ALMANAC HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400144

Incorporation date

08/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon25/02/2026
Appointment of Mr Thomas Robert Yeoman Robinson as a director on 2025-11-05
dot icon19/02/2026
Appointment of Mr Seif Mamoun Halasa as a director on 2026-02-09
dot icon19/01/2026
Termination of appointment of Laura Elizabeth Blott as a director on 2026-01-16
dot icon13/11/2025
Termination of appointment of Thomas Yeoman Robinson as a director on 2025-11-05
dot icon13/11/2025
Termination of appointment of Peter Hanratty as a director on 2025-11-10
dot icon05/11/2025
Termination of appointment of Thomas Huw Oliver Evans as a director on 2025-10-27
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon17/01/2023
Appointment of Mr Thomas Huw Oliver Evans as a director on 2023-01-10
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon15/06/2022
Termination of appointment of Harry James Wilsdon as a director on 2022-06-01
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon05/06/2020
Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon05/06/2020
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon02/03/2020
Appointment of Mr Harry James Wilsdon as a director on 2020-02-27
dot icon02/03/2020
Appointment of Ms Laura Elizabeth Blott as a director on 2020-02-27
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon12/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-12-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon03/05/2018
Director's details changed for Mr Thomas Yeoman Robinson on 2018-05-03
dot icon03/05/2018
Appointment of Mr Christopher Mark Hedley as a director on 2018-05-03
dot icon03/05/2018
Director's details changed for Peter Quinn Cameron on 2018-05-03
dot icon03/05/2018
Director's details changed for Mr Peter Hanratty on 2018-05-03
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2017
Termination of appointment of Jean-Yves Clarke as a director on 2017-08-11
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/06/2016
Micro company accounts made up to 2015-12-31
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Thomas Yeoman Robinson as a director on 2015-03-02
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon21/06/2014
Termination of appointment of Christopher Hutber as a director
dot icon28/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon10/04/2014
Termination of appointment of Sarah Littleford as a director
dot icon27/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/01/2012
Appointment of Mr Christopher Rupert John Hutber as a director
dot icon25/07/2011
Appointment of Mr Jean-Yves Clarke as a director
dot icon24/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon18/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Peter Hanratty on 2010-07-01
dot icon04/08/2010
Director's details changed for Peter Quinn Cameron on 2009-10-01
dot icon03/08/2010
Termination of appointment of Anna Robinson as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon20/11/2009
Appointment of Mr Peter Hanratty as a director
dot icon10/08/2009
Registered office changed on 10/08/2009 from c/o belgarum block and estate management the estate office manor estate kilhamlane winchester hampshire SO22 5QD
dot icon10/08/2009
Director appointed sarah littleford
dot icon09/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon11/09/2008
Return made up to 08/07/08; full list of members
dot icon17/06/2008
Appointment terminated secretary peter hanratty
dot icon17/06/2008
Director appointed peter quinn cameron
dot icon11/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 08/07/07; full list of members
dot icon11/01/2007
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon11/10/2006
Director resigned
dot icon04/08/2006
Return made up to 08/07/06; full list of members
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/05/2006
Registered office changed on 18/05/06 from: 72A high street winchester hampshire SO23 9DA
dot icon20/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/09/2005
Registered office changed on 14/09/05 from: 5 & 6 city business centre hyde street winchester SO23 7TA
dot icon30/07/2005
Return made up to 08/07/05; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Secretary resigned
dot icon06/08/2004
Return made up to 08/07/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/06/2004
Director resigned
dot icon15/04/2004
Total exemption full accounts made up to 2002-07-31
dot icon22/07/2003
Return made up to 08/07/03; full list of members
dot icon21/08/2002
Director resigned
dot icon04/07/2002
Return made up to 08/07/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon29/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon18/07/2001
Return made up to 08/07/01; full list of members
dot icon07/09/2000
Return made up to 08/07/00; no change of members
dot icon15/08/2000
Registered office changed on 15/08/00 from: almanac house management co LTD c/o 60 webbs road london SW11 6SE
dot icon09/05/2000
Secretary resigned;director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon10/12/1999
Full accounts made up to 1999-07-31
dot icon19/07/1999
Return made up to 08/07/99; change of members
dot icon05/05/1999
Full accounts made up to 1998-07-31
dot icon18/11/1998
Return made up to 08/07/98; full list of members
dot icon09/10/1997
New secretary appointed
dot icon18/08/1997
Registered office changed on 18/08/97 from: aria house 23 craven street london WC2N 5NT
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon18/08/1997
Resolutions
dot icon23/07/1997
Certificate of change of name
dot icon08/07/1997
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
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
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
10.46K
-
0.00
-
-
2022
0
10.46K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/12/2018 - Present
226
Leeson, Patrick
Director
03/05/2000 - 10/05/2004
-
Watson, Ian
Director
03/05/2000 - 30/06/2002
-
Robinson, Anna
Director
27/09/2006 - 01/05/2010
-
EDEN SECRETARIES LIMITED
Nominee Secretary
08/07/1997 - 17/07/1997
553

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 ALMANAC HOUSE MANAGEMENT COMPANY LIMITED

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 5 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 ALMANAC HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/1997 .

Where is ALMANAC HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does ALMANAC HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALMANAC HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Thomas Robert Yeoman Robinson as a director on 2025-11-05.