ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED
Overview
| Company Name | ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03720656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED located?
| Registered Office Address | 12 Abbey Road DN32 0HL Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Hilary Nadine Warmoth as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of Hilary Nadine Warmoth as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Appointment of Ms Diane Rudland as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Graham Hall as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Diane Rudland as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jane Mansfield as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Hilary Nadine Warmoth as a secretary on Apr 25, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Hilary Nadine Warmoth as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joan Patricia Day as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joan Patricia Day as a secretary on Apr 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 18, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Appointment of Mrs Joan Patricia Day as a secretary on Jan 11, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jane Mansfield as a secretary on Jan 11, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Jane Mansfield as a secretary on Dec 31, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUDLAND, Diane | Secretary | Abbey Road DN32 0HL Grimsby 12 England | 309979610001 | |||||||
| HALL, Graham | Director | Flat 1 136 Mill Road DN35 8JD Cleethorpes Albemarle House United Kingdom | United Kingdom | British | 306147700001 | |||||
| RUDLAND, Diane | Director | Flat 2 136 Mill Road DN35 8JD Cleethorpes Albemarle House United Kingdom | United Kingdom | British | 290123640002 | |||||
| DAY, Joan Patricia | Secretary | Mill Road Flat 2 Albemarle House DN35 8JD Cleethorpes 136 Ne Lincs United Kingdom | 280492750001 | |||||||
| HAYBALL, John Newton | Secretary | Apartment 1 Albemarle House 136 Mill Road DN35 8JD Cleethorpes N E Lincolnshire | British | 80784970001 | ||||||
| KRAVIS, Anne | Secretary | Flat 4 Albermarle House 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshirede | British | 90826350001 | ||||||
| MANSFIELD, Jane | Secretary | 136 Mill Road DN35 8JD Cleethorpes Flat 3, Albemarle House N E Lincolnshire United Kingdom | 276748340001 | |||||||
| PRESLEY, Lynn | Secretary | Flat 5 Albermarle House 136 Mill Road DN35 8JD Cleethorpes | British | 119760590001 | ||||||
| ROBERTS, John Derek | Secretary | The Rookery Elder Tree Way Main Street, Horsingt LN10 5EX Woodhall Spa Lincolnshire | British | 67151640001 | ||||||
| ROSENBERG, David | Secretary | Flat 2 Albermarle House 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshire | British | 90826340001 | ||||||
| WARMOTH, Hilary Nadine | Secretary | 136 Mill Road DN35 8JD Cleethorpes Flat 5 Albemarle House Ne Lincs England | 295151840001 | |||||||
| LEGAL SECRETARIES LIMITED | Nominee Secretary | Collier House 163-169 Brompton Road SW3 1PY London | 900016170001 | |||||||
| DAY, Joan Patricia | Director | Mill Road DN35 8JD Cleethorpes Flat 2, Albemarle House, 136 Mill Road England | England | British | 276701580001 | |||||
| ELLIS, George Ernest | Director | 1 The Mount Mill Road DN35 8JD Cleethorpes North East Lincolnshire | British | 76481580002 | ||||||
| HARGREAVES, Aaron Dean | Director | Flat 5 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshire | British | 85885580001 | ||||||
| HAYBALL, John Newton | Director | Apartment 1 Albemarle House 136 Mill Road DN35 8JD Cleethorpes N E Lincolnshire | British | 80784970001 | ||||||
| KRAVIS, Anne | Director | Abbey Road DN32 0HL Grimsby 12 England | England | British | 90826350001 | |||||
| KRAVIS, Anne | Director | Flat 4 Albermarle House 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshirede | England | British | 90826350001 | |||||
| LEE, Rachel Anne | Director | Flat 2 Albemarle House Albemarle House 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshire | British | 79818360001 | ||||||
| MANSFIELD, Jane | Director | 136 Mill Road DN35 8JD Cleethorpes Flat 3, Albemarle House N E Lincolnshire United Kingdom | United Kingdom | British | 276701890001 | |||||
| PRESLEY, Lynn | Director | Flat 5 Albermarle House 136 Mill Road DN35 8JD Cleethorpes | British | 119760590001 | ||||||
| ROBERTS, James Noel | Director | 312 Dollis Hill Lane NW2 6HH London | British | 67151770001 | ||||||
| ROBERTS, John Derek | Director | The Rookery Elder Tree Way Main Street, Horsingt LN10 5EX Woodhall Spa Lincolnshire | British | 67151640001 | ||||||
| ROSENBERG, David | Director | Flat 2 Albermarle House 136 Mill Road DN35 8JD Cleethorpes North East Lincolnshire | England | British | 90826340001 | |||||
| WARMOTH, Hilary Nadine | Director | 136 Mill Road DN35 8JD Cleethorpes Flat 5 Albemarle House Ne Lincs England | England | British | 192168920001 | |||||
| WARMOTH, Hilary Nadine | Director | Abbey Road DN32 0HL Grimsby 12 England | England | British | 203475700001 | |||||
| LEGAL DIRECTORS LTD (COMP NBR 3368733) | Nominee Director | Collier House 163-169 Brompton Road SW3 1PY London | 900016160001 |
What are the latest statements on persons with significant control for ALBEMARLE PROPERTIES (CLEETHORPES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0