ALBEMARLE (2003) LIMITED
- Legal registered address
- Minster Property Management 7 The Square Wimborne England BH21 1JA Copied!
Latest financial results as of 1 September 2025- Current creditors
- £1
- Shareholders funds
- £18
View full financial accounts- Current creditors
- £1
- Shareholders funds
- £18
Current company directors
BREUER, Abraham
CAMPBELL, Andrea Laura
CAMPBELL, Andrea Laura
DOBSON, Jennie Lisa
HAYES, Lucinda Lauren
KHAN, Joseph Leon
MANAGEMENT, Minster Property
MANAGEMENT LIMITED, Foxes Property
MELLERY PRATT, Anthony John
SANTINI, Ashleigh
SHARP, Peter Fraser
View full details of company directors- Company number
- 04550779 Copied!
Accounts
Latest annual accounts were to 28 September 2024
Next annual accounts are due by 28 June 2026
Company financial year end is on 28 September 2025
Confirmation statement
Latest confirmation statement statement dated 2 October 2024
Next statement due by 16 October 2025
Nature of business (SIC)
98000 - Residents property management
Latest company documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Appointment of Mrs Ashleigh Santini as a director on 2025-08-20 |
09/06/259 June 2025 | Appointment of Minster Property Management as a secretary on 2025-06-02 |
09/06/259 June 2025 | Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to Minster Property Management 7 the Square Wimborne BH21 1JA on 2025-06-09 |
03/06/253 June 2025 | Termination of appointment of Foxes Property Management Limited as a secretary on 2025-06-03 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-09-28 |
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