ALBEMARLE ESTATES GROUP LIMITED

22 Broomhouse Road, London, SW6 3QX, England
StatusACTIVE
Company No.09677624
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ALBEMARLE ESTATES GROUP LIMITED is an active private limited company with number 09677624. It was incorporated 8 years, 11 months, 30 days ago, on 09 July 2015. The company address is 22 Broomhouse Road, London, SW6 3QX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jul 2024

Action Date: 07 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Baines

Notification date: 2023-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Marie Anne Doherty

Cessation date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 22 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-19

Capital : 6,250.0 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Doherty

Notification date: 2021-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Doherty

Notification date: 2021-10-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Turner

Termination date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: Oakview House 10 West Street Tadley Hampshire RG26 3SX England

New address: 22 Broomhouse Road London SW6 3QX

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Doherty

Appointment date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2017

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2017

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Jane Hamilton Crichton

Termination date: 2016-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: 20 Broomhouse Road London SW6 3QX United Kingdom

New address: Oakview House 10 West Street Tadley Hampshire RG26 3SX

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Turner

Appointment date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATSELA CAPITAL INVESTMENTS LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL033267
Status:ACTIVE
Category:Limited Partnership

CANAAN PROPERTY SOLUTIONS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11803720
Status:ACTIVE
Category:Private Limited Company

CROSBY SUPPORT LIMITED

ROMERO HOUSE,LONDON,SE1 7JB

Number:02949213
Status:ACTIVE
Category:Private Limited Company

HISTORY IS KEY LTD

293A CLAPHAM ROAD,LONDON,SW9 9BN

Number:11588888
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE ARTIFICIAL GRASS LTD

THE MCFARLANE PARTNERSHIP,NEWCASTLE UPON TYNE,NE16 3AS

Number:09891297
Status:ACTIVE
Category:Private Limited Company

TEAM TRIP UK LTD

1 SHAFTESBURY ROAD,LEEDS,LS8 1BX

Number:09883406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source