALBOURNE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ALBOURNE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08190512

Incorporation date

24/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Shawfield Farm, Chiddingly, Lewes BN8 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/04/2022
Termination of appointment of Paul Michael Whitaker as a director on 2022-04-13
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/01/2021
Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to Shawfield Farm Chiddingly Lewes BN8 6HJ on 2021-01-12
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/03/2020
Termination of appointment of Andrew Lawrence Johnson as a director on 2020-03-14
dot icon20/03/2020
Cessation of Andrew Lawrence Johnson as a person with significant control on 2020-01-07
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Notification of Richard Peregrine Tillard as a person with significant control on 2020-01-07
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon14/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon08/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/09/2014
Secretary's details changed for Mr. Richard Tillard on 2014-07-15
dot icon09/09/2014
Director's details changed for Mr. Richard Peregrine Tillard on 2014-07-15
dot icon16/07/2014
Registered office address changed from Millfield Barn Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH United Kingdom to Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 2014-07-16
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2012
Sub-division of shares on 2012-08-24
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon05/10/2012
Change of share class name or designation
dot icon05/10/2012
Resolutions
dot icon25/09/2012
Appointment of Mr Paul Michael Whitaker as a director
dot icon07/09/2012
Appointment of Mr Andrew Lawrence Johnson as a director
dot icon24/08/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon24/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
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
112.73K
-
0.00
-
-
2022
0
112.73K
-
0.00
-
-
2023
0
112.73K
-
0.00
-
-
2023
0
112.73K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

112.73K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Paul Michael
Director
24/08/2012 - 13/04/2022
24
Mr. Andrew Lawrence Johnson
Director
24/08/2012 - 14/03/2020
22
Tillard, Richard Peregrine
Director
24/08/2012 - Present
20
Tillard, Richard
Secretary
24/08/2012 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBOURNE DEVELOPMENTS LTD

ALBOURNE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 24/08/2012 with the registered office located at Shawfield Farm, Chiddingly, Lewes BN8 6HJ. There are currently 2 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 ALBOURNE DEVELOPMENTS LTD?

toggle

ALBOURNE DEVELOPMENTS LTD is currently Dissolved. It was registered on 24/08/2012 and dissolved on 23/12/2025.

Where is ALBOURNE DEVELOPMENTS LTD located?

toggle

ALBOURNE DEVELOPMENTS LTD is registered at Shawfield Farm, Chiddingly, Lewes BN8 6HJ.

What does ALBOURNE DEVELOPMENTS LTD do?

toggle

ALBOURNE DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBOURNE DEVELOPMENTS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.