24 Albert Road Limited

General information

Name:

24 Albert Road Ltd

Office Address:

Flat 2/24 Albert Road CT11 8DW Ramsgate

Number: 04661872

Incorporation date: 2003-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Ramsgate under the ID 04661872. The company was established in 2003. The office of the company is located at Flat 2/24 Albert Road. The area code for this place is CT11 8DW. This company's principal business activity number is 68320 which means Management of real estate on a fee or contract basis. 24 Albert Road Ltd filed its latest accounts for the period that ended on Mon, 28th Feb 2022. The company's most recent annual confirmation statement was filed on Thu, 26th Jan 2023.

Within this particular company, the majority of director's assignments up till now have been fulfilled by Jay S., Philip E. and Neale C.. Amongst these three individuals, Neale C. has carried on with the company the longest, having been a member of company's Management Board since 2003-02-11. In order to find professional help with legal documentation, this specific company has been utilizing the skillset of Neale C. as a secretary since the appointment on 2003-09-05.

Financial data based on annual reports

Company staff

Jay S.

Role: Director

Appointed: 09 February 2008

Latest update: 21 April 2025

Philip E.

Role: Director

Appointed: 19 July 2005

Latest update: 21 April 2025

Neale C.

Role: Secretary

Appointed: 05 September 2003

Latest update: 21 April 2025

Neale C.

Role: Director

Appointed: 11 February 2003

Latest update: 21 April 2025

People with significant control

Executives who control this firm include: Philip E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neale C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jay S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neale C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jay S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip E.
Notified on 29 January 2018
Ceased on 29 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neale C.
Notified on 29 January 2018
Ceased on 29 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jay S.
Notified on 29 January 2018
Ceased on 29 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 April 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts 19 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 November 2013
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 29th February 2024 (AA)
filed on: 20th, June 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2014

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2015

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2016

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Accountant/Auditor,
2014 - 2016

Name:

Kemps Accounting Solutions Limited

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
22
Company Age

Closest Companies - by postcode