Company Information for ALMA ROAD MANAGEMENT COMPANY LIMITED
94 PARK LANE, CROYDON, SURREY, CR0 1JB,
|
Company Registration Number
01703825
Private Limited Company
Active |
Company Name | |
---|---|
ALMA ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
94 PARK LANE CROYDON SURREY CR0 1JB Other companies in BS8 | |
Company Number | 01703825 | |
---|---|---|
Company ID Number | 01703825 | |
Date formed | 1983-03-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 03:10:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALMA ROAD MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE | MDPM LTD 38 BAGGOT STREET UPPER DUBLIN 4, DUBLIN, D04A2P2 D04A2P2 | Active | Company formed on the 1979-03-30 |
Officer | Role | Date Appointed |
---|---|---|
HML COMPANY SECRETARIAL SERVICES |
||
JOHN GRAHAM BENNETT |
||
PENELOPE JANE BOOTH-SMITH |
||
ELISABETH GREEN |
||
FIONA HALL |
||
BETH HAZELDINE |
||
ANGELA MARY JONES |
||
PETER GEOFFREY JONES |
||
KAREN MARIE WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARIE CLARKE |
Director | ||
JOHN GRAHAM BENNETT |
Company Secretary | ||
CROWN LEASEHOLD MANAGEMENT |
Company Secretary | ||
WILLIAM BUTT |
Director | ||
IAN THOMAS |
Director | ||
STEPHEN DAVID KENNETH BAGULEY |
Director | ||
PAUL ANTHONY BURKE |
Director | ||
CHRISTIAN ANDREW WINSTON DAWSON |
Director | ||
KIRSTY EMMA WILLIAMS |
Director | ||
JENNIFER CLARE IRELAND |
Director | ||
PAUL GODWIN STABLEFORTH |
Director | ||
ELEANOR BOYLE |
Director | ||
DAVID TURLEY |
Director | ||
HELEN TURLEY |
Director | ||
ROSEMARY JANE SINCLAIRE REID |
Director | ||
PENELOPE JANE BOOTH-SMITH |
Company Secretary | ||
CHRISTOPHER JAMES ROWE |
Director | ||
RICHARD CHARLES TINSLEY |
Director | ||
HEATHER MARY TINSLEY |
Director | ||
JOHN GRAHAM BENNETT |
Company Secretary | ||
BRIAN MICHAEL BEAUMONT |
Director | ||
DEBORAH CATHERINE HOLLEY |
Director | ||
SUSAN JANE AYRES |
Director | ||
ELEANOR MARY JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CP (BRISTOL) MGT CO LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
49 FREMANTLE ROAD LIMITED | Company Secretary | 2016-12-19 | CURRENT | 1985-01-31 | Active | |
ST GILES (BRISTOL) MANAGEMENT LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2016-03-11 | Active | |
TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2004-10-06 | Dissolved 2017-07-25 | |
BRUNEL MEWS LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1994-04-19 | Active | |
PARK VIEW MANAGEMENT (BRISTOL) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2007-07-11 | Active | |
FAIRVIEW HOUSE (MANAGEMENT) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1964-03-16 | Active | |
DELMERVALE MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1980-08-01 | Active | |
5 EATON CRESCENT, CLIFTON, LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2000-10-16 | Active | |
13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2001-04-23 | Active | |
288 MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2007-02-28 | Active | |
7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2009-09-21 | Active | |
6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2010-06-09 | Active | |
GUILD COURT (BRISTOL) MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2013-12-05 | Active | |
ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2003-09-23 | Active | |
THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2003-11-20 | Active | |
ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD | Company Secretary | 2016-12-08 | CURRENT | 2007-01-24 | Active | |
TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2008-05-16 | Active | |
REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2014-10-31 | Active | |
NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1963-06-13 | Active | |
ATHENA COURT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1988-06-27 | Active | |
1, COTHAM GROVE MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1989-06-02 | Active | |
CHARLTON MEAD COURT MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1977-03-18 | Active | |
CHARGROVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1983-06-13 | Active | |
3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1986-10-14 | Active | |
CAXTON GATE LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1987-12-01 | Active | |
CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1990-11-23 | Active | |
CLAY CROFT MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1994-02-14 | Active | |
MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2002-09-20 | Active | |
HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2014-04-09 | Active | |
14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2014-07-22 | Active | |
PEMBROKE VALE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1985-07-31 | Active | |
RUTLAND HOUSE (BRISTOL) LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1973-11-26 | Active | |
R.Y.H. MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1976-07-28 | Active | |
RIVERSLEIGH LITFIELD LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1984-08-03 | Active | |
ARCHMONT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1973-07-02 | Active | |
THOMAS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2003-10-15 | Active | |
WATERLOO HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2007-01-11 | Active | |
GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2008-06-12 | Active | |
WEST MANOR RTM COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2012-04-27 | Active | |
88 VICTORIA STREET LIMITED | Company Secretary | 2016-12-08 | CURRENT | 2015-01-20 | Active | |
17/18 QUEEN'S GATE (FREEHOLD) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2011-03-21 | Active | |
CHEYNE COURT RESIDENTS ASSOCIATION LTD | Company Secretary | 2016-09-01 | CURRENT | 1995-06-20 | Active | |
PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
HARDWICKS SQUARE FREEHOLD LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2014-11-11 | Active | |
YOUR FD SOLUTION LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13 | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM HARRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mrs Angela Mary Jones on 2019-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY JONES | |
CH01 | Director's details changed for Fiona Hall on 2019-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE CLARKE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CROWN LEASEHOLD MANAGEMENT | |
AP04 | Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O CROWN TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 1 Alma Road Clifton Bristol BS8 2BZ | |
AP04 | Appointment of Crown Leasehold Management as company secretary on 2016-08-24 | |
LATEST SOC | 16/01/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS BETH HAZELDINE | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTT | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE WITHERS / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY JONES / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY JONES / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH GREEN / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANNA MARIE CLARKE / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTT / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE BOOTH-SMITH / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BENNETT / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM BENNETT / 28/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR WILLIAM BUTT | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-03-31 | £ 1,611 |
---|---|---|
Other Creditors Due Within One Year | 2012-03-31 | £ 1,347 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALMA ROAD MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,624 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,340 |
Current Assets | 2013-03-31 | £ 3,326 |
Current Assets | 2012-03-31 | £ 6,525 |
Debtors | 2013-03-31 | £ 1,702 |
Debtors | 2012-03-31 | £ 1,185 |
Shareholder Funds | 2013-03-31 | £ 3,063 |
Shareholder Funds | 2012-03-31 | £ 4,915 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALMA ROAD MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |