ALMARA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALMARA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096002

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon02/04/2026
Director's details changed for Mrs Katherine Elizabeth Riall on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Mrs Katharine Elizabeth Riall on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Patrick Guy Riall on 2026-03-31
dot icon31/03/2026
Registered office address changed from Sanderson House Station Road Horsforth West Yorkshire LS18 5NT to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon31/03/2026
Change of details for Atkinson Holdings Limited as a person with significant control on 2026-03-31
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon24/06/2024
Secretary's details changed for Mrs Katharine Elizabeth Riall on 2024-06-24
dot icon24/06/2024
Director's details changed for Mr Patrick Guy Riall on 2024-06-24
dot icon24/06/2024
Director's details changed for Mrs Katherine Elizabeth Riall on 2024-06-24
dot icon24/06/2024
Director's details changed for Mr Patrick Guy Riall on 2024-06-24
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Director's details changed for Mrs Katherine Elizabeth Riall on 2017-11-01
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Termination of appointment of Angela Mary Atkinson as a director on 2016-09-01
dot icon11/10/2016
Termination of appointment of Gerald Atkinson as a director on 2016-09-01
dot icon08/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Appointment of Katherine Elizabeth Riall as a director
dot icon03/02/2012
Appointment of Gerald Atkinson as a director
dot icon03/02/2012
Appointment of Angela Mary Atkinson as a director
dot icon27/01/2012
Certificate of change of name
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon04/12/2009
Director's details changed for Patrick Guy Riall on 2009-10-25
dot icon09/12/2008
Amended accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 25/10/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 25/10/07; no change of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 25/10/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 25/10/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 25/10/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Director's particulars changed
dot icon30/09/2003
Secretary's particulars changed
dot icon15/11/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon15/11/2002
Return made up to 25/10/02; no change of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 25/10/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: sanderson house station road, horsforth leeds LS18 5NT
dot icon27/11/2000
Ad 25/10/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon02/11/2000
Director resigned
dot icon02/11/2000
Secretary resigned
dot icon02/11/2000
Registered office changed on 02/11/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon25/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,729.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
475.32K
-
0.00
15.73K
-
2022
2
475.32K
-
0.00
15.73K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

475.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riall, Patrick Guy
Director
25/10/2000 - Present
10
Riall, Katharine Elizabeth
Secretary
25/10/2000 - Present
-
Mrs Katherine Elizabeth Riall
Director
25/01/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

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 ALMARA DEVELOPMENTS LIMITED

ALMARA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMARA DEVELOPMENTS LIMITED?

toggle

ALMARA DEVELOPMENTS LIMITED is currently Active. It was registered on 25/10/2000 .

Where is ALMARA DEVELOPMENTS LIMITED located?

toggle

ALMARA DEVELOPMENTS LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does ALMARA DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ALMARA DEVELOPMENTS LIMITED have?

toggle

ALMARA DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for ALMARA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mrs Katherine Elizabeth Riall on 2026-03-31.