ALBION PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAmended micro company accounts made up to 2023-06-30

View Document

30/05/2530 May 2025 Amended micro company accounts made up to 2023-06-30

View Document

11/12/2411 December 2024 Registered office address changed from C/O Ann Stephens & Co Allensbank Providence Hill Narberth SA67 8RF Wales to Pinewood Park Road Tenby SA70 7NF on 2024-12-11

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Registration of charge 058489310004, created on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Registration of charge 058489310003, created on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WALKER

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALKER

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID ANDREW WALKER

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O MRS E WALKER ALBION HOUSE ALBION SQUARE PEMBROKE DOCK DYFED SA72 6XE

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNMARIA WALKER

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM MODEL FARM, THE RIDGEWAY MANORBIER TENBY DYFED SA70 8LQ

View Document

05/09/125 September 2012 SECRETARY APPOINTED MRS ELIZABETH ANNE WALKER

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY ANNMARIA WALKER

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MRS ANNMARIA WALKER

View Document

14/09/1114 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RALPH WALKER / 02/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIA WALKER / 02/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WALKER / 02/10/2009

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WALKER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MRS ANNMARIA WALKER

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR EDWARD RALPH WALKER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID WALKER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR EDWARD RALPH WALKER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MRS ELIZABETH ANNE WALKER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD WALKER

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: MODEL FARM, VILLAGE WAY MANORBIER PEMBROKESHIRE SA70 8LQ

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company