ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139873

Incorporation date

28/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

52 Osborne Road, Southsea PO5 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon20/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/06/2025
Termination of appointment of Peter Simon Dack as a secretary on 2025-06-25
dot icon25/06/2025
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to 52 Osborne Road Southsea PO5 3LU on 2025-06-25
dot icon05/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon16/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/05/2024
Termination of appointment of Mark John Stainton as a director on 2024-05-13
dot icon14/02/2024
Appointment of Mr Martin Yung-Hok as a director on 2024-02-13
dot icon30/01/2024
Director's details changed for Izabela Sledz-Barej on 2024-01-30
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon12/01/2024
Director's details changed for James Alexander George Ford on 2024-01-12
dot icon12/01/2024
Director's details changed for David William Greentree on 2024-01-12
dot icon12/01/2024
Director's details changed for Graham Michael Hartt on 2024-01-12
dot icon12/01/2024
Director's details changed for Patrick Joseph Kearns on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Mark John Stainton on 2024-01-12
dot icon08/12/2023
Termination of appointment of Dannielle Alicia Jarvis as a director on 2023-12-01
dot icon24/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Appointment of Dr Konstantious Theodoropoulos as a director on 2023-02-02
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/02/2022
Termination of appointment of Victoria Heather Schofield as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Michele Ciro Schiano Di Colella as a director on 2022-02-01
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon29/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon26/11/2020
Termination of appointment of Martin Alan Leslie as a director on 2020-11-26
dot icon14/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/12/2019
Termination of appointment of Janet Elizabeth Furlonger as a director on 2019-11-30
dot icon14/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon11/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon30/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon26/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-01-28
dot icon09/11/2011
Appointment of Mr Peter Simon Dack as a secretary
dot icon06/06/2011
Registered office address changed from Flat 3 1 Alhambra Road Southsea Hampshire PO4 0HQ on 2011-06-06
dot icon18/05/2011
Appointment of James Alexander George Ford as a director
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon10/05/2011
Appointment of Janet Elizabeth Furlonger as a director
dot icon10/05/2011
Appointment of Graham Michael Hartt as a director
dot icon09/05/2011
Appointment of Mark John Stainton as a director
dot icon09/05/2011
Appointment of David William Greentree as a director
dot icon09/05/2011
Appointment of Patrick Joseph Kearns as a director
dot icon09/05/2011
Appointment of Izabela Sledz-Barej as a director
dot icon09/05/2011
Appointment of Dannielle Alicia Jarvis as a director
dot icon09/05/2011
Appointment of Michele Ciro Schiano Di Colella as a director
dot icon09/05/2011
Appointment of Martli Alan Leslie as a director
dot icon09/05/2011
Appointment of Victoria Heather Schofield as a director
dot icon09/05/2011
Registered office address changed from 25 Fenchurch Avenue London London EC3M 5AD United Kingdom on 2011-05-09
dot icon09/05/2011
Termination of appointment of Roland Morgan as a director
dot icon18/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/03/2010
Appointment of Roland Simon Morgan as a director
dot icon15/02/2010
Termination of appointment of Andrew Davis as a director
dot icon28/01/2010
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
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
11.00
-
0.00
-
-
2023
-
11.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yung-Hok, Martin
Director
13/02/2024 - Present
14
Jarvis, Dannielle Alicia
Director
04/05/2011 - 01/12/2023
5
Hartt, Graham Michael
Director
04/05/2011 - Present
2
Stainton, Mark John
Director
04/05/2011 - 13/05/2024
1
Theodoropoulos, Konstantious, Dr
Director
02/02/2023 - 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 ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/01/2010 with the registered office located at 52 Osborne Road, Southsea PO5 3LU. There are currently 7 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 ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED?

toggle

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 28/01/2010 .

Where is ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED located?

toggle

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED is registered at 52 Osborne Road, Southsea PO5 3LU.

What does ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED do?

toggle

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-28 with updates.