Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBEMARLE (2003) LIMITED
Company Information for

ALBEMARLE (2003) LIMITED

C/O BOURNE PROPERTY MANAGEMENT LTD WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, BH8 8QS,
Company Registration Number
04550779
Private Limited Company
Active

Company Overview

About Albemarle (2003) Ltd
ALBEMARLE (2003) LIMITED was founded on 2002-10-02 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Albemarle (2003) 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
ALBEMARLE (2003) LIMITED
 
Legal Registered Office
C/O BOURNE PROPERTY MANAGEMENT LTD WESSEX HOUSE
ST. LEONARDS ROAD
BOURNEMOUTH
BH8 8QS
Other companies in BH2
 
Filing Information
Company Number 04550779
Company ID Number 04550779
Date formed 2002-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE (2003) 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 ALBEMARLE (2003) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY PRATT
Company Secretary 2004-07-01
MALCOLM BERRIDGE
Director 2017-06-15
JOSEPH LEON KHAN
Director 2007-04-19
ANNA WISEMAN
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RITA NAVARRE
Director 2004-05-02 2017-04-06
ALAN JUDAH SUNSHINE
Company Secretary 2002-10-02 2004-07-01
GEOFFREY HODGSON
Director 2002-10-02 2004-05-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-10-02 2002-10-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-10-02 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MELLERY PRATT DORCHESTER MANSIONS (1997) LIMITED Company Secretary 2008-10-01 CURRENT 1998-03-27 Active
ANTHONY JOHN MELLERY PRATT PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-28 CURRENT 2007-08-14 Active
ANTHONY JOHN MELLERY PRATT PRIMROSE MANAGEMENT LIMITED Company Secretary 2008-02-01 CURRENT 1988-07-26 Active
ANTHONY JOHN MELLERY PRATT STRAND STREET MANAGEMENT LIMITED Company Secretary 2008-01-02 CURRENT 1991-08-14 Active
ANTHONY JOHN MELLERY PRATT MERROW CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1972-07-07 Active
ANTHONY JOHN MELLERY PRATT MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 1987-09-30 Active
ANTHONY JOHN MELLERY PRATT GRENVILLE LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2006-04-10 CURRENT 1987-04-09 Active
ANTHONY JOHN MELLERY PRATT GROSVENOR LODGE FREEHOLD LIMITED Company Secretary 2004-10-13 CURRENT 2003-11-20 Active
ANTHONY JOHN MELLERY PRATT VALENTINE COURT MANAGEMENT LIMITED Company Secretary 2004-10-01 CURRENT 1997-09-22 Active
ANTHONY JOHN MELLERY PRATT CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 2002-02-11 Active
ANTHONY JOHN MELLERY PRATT CURZON COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-01 CURRENT 1960-02-19 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT INVESTMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2003-04-11 Active
ANTHONY JOHN MELLERY PRATT DOLPHIN COURT (BRANKSOME PARK) LIMITED Company Secretary 2003-05-09 CURRENT 1981-05-29 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-10 CURRENT 2000-10-31 Active
ANTHONY JOHN MELLERY PRATT PURBECK COURT FREEHOLD LIMITED Company Secretary 2002-10-08 CURRENT 1999-10-07 Active
ANTHONY JOHN MELLERY PRATT VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-07-31 CURRENT 1989-05-04 Active
ANTHONY JOHN MELLERY PRATT BEACON MANAGEMENT (BRANKSOME PARK) LIMITED Company Secretary 2002-07-12 CURRENT 2000-02-25 Active
ANTHONY JOHN MELLERY PRATT THE CONNING TOWER MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-23 CURRENT 1997-09-19 Active
ANTHONY JOHN MELLERY PRATT TREVELGA CANFORD CLIFFS LIMITED Company Secretary 2000-10-23 CURRENT 2000-03-21 Active
ANTHONY JOHN MELLERY PRATT WESTBOURNE COURT LIMITED Company Secretary 1999-07-01 CURRENT 1997-08-29 Active
ANTHONY JOHN MELLERY PRATT TOLLARD COURT MANAGEMENT LIMITED Company Secretary 1997-06-09 CURRENT 1990-12-04 Active
ANTHONY JOHN MELLERY PRATT ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD Company Secretary 1997-04-19 CURRENT 1996-11-22 Active
ANTHONY JOHN MELLERY PRATT NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-01-31 CURRENT 1967-01-27 Active
ANTHONY JOHN MELLERY PRATT BOURNE RIVER COURT (MANAGEMENT) LIMITED Company Secretary 1996-12-09 CURRENT 1960-06-20 Active
ANTHONY JOHN MELLERY PRATT CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1996-12-09 CURRENT 1994-02-17 Active
ANTHONY JOHN MELLERY PRATT CORFU FLATS(MANAGEMENT)COMPANY LIMITED Company Secretary 1996-12-05 CURRENT 1964-05-12 Active

