ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD

Register to unlock more data on OkredoRegister

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06180606

Incorporation date

23/03/2007

Size

Dormant

Contacts

Registered address

Registered address

41 Dilworth Lane, Longridge, Preston PR3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon10/03/2026
Appointment of Mr Douglas Mcintyre Mckissock as a director on 2026-02-26
dot icon09/03/2026
Confirmation statement made on 2026-01-03 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Darren Norris as a secretary on 2025-08-14
dot icon14/08/2025
Appointment of Complete Property Management Solutions Limited as a secretary on 2025-08-14
dot icon14/08/2025
Appointment of Mr David William Domone as a director on 2025-08-13
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of John Paul Birmingham as a director on 2020-03-02
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon01/11/2017
Appointment of Mr John Paul Birmingham as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Paul Gray as a director on 2017-09-21
dot icon25/09/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Termination of appointment of David Briscoe as a director on 2017-06-28
dot icon14/02/2017
Termination of appointment of Stephen Timothy Toghill as a director on 2017-02-14
dot icon14/02/2017
Termination of appointment of Andrew Savage as a director on 2017-02-14
dot icon14/02/2017
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 41 Dilworth Lane Longridge Preston PR3 3st on 2017-02-14
dot icon14/02/2017
Termination of appointment of Andrew Savage as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Darren Norris as a secretary on 2017-02-14
dot icon27/01/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-27
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon19/12/2016
Termination of appointment of David William Domone as a director on 2016-12-15
dot icon29/07/2016
Appointment of Mr David William Domone as a director on 2016-07-27
dot icon29/07/2016
Appointment of Mr Paul Gray as a director on 2016-07-27
dot icon29/07/2016
Appointment of Ms Michaela May Penman as a director on 2016-07-27
dot icon29/07/2016
Appointment of Mr David Briscoe as a director on 2016-07-27
dot icon07/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Andrew Savage as a secretary
dot icon14/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB United Kingdom on 2013-04-22
dot icon22/04/2013
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/06/2010
Registered office address changed from Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington WA2 8LT on 2010-06-07
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 23/03/09; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/11/2008
Appointment terminated director mark cooper
dot icon10/11/2008
Director appointed stephen timothy toghill
dot icon28/07/2008
Return made up to 23/03/08; full list of members
dot icon12/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
Director resigned
dot icon06/09/2007
Certificate of change of name
dot icon23/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
19.00
-
0.00
19.00
-
2022
-
19.00
-
0.00
19.00
-
2022
-
19.00
-
0.00
19.00
-

Employees

2022

Employees

-

Net Assets(GBP)

19.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended0.00 % *

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
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
25/03/2013 - 27/01/2017
1325
Savage, Andrew
Director
23/03/2007 - 14/02/2017
17
Briscoe, David
Director
27/07/2016 - 28/06/2017
2
COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED
Corporate Secretary
14/08/2025 - Present
75
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2007 - 23/03/2007
99600

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 NO 2 LTD

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD is an(a) Active company incorporated on 23/03/2007 with the registered office located at 41 Dilworth Lane, Longridge, Preston PR3 3ST. There are currently 4 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 NO 2 LTD?

toggle

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD is currently Active. It was registered on 23/03/2007 .

Where is ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD located?

toggle

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD is registered at 41 Dilworth Lane, Longridge, Preston PR3 3ST.

What does ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD do?

toggle

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Douglas Mcintyre Mckissock as a director on 2026-02-26.