ALMEIDA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALMEIDA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568732

Incorporation date

21/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Ferndale House, Pound Hill, Alresford SO24 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/06/2024
Register inspection address has been changed from 5 Borelli Yard Farnham Surrey GU9 7NU United Kingdom to Ferndale House Pound Hill Alresford SO24 9BP
dot icon21/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/08/2023
Registered office address changed from 5 Borelli Yard Farnham Surrey GU9 7NU to Ferndale House Pound Hill Alresford SO24 9BP on 2023-08-29
dot icon24/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon07/12/2016
Termination of appointment of Anna-Louise Douglas as a secretary on 2016-12-06
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr John Angus Theophilus on 2015-11-20
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon29/05/2015
Secretary's details changed for Mrs Anna-Louise Douglas on 2015-03-01
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/05/2014
Secretary's details changed for Anna-Louise Theophilus on 2014-05-27
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Secretary's details changed for Anna-Louise Theophilus on 2010-05-21
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 21/05/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 21/05/08; full list of members
dot icon12/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon09/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 21/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary's particulars changed
dot icon30/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 21/05/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon22/10/2003
Certificate of change of name
dot icon14/10/2003
Certificate of change of name
dot icon12/06/2003
Return made up to 21/05/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/06/2002
Return made up to 21/05/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2002
Registered office changed on 31/01/02 from: 9 genoa avenue london SW15 6DY
dot icon18/06/2001
Return made up to 21/05/01; full list of members
dot icon11/05/2001
Full accounts made up to 2001-03-31
dot icon24/11/2000
Secretary resigned
dot icon01/11/2000
New secretary appointed
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon16/06/2000
Return made up to 21/05/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 21/05/99; full list of members
dot icon12/08/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
New secretary appointed
dot icon29/05/1998
New director appointed
dot icon21/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
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
61.33K
-
0.00
-
-
2022
0
61.33K
-
0.00
-
-
2023
0
61.33K
-
0.00
-
-
2023
0
61.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

61.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/1998 - 20/05/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/05/1998 - 20/05/1998
36021
Theophilus, John Angus
Director
21/05/1998 - Present
65
Faithfull, Diana
Secretary
20/05/1998 - 30/09/2000
2
Douglas, Anna-Louise
Secretary
10/10/2007 - 05/12/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMEIDA MANAGEMENT LIMITED

ALMEIDA MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1998 with the registered office located at Ferndale House, Pound Hill, Alresford SO24 9BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMEIDA MANAGEMENT LIMITED?

toggle

ALMEIDA MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1998 .

Where is ALMEIDA MANAGEMENT LIMITED located?

toggle

ALMEIDA MANAGEMENT LIMITED is registered at Ferndale House, Pound Hill, Alresford SO24 9BP.

What does ALMEIDA MANAGEMENT LIMITED do?

toggle

ALMEIDA MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALMEIDA MANAGEMENT LIMITED?

toggle

The latest filing was on 21/05/2025: Confirmation statement made on 2025-05-21 with no updates.