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
2024-03-14Termination of appointment of Anthony John Mellery Pratt on 2024-03-14
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 10 Exeter Road Bournemouth Dorset BH2 5AN
2023-12-15APPOINTMENT TERMINATED, DIRECTOR PETER FRASER SHARP
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-03-0728/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JENNIE LISA DOBSON
2023-01-06DIRECTOR APPOINTED MR ABRAHAM BREUER
2022-10-06CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA LAUREN HAYES
2022-06-09AP01DIRECTOR APPOINTED MR PETER FRASER SHARP
2022-05-30AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEON KHAN
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEON KHAN
2021-10-06AP01DIRECTOR APPOINTED MS JENNIE LISA DOBSON
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-20AP01DIRECTOR APPOINTED MISS LUCINDA LAUREN HAYES
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN MELLERY PRATT on 2021-09-16
2021-04-06AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26AP01DIRECTOR APPOINTED MS ANDREA LAURA CAMPBELL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-03-18AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WISEMAN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRIDGE
2019-02-21AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-01-25AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-06-16AP01DIRECTOR APPOINTED MR MALCOLM BERRIDGE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RITA NAVARRE
2017-01-19AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-27AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 18
2015-10-20AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-07AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 18
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WISEMAN / 01/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA NAVARRE / 01/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEON KHAN / 01/10/2014
2014-01-08AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 18
2013-10-25AR0102/10/13 ANNUAL RETURN FULL LIST
2013-05-14AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0102/10/12 ANNUAL RETURN FULL LIST
2012-04-23AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0102/10/11 ANNUAL RETURN FULL LIST
2011-02-16AA28/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0102/10/10 ANNUAL RETURN FULL LIST
2009-12-04AA28/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-22AR0102/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WISEMAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA NAVARRE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEON KHAN / 22/10/2009
2009-03-09AA28/09/08 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-03-12AA28/09/07 TOTAL EXEMPTION FULL
2008-03-03288aDIRECTOR APPOINTED ANNA WISEMAN
2007-11-02363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/09/06
2006-10-30363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-0388(2)RAD 06/07/04--------- £ SI 12@1
2005-10-31363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-15RES03EXEMPTION FROM APPOINTING AUDITORS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 9 ALBEMARLE COURT 22 MANOR ROAD BOURNEMOUTH DORSET BH1 3JA
2003-11-03363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-03-12288aNEW SECRETARY APPOINTED
2003-02-26288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-02-26288aNEW DIRECTOR APPOINTED
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALBEMARLE (2003) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE (2003) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBEMARLE (2003) 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

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

Creditors
Creditors Due Within One Year 2012-09-28 £ 5,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2021-09-28

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 ALBEMARLE (2003) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-28 £ 1,361
Cash Bank In Hand 2012-09-28 £ 6,947
Current Assets 2013-09-28 £ 1,379
Current Assets 2012-09-28 £ 6,973
Shareholder Funds 2013-09-28 £ 1,176
Shareholder Funds 2012-09-28 £ 1,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE (2003) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE (2003) LIMITED
Trademarks
We have not found any records of ALBEMARLE (2003) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE (2003) 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 ALBEMARLE (2003) 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
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE (2003) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE (2003) 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 ALBEMARLE (2003) 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.