Albemarle Freehold Limited DORSET


Albemarle Freehold started in year 1999 as Private Limited Company with registration number 03694276. The Albemarle Freehold company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dorset at 5 Poole Road. Postal code: BH2 5QL.

At present there are 6 directors in the the company, namely Carolyn S., Diana G. and Simon W. and others. In addition one secretary - Simon M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the company until 3 September 2010.

Albemarle Freehold Limited Address / Contact

Office Address 5 Poole Road
Office Address2 Bournemouth
Town Dorset
Post code BH2 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694276
Date of Incorporation Tue, 12th Jan 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Carolyn S.

Position: Director

Appointed: 27 March 2020

Diana G.

Position: Director

Appointed: 03 January 2017

Simon W.

Position: Director

Appointed: 19 May 2014

Simon M.

Position: Secretary

Appointed: 03 September 2010

Marc H.

Position: Director

Appointed: 03 May 2005

John G.

Position: Director

Appointed: 29 June 2003

Simon M.

Position: Director

Appointed: 19 January 2002

Kia S.

Position: Director

Appointed: 03 September 2010

Resigned: 31 December 2017

John S.

Position: Director

Appointed: 21 June 2002

Resigned: 03 May 2005

Peter C.

Position: Director

Appointed: 05 April 2002

Resigned: 01 August 2012

Ian R.

Position: Director

Appointed: 29 November 2001

Resigned: 15 May 2002

Grace N.

Position: Director

Appointed: 28 February 2000

Resigned: 16 March 2016

Rebecca H.

Position: Director

Appointed: 07 September 1999

Resigned: 21 June 2002

Alan M.

Position: Director

Appointed: 12 January 1999

Resigned: 03 September 2010

Margaret C.

Position: Director

Appointed: 12 January 1999

Resigned: 27 March 2020

Alan M.

Position: Secretary

Appointed: 12 January 1999

Resigned: 03 September 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1999

Resigned: 12 January 1999

Marielle C.

Position: Director

Appointed: 12 January 1999

Resigned: 04 March 1999

Neal D.

Position: Director

Appointed: 12 January 1999

Resigned: 28 February 2000

Douglas K.

Position: Director

Appointed: 12 January 1999

Resigned: 16 July 2004

Pamela L.

Position: Director

Appointed: 12 January 1999

Resigned: 29 November 2001

Hazel S.

Position: Director

Appointed: 12 January 1999

Resigned: 29 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets17 58222 12431 26023 88029 49834 988
Net Assets Liabilities57 08261 62470 76063 38068 99874 488
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset77739 49339 49339 493
Fixed Assets39 49339 49339 493777
Net Current Assets Liabilities17 58222 12431 26023 88029 49834 988
Total Assets Less Current Liabilities57 08261 62470 76063 38068 99874 488

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements