ALMA HOUSE (MOUNTFIELDS) LIMITED

Register to unlock more data on OkredoRegister

ALMA HOUSE (MOUNTFIELDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492183

Incorporation date

04/02/2008

Size

Dormant

Contacts

Registered address

Registered address

77 Frankwell, Shrewsbury, Shropshire SY3 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/04/2024
Appointment of Mr Kenneth Barratt as a director on 2023-09-11
dot icon17/04/2024
Appointment of Mr James Edward Fisher as a director on 2023-09-11
dot icon17/04/2024
Appointment of Mr Mathew James Beamond as a director on 2023-09-11
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon23/01/2024
Cessation of Keith Mason as a person with significant control on 2022-06-07
dot icon23/01/2024
Notification of Simon Edward Fearnside as a person with significant control on 2022-06-07
dot icon18/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Termination of appointment of John Hugo Rauch as a director on 2022-06-07
dot icon30/06/2022
Registered office address changed from Lower Trefnant Farm Halfway House Shrewsbury SY5 9DL England to 77 Frankwell Shrewsbury Shropshire SY3 8JR on 2022-06-30
dot icon30/06/2022
Appointment of Simon Edward Fearnside as a secretary on 2022-06-07
dot icon30/06/2022
Termination of appointment of Oliver Henry Plimmer as a director on 2022-06-07
dot icon30/06/2022
Termination of appointment of Keith Mason as a director on 2022-06-07
dot icon30/06/2022
Termination of appointment of John Rauch as a secretary on 2022-06-07
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/12/2020
Appointment of Mr John Hugo Rauch as a director on 2020-04-01
dot icon04/12/2020
Secretary's details changed for John Raugh on 2020-04-01
dot icon04/12/2020
Appointment of Mr William Thomas Henderson as a director on 2020-04-01
dot icon03/11/2020
Registered office address changed from Flat 1 Alma House Alma Street Shrewsbury SY3 8QT to Lower Trefnant Farm Halfway House Shrewsbury SY5 9DL on 2020-11-03
dot icon01/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/08/2020
Appointment of Oliver Henry Plimmer as a director on 2020-04-01
dot icon20/08/2020
Appointment of Glyn Williams as a director on 2020-04-01
dot icon23/07/2020
Appointment of Ian Russell Hughes as a director on 2020-04-01
dot icon22/07/2020
Appointment of Simon Edward Fearnside as a director on 2020-04-01
dot icon22/07/2020
Appointment of Caroline Anne Paule Rogers as a director on 2020-04-01
dot icon22/07/2020
Termination of appointment of Guy Hesketh Prichard as a director on 2020-04-01
dot icon22/07/2020
Termination of appointment of Gareth Edward Griffiths as a director on 2020-04-01
dot icon22/07/2020
Appointment of John Raugh as a secretary on 2020-04-01
dot icon22/07/2020
Termination of appointment of Guy Hesketh Prichard as a secretary on 2020-04-01
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon01/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon07/02/2019
Termination of appointment of John Bryan Woosnam as a director on 2019-02-07
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon07/02/2016
Director's details changed for Mr Gareth Edward Griffiths on 2015-09-15
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Gareth Edward Griffiths on 2014-11-17
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Guy Hesketh Prichard on 2010-08-16
dot icon17/03/2011
Secretary's details changed for Guy Hesketh Prichard on 2010-08-16
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/05/2010
Registered office address changed from Flat 9 Alma House Alma Street Mountfields Shrewsbury Shropshire SY3 8QT on 2010-05-16
dot icon02/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/03/2010
Director's details changed for Guy Hesketh Prichard on 2009-10-02
dot icon02/03/2010
Director's details changed for Gareth Edward Griffiths on 2009-10-02
dot icon02/03/2010
Director's details changed for Keith Mason on 2009-10-02
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon10/02/2009
Return made up to 04/02/09; full list of members
dot icon11/06/2008
Appointment terminated director l & a registrars LIMITED
dot icon11/06/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon25/03/2008
Registered office changed on 25/03/2008 from 31 corsham street london N1 6DR
dot icon25/03/2008
Director appointed john bryan woosnam
dot icon25/03/2008
Director appointed gareth edward griffiths
dot icon25/03/2008
Director appointed keith mason
dot icon25/03/2008
Director and secretary appointed guy hesketh prichard
dot icon04/02/2008
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
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
12.01K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rauch, John Hugo
Director
01/04/2020 - 07/06/2022
21
Henderson, William Thomas
Director
01/04/2020 - Present
5
Fisher, James Edward
Director
11/09/2023 - Present
2
Beamond, Mathew James
Director
11/09/2023 - Present
-
Barratt, Kenneth
Director
11/09/2023 - Present
-

Persons with Significant Control

3
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 ALMA HOUSE (MOUNTFIELDS) LIMITED

ALMA HOUSE (MOUNTFIELDS) LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at 77 Frankwell, Shrewsbury, Shropshire SY3 8JR. There are currently 8 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 ALMA HOUSE (MOUNTFIELDS) LIMITED?

toggle

ALMA HOUSE (MOUNTFIELDS) LIMITED is currently Active. It was registered on 04/02/2008 .

Where is ALMA HOUSE (MOUNTFIELDS) LIMITED located?

toggle

ALMA HOUSE (MOUNTFIELDS) LIMITED is registered at 77 Frankwell, Shrewsbury, Shropshire SY3 8JR.

What does ALMA HOUSE (MOUNTFIELDS) LIMITED do?

toggle

ALMA HOUSE (MOUNTFIELDS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALMA HOUSE (MOUNTFIELDS) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-04 with updates.