ALBOURNE HOUSING (ROCHESTER) LIMITED

Register to unlock more data on OkredoRegister

ALBOURNE HOUSING (ROCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07278587

Incorporation date

09/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Shawfield Farm, Chiddingly, Lewes BN8 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon06/12/2023
Application to strike the company off the register
dot icon05/12/2023
Termination of appointment of Andrew Richard Barstow as a director on 2023-12-05
dot icon05/12/2023
Termination of appointment of Michael Canniford as a director on 2023-12-05
dot icon24/11/2023
Micro company accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon17/11/2021
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 2021-11-17
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon13/10/2020
Termination of appointment of Andrew Lawrence Johnson as a director on 2020-10-07
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon31/01/2019
Sub-division of shares on 2019-01-10
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon14/06/2018
Notification of Tamera Dawn Mchugh as a person with significant control on 2017-09-28
dot icon14/06/2018
Cessation of Andrew Lawrence Johnson as a person with significant control on 2017-09-28
dot icon09/01/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon08/12/2017
Registration of charge 072785870001, created on 2017-11-30
dot icon05/12/2017
Appointment of Mr Andrew Richard Barstow as a director on 2017-11-30
dot icon15/11/2017
Resolutions
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon12/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/06/2016
Termination of appointment of Richard Batham-Read as a director on 2015-07-28
dot icon14/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/07/2014
Registered office address changed from Millfield Barn Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 2014-07-16
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon11/06/2014
Appointment of Mr. Michael Canniford as a director
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon03/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/11/2013
Certificate of change of name
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon27/04/2011
Director's details changed for Mr Richard Peregrine Tillard on 2011-03-31
dot icon27/04/2011
Director's details changed for Mr Andrew Lawrence Johnson on 2011-03-31
dot icon27/04/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon27/04/2011
Director's details changed for Mr Richard Batham-Read on 2011-03-31
dot icon27/04/2011
Secretary's details changed for Richard Tillard on 2011-03-31
dot icon09/06/2010
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
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
637.00
-
0.00
-
-
2022
0
674.00
-
0.00
-
-
2023
0
709.00
-
0.00
-
-
2023
0
709.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

709.00 £Ascended5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canniford, Michael
Director
02/06/2014 - 05/12/2023
-
Mr. Andrew Lawrence Johnson
Director
09/06/2010 - 07/10/2020
22
Barstow, Andrew Richard
Director
30/11/2017 - 05/12/2023
17
Tillard, Richard Peregrine
Director
09/06/2010 - Present
21
Batham-Read, Richard
Director
09/06/2010 - 28/07/2015
2

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 HOUSING (ROCHESTER) LIMITED

ALBOURNE HOUSING (ROCHESTER) LIMITED is an(a) Dissolved company incorporated on 09/06/2010 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 HOUSING (ROCHESTER) LIMITED?

toggle

ALBOURNE HOUSING (ROCHESTER) LIMITED is currently Dissolved. It was registered on 09/06/2010 and dissolved on 05/03/2024.

Where is ALBOURNE HOUSING (ROCHESTER) LIMITED located?

toggle

ALBOURNE HOUSING (ROCHESTER) LIMITED is registered at Shawfield Farm, Chiddingly, Lewes BN8 6HJ.

What does ALBOURNE HOUSING (ROCHESTER) LIMITED do?

toggle

ALBOURNE HOUSING (ROCHESTER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBOURNE HOUSING (ROCHESTER) LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.