ALMOND BROOK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALMOND BROOK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076995

Incorporation date

01/02/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon24/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-01-27 with updates
dot icon10/05/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-01-27
dot icon12/04/2021
Accounts for a dormant company made up to 2020-02-29
dot icon20/10/2020
Appointment of Mr Carl Alan Ruddick as a director on 2020-10-19
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/10/2019
Termination of appointment of Sean Andrew Wain as a director on 2019-10-16
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon14/11/2018
Director's details changed for Mr Sean Andrew Wain on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Sean Andrew Wain on 2018-11-14
dot icon13/11/2018
Appointment of Ms Ruth Emma Sutton as a director on 2018-11-11
dot icon13/11/2018
Appointment of Mr Sean Andrew Wain as a director on 2018-10-30
dot icon02/08/2018
Termination of appointment of Paul Andrew Howard as a director on 2018-08-02
dot icon12/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon04/07/2017
Termination of appointment of Timothy David Lobley as a director on 2017-07-04
dot icon22/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Appointment of Mr Paul Andrew Howard as a director on 2016-03-03
dot icon24/02/2016
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 2016-02-24
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon08/04/2014
Appointment of Mr Timothy David Lobley as a director
dot icon08/04/2014
Termination of appointment of Andrew Savage as a director
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Andrew Savage as a secretary
dot icon20/11/2013
Appointment of Scanlans Property Management Llp as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Accounts for a dormant company made up to 2012-02-29
dot icon06/03/2013
Termination of appointment of Peter George as a director
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/04/2011
Accounts for a dormant company made up to 2010-02-28
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/02/2011
Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-02-02
dot icon16/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/03/2010
Registered office address changed from Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 2010-03-16
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/11/2009
Director's details changed for Andrew Savage on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Peter Bryan George on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Andrew Savage on 2009-11-24
dot icon20/02/2009
Return made up to 01/02/09; full list of members
dot icon26/11/2008
Appointment terminated director paul bullock
dot icon26/11/2008
Director appointed peter bryan george
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/07/2008
Return made up to 01/02/08; full list of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: unit 2 harvard court warwick quay warrington WA2 8ET
dot icon10/09/2007
Certificate of change of name
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Secretary resigned;director resigned
dot icon25/03/2007
Director resigned
dot icon01/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
12.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
06/11/2013 - Present
187
Lobley, Timothy David
Director
08/04/2014 - 04/07/2017
16
Savage, Andrew
Director
01/02/2007 - 08/04/2014
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/2007 - 01/02/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/02/2007 - 01/02/2007
43699

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 ALMOND BROOK MANAGEMENT COMPANY LIMITED

ALMOND BROOK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 3 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 ALMOND BROOK MANAGEMENT COMPANY LIMITED?

toggle

ALMOND BROOK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/02/2007 .

Where is ALMOND BROOK MANAGEMENT COMPANY LIMITED located?

toggle

ALMOND BROOK MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does ALMOND BROOK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALMOND BROOK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-04 with updates.