ALBOURNE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ALBOURNE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05472491

Incorporation date

06/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Shawfield Farm, Chiddingly, Lewes BN8 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2025
Micro company accounts 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 icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/05/2021
Micro company accounts 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 icon03/06/2020
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
Change of details for Mr Richard Peregrine Tillard as a person with significant control on 2020-01-07
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 icon12/11/2019
Appointment of Mr. Andrew Lawrence Johnson as a director on 2019-11-01
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Termination of appointment of Paul Michael Whitaker as a director on 2018-04-23
dot icon23/04/2018
Satisfaction of charge 3 in full
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Re-registration of Memorandum and Articles
dot icon19/09/2016
Certificate of re-registration from Public Limited Company to Private
dot icon19/09/2016
Resolutions
dot icon19/09/2016
Re-registration from a public company to a private limited company
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon05/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/08/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Andrew Lawrence Johnson as a director on 2014-09-24
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 2014-06-06 with full list of shareholders
dot icon10/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon13/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Richard Peregrine Tillard on 2011-03-31
dot icon26/04/2011
Director's details changed for Mr Andrew Lawrence Johnson on 2011-03-31
dot icon26/04/2011
Secretary's details changed for Mr Richard Peregrine Tillard on 2011-03-31
dot icon29/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 06/06/09; full list of members
dot icon28/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 06/06/08; full list of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint hassocks west sussex BN6 9GL
dot icon02/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 06/06/07; full list of members
dot icon03/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon01/02/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/02/2007
Auditor's report
dot icon01/02/2007
Auditor's statement
dot icon01/02/2007
Balance Sheet
dot icon01/02/2007
Re-registration of Memorandum and Articles
dot icon01/02/2007
Declaration on reregistration from private to PLC
dot icon01/02/2007
Application for reregistration from private to PLC
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Nc inc already adjusted 30/10/06
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon26/06/2006
Return made up to 06/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon12/05/2006
Ad 28/04/06--------- £ si [email protected]=16305 £ si [email protected]=32062 £ ic 1631/49999
dot icon12/05/2006
£ nc 2000/100000 28/04/06
dot icon16/11/2005
Ad 30/09/05--------- £ si [email protected]=1629 £ ic 2/1631
dot icon21/10/2005
S-div conve 30/09/05
dot icon21/10/2005
Nc inc already adjusted 30/09/05
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon07/10/2005
Memorandum and Articles of Association
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Registered office changed on 23/08/05 from: sheridans whittington house alfred place london WC1E 7EA
dot icon22/08/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon18/08/2005
Certificate of change of name
dot icon06/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
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
Micro Entity
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
1
74.05K
-
0.00
-
-
2022
1
76.53K
-
6.00K
-
-
2022
1
76.53K
-
6.00K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

76.53K £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

6.00K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Paul Michael
Director
12/08/2005 - 23/04/2018
24
Tillard, Richard Peregrine
Director
12/08/2005 - Present
20
Tillard, Richard Peregrine
Secretary
12/08/2005 - Present
5
RED LION SECRETARIES LIMITED
Corporate Secretary
06/06/2005 - 12/08/2005
9
RED LION DIRECTORS LIMITED
Corporate Director
06/06/2005 - 12/08/2005
10

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

2,358
ADX GROUP LTD128 City Road, London EC1V 2NX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

13567369

Reg. date:

16/08/2021

Turnover:

-

No. of employees:

-
BLACKCLEUGH FARM LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

06952788

Reg. date:

06/07/2009

Turnover:

-

No. of employees:

-
CLOCK END KENNELS LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Raising of other animals

Comp. code:

14043580

Reg. date:

12/04/2022

Turnover:

-

No. of employees:

-
CHANTRY FARM LTDChantry Farm, Chantry Lane, Beaminster, Dorset DT8 3SB
Dissolved

Category:

Mixed farming

Comp. code:

12932013

Reg. date:

06/10/2020

Turnover:

-

No. of employees:

-
CURLEW TECH LTD10 Cathcart House Prospect Place, Harrogate HG1 1LB
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11744832

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBOURNE PROPERTY LIMITED

ALBOURNE PROPERTY LIMITED is an(a) Dissolved company incorporated on 06/06/2005 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBOURNE PROPERTY LIMITED?

toggle

ALBOURNE PROPERTY LIMITED is currently Dissolved. It was registered on 06/06/2005 and dissolved on 23/12/2025.

Where is ALBOURNE PROPERTY LIMITED located?

toggle

ALBOURNE PROPERTY LIMITED is registered at Shawfield Farm, Chiddingly, Lewes BN8 6HJ.

What does ALBOURNE PROPERTY LIMITED do?

toggle

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

How many employees does ALBOURNE PROPERTY LIMITED have?

toggle

ALBOURNE PROPERTY LIMITED had 1 employees in 2022.

What is the latest filing for ALBOURNE PROPERTY LIMITED?

toggle

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