Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 56 ALMA VALE ROAD MANAGEMENT LIMITED
Company Information for

56 ALMA VALE ROAD MANAGEMENT LIMITED

C/O ADVANCE BLOCK MANAGEMENT, ST PAUL'S HOUSE, 3RD FLOOR,, 23 PARK SQUARE SOUTH,, LEEDS, LS1 2ND,
Company Registration Number
01958983
Private Limited Company
Active

Company Overview

About 56 Alma Vale Road Management Ltd
56 ALMA VALE ROAD MANAGEMENT LIMITED was founded on 1985-11-14 and has its registered office in Leeds. The organisation's status is listed as "Active". 56 Alma Vale Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
56 ALMA VALE ROAD MANAGEMENT LIMITED
 
Legal Registered Office
C/O ADVANCE BLOCK MANAGEMENT, ST PAUL'S HOUSE, 3RD FLOOR,
23 PARK SQUARE SOUTH,
LEEDS
LS1 2ND
Other companies in BS16
 
Filing Information
Company Number 01958983
Company ID Number 01958983
Date formed 1985-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 56 ALMA VALE ROAD MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of 56 ALMA VALE ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHFORD
Company Secretary 2012-09-14
MARK COLIN ASHFORD
Director 2005-11-18
JAMES KENNETH KING
Director 2012-06-01
MARTIN MATHEWS
Director 1998-10-30
JONATHAN FRANCIS FARR SQUIRE
Director 2016-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZY BARNARD
Director 2012-06-01 2016-01-02
SUZY BARNARD
Company Secretary 2012-06-26 2012-09-14
BRENT ALAN PEAL
Company Secretary 2008-12-19 2012-06-01
BRENT ALAN PEAL
Director 2008-12-19 2012-06-01
JONATHAN DAVID WHITE
Company Secretary 2003-12-12 2008-12-19
JONATHAN DAVID WHITE
Director 2003-12-12 2008-12-19
JANET ANN WILLIS
Director 2001-10-27 2005-11-18
BEN BARS
Director 2003-12-12 2005-07-15
MARTIN MATTHEWS
Company Secretary 2002-09-02 2003-12-12
JANET ANN WILLIS
Company Secretary 2001-10-27 2003-12-12
AUSTIN BOYLE
Director 2002-09-02 2003-12-12
MATTHEW GREENWOOD
Director 2002-02-01 2003-12-12
GORDON HENDERSON
Director 1997-12-05 2002-06-29
KATE JOHANNA STEVENS
Director 2000-02-23 2002-06-29
GORDON HENDERSON
Company Secretary 2000-06-21 2001-10-27
JUSTINE LOUISE POULTON
Company Secretary 1997-12-01 2000-06-20
JUSTINE LOUISE POULTON
Director 1997-12-01 2000-06-20
RICHARD JOHN POULTON
Director 1998-04-17 2000-02-22
NICOLA ANN ROBERTSON
Director 1993-12-03 1998-05-29
KARIN LITTAU
Director 1992-08-27 1998-04-16
NICOLA ANN HEWITT
Company Secretary 1993-12-03 1997-12-01
WILLIAM MARTIN POULTON
Director 1997-02-17 1997-12-01
JOHN JULIAN HOWELLS
Director 1992-01-17 1997-02-26
JOHN ALAN TAYLOR
Company Secretary 1992-01-17 1993-12-03
JOHN ALAN TAYLOR
Director 1992-01-17 1993-12-03
JOHN JULIAN HOWELLS
Director 1992-01-17 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNETH KING STARK COMMERCIAL PROPERTY PLC Director 2015-05-14 CURRENT 2015-02-02 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-20Compulsory strike-off action has been discontinued
2024-11-19CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-09-17FIRST GAZETTE notice for compulsory strike-off
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-31CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-20DISS40Compulsory strike-off action has been discontinued
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH KING
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH KING
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM The Hive, 51 Lever Street Manchester M1 1FN England
2020-12-01DISS40Compulsory strike-off action has been discontinued
2020-12-01CH01Director's details changed for Mr James Kenneth King on 2020-12-01
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22TM02Termination of appointment of Mark Ashford on 2019-08-22
2019-08-22AP04Appointment of Advance Residential Management Limited as company secretary on 2019-08-22
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 50 Downend Road Downend Bristol BS16 5UE
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-07-08PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-17AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-17CH01Director's details changed for Mr Johathan Francis Farr Squire on 2016-01-02
2016-05-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26AP01DIRECTOR APPOINTED MR JOHATHAN FRANCIS FARR SQUIRE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZY BARNARD
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-17AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0126/06/14 ANNUAL RETURN FULL LIST
2013-07-18AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZY BARNARD
2012-09-21AP03Appointment of Mr Mark Ashford as company secretary
2012-06-26AR0126/06/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS
2012-06-26AP03Appointment of Ms Suzy Barnard as company secretary
2012-06-01AP01DIRECTOR APPOINTED SUZY BARNARD
2012-06-01CH01Director's details changed for Martin Matthews on 2012-06-01
2012-06-01AP01DIRECTOR APPOINTED JAMES KING
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENT PEAL
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY BRENT PEAL
2012-04-18AR0117/01/12 NO CHANGES
2012-04-18AR0117/01/11 NO CHANGES
2012-04-18AA31/03/11 TOTAL EXEMPTION FULL
2012-04-05RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-08-30GAZ2STRUCK OFF AND DISSOLVED
2011-05-17GAZ1FIRST GAZETTE
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-01-26AR0117/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ALAN PEAL / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MATTHEWS / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN ASHFORD / 25/01/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION FULL
2009-02-25AA31/03/08 TOTAL EXEMPTION FULL
2009-02-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JONATHAN WHITE LOGGED FORM
2009-02-04363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY JONATHAN WHITE
2009-02-04288aDIRECTOR APPOINTED MR BRENT ALAN PEAL
2009-02-04288aSECRETARY APPOINTED MR BRENT ALAN PEAL
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WHITE
2008-03-08363aRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-08288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 17/01/04; CHANGE OF MEMBERS
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288bSECRETARY RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288bSECRETARY RESIGNED
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23363(288)DIRECTOR RESIGNED
2003-03-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW SECRETARY APPOINTED
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 56 ALMA VALE ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against 56 ALMA VALE ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
56 ALMA VALE ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 56 ALMA VALE ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 56 ALMA VALE ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 56 ALMA VALE ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 56 ALMA VALE ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 56 ALMA VALE ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 56 ALMA VALE ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 56 ALMA VALE ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party56 ALMA VALE ROAD MANAGEMENT LIMITEDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 56 ALMA VALE ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 56 ALMA VALE ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.