ALMOND PROPERTY LIMITED
Overview
| Company Name | ALMOND PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03733563 |
| 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 ALMOND PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALMOND PROPERTY LIMITED located?
| Registered Office Address | Renaissance Trust Pacific House 126 Dyke Road BN1 3TE Brighton East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALMOND PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ALMOND PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ALMOND PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Scott Christian Clayton on Nov 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Scott Christian Clayton on Nov 07, 2022 | 1 pages | CH03 | ||
Change of details for Mrs Fiona Carol Eakin as a person with significant control on Nov 07, 2022 | 2 pages | PSC04 | ||
Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE | 1 pages | AD04 | ||
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE on Oct 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD03 | ||
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD03 | ||
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD03 | ||
Register inspection address has been changed from Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD02 | ||
Register inspection address has been changed from Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD02 | ||
Register inspection address has been changed to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD02 | ||
Director's details changed for Mr Scott Christian Clayton on Mar 12, 2020 | 2 pages | CH01 | ||
Who are the officers of ALMOND PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Scott Christian | Secretary | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust East Sussex United Kingdom | 247608570001 | |||||||||||||||
| CLAYTON, Scott Christian | Director | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust East Sussex United Kingdom | England | British | 93287320002 | |||||||||||||
| FIDSEC LIMITED | Secretary | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 60914590001 | ||||||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||||||
| ARKLIE, James Lushington | Director | Anson Court La Routes Des Camps St Martins GY1 3UG Guernsey | British | 106433510001 | ||||||||||||||
| BROWN, Michael James | Director | Les Rosiers Les Tracheries L'Islet St Sampsons GY2 4SW Guernsey Channel Islands | Guernsey | British | 43814930001 | |||||||||||||
| FALLA, Rudiger Michael | Director | Le Repere Les Echelons, St. Peter Port GY1 1AT Guernsey Channel Islands | Guernsey | British | 66055180001 | |||||||||||||
| RUSSELL, Martyn Eric | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey | Guernsey | British | 72482740001 | |||||||||||||
| ADL ONE LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 81016220001 | ||||||||||||||
| ADL TWO LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guenrsey |
| 79946980001 | ||||||||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||||||||||
| PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 |
Who are the persons with significant control of ALMOND PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Fiona Carol Eakin | Mar 16, 2017 | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust East Sussex United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
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