ALMELEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALMELEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06861293

Incorporation date

27/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6a The Oldsawmills, Eardisley, Hereford HR3 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Director's details changed for Mrs Janet Mary Thomas on 2024-11-19
dot icon03/05/2024
Registered office address changed from Old Sawmills Eardisley Hereford HR3 6NS to 6a the Oldsawmills Eardisley Hereford HR3 6NS on 2024-05-03
dot icon03/05/2024
Appointment of Mr Adam Christopher Keil as a director on 2024-02-01
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Trevor Carl Morgan as a director on 2023-11-30
dot icon14/12/2023
Termination of appointment of Kerrie Marie Evans as a director on 2023-11-30
dot icon12/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/04/2022
Amended micro company accounts made up to 2021-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Appointment of Mrs Shiralee Lloyd-Jones as a director on 2020-06-29
dot icon28/05/2020
Appointment of Mr Trevor Carl Morgan as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Christopher Randall Bickerton as a director on 2020-05-14
dot icon10/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/04/2019
Director's details changed for Simon Lloyd Jones on 2019-04-04
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Appointment of Mr Jonathan Mark Till as a director on 2018-11-07
dot icon21/11/2018
Termination of appointment of Timothy Conrad Langston Hall as a director on 2018-11-07
dot icon22/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mr Philip Alan Bayliss as a director on 2017-10-31
dot icon03/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-27 no member list
dot icon16/05/2016
Termination of appointment of Julie Ann Anning as a director on 2016-03-30
dot icon16/05/2016
Appointment of Mrs Kerrie Marie Evans as a director on 2016-04-01
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-03-27 no member list
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 no member list
dot icon31/03/2014
Registered office address changed from Plot 6a the Old Sawmill Eardisley Hereford HR3 6NS United Kingdom on 2014-03-31
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr Chris Bickerton as a director
dot icon13/11/2013
Appointment of Mrs Julie Ann Anning as a director
dot icon13/11/2013
Termination of appointment of Stephen Dudhill as a director
dot icon30/10/2013
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2013-10-30
dot icon24/06/2013
Termination of appointment of Guy Grainger as a director
dot icon24/06/2013
Termination of appointment of Jonathan Halford as a director
dot icon03/04/2013
Annual return made up to 2013-03-27 no member list
dot icon05/03/2013
Appointment of Janet Mary Thomas as a director
dot icon05/03/2013
Appointment of Simon Lloyd Jones as a director
dot icon05/03/2013
Appointment of Timothy Hall as a director
dot icon05/03/2013
Appointment of Perry William Bayliss as a director
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-27 no member list
dot icon26/03/2012
Appointment of Mr Stephen Paul Dudhill as a director
dot icon22/02/2012
Appointment of Mervyn Anthony Thomas as a director
dot icon22/02/2012
Appointment of Matthew Evans as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 no member list
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Mr Jonathan Halford on 2010-03-27
dot icon22/04/2010
Annual return made up to 2010-03-27 no member list
dot icon22/04/2010
Director's details changed for Mr Jonathan Halford on 2010-03-27
dot icon20/04/2010
Director's details changed for Mr Guy Charles Michael Grainger on 2010-03-27
dot icon13/08/2009
Resolutions
dot icon27/03/2009
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7.04K
-
0.00
-
-
2022
0
2.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Kerrie Marie
Director
01/04/2016 - 30/11/2023
3
Morgan, Trevor Carl
Director
15/05/2020 - 30/11/2023
2
Halford, Jonathan
Director
27/03/2009 - 12/06/2013
55
Thomas, Mervyn Anthony
Director
24/04/2009 - Present
6
Thomas, Janet Mary
Director
15/02/2013 - Present
2

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 ALMELEY MANAGEMENT COMPANY LIMITED

ALMELEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2009 with the registered office located at 6a The Oldsawmills, Eardisley, Hereford HR3 6NS. There are currently 9 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 ALMELEY MANAGEMENT COMPANY LIMITED?

toggle

ALMELEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2009 .

Where is ALMELEY MANAGEMENT COMPANY LIMITED located?

toggle

ALMELEY MANAGEMENT COMPANY LIMITED is registered at 6a The Oldsawmills, Eardisley, Hereford HR3 6NS.

What does ALMELEY MANAGEMENT COMPANY LIMITED do?

toggle

ALMELEY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALMELEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.