Background WavePink WaveYellow Wave

ALBEMARLE (2003) LIMITED (04550779)

ALBEMARLE (2003) LIMITED (04550779) is an active UK company. incorporated on 2 October 2002. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBEMARLE (2003) LIMITED has been registered for 23 years. Current directors include BREUER, Abraham, CAMPBELL, Andrea Laura, SANTINI, Ashleigh.

Company Number
04550779
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Minster Property Management, Wimborne, BH21 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREUER, Abraham, CAMPBELL, Andrea Laura, SANTINI, Ashleigh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBEMARLE (2003) LIMITED

ALBEMARLE (2003) LIMITED is an active company incorporated on 2 October 2002 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBEMARLE (2003) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04550779

LTD Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Minster Property Management 7 The Square Wimborne, BH21 1JA,

Previous Addresses

6 Poole Hill Bournemouth BH2 5PS England
From: 24 October 2024To: 9 June 2025
C/O Bourne Property Management Ltd Wessex House St. Leonards Road Bournemouth BH8 8QS England
From: 14 March 2024To: 24 October 2024
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 2 October 2002To: 14 March 2024
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MANAGEMENT, Minster Property

Active
7 The Square, WimborneBH21 1JA
Secretary
Appointed 02 Jun 2025

BREUER, Abraham

Active
Exeter Road, DorsetBH2 5AN
Born September 1970
Director
Appointed 06 Dec 2022

CAMPBELL, Andrea Laura

Active
7 The Square, WimborneBH21 1JA
Born October 1962
Director
Appointed 04 Jul 2025

SANTINI, Ashleigh

Active
7 The Square, WimborneBH21 1JA
Born February 1980
Director
Appointed 20 Aug 2025

MANAGEMENT LIMITED, Foxes Property

Resigned
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 24 Oct 2024
Resigned 03 Jun 2025

MELLERY PRATT, Anthony John

Resigned
Exeter Road, DorsetBH2 5AN
Secretary
Appointed 01 Jul 2004
Resigned 14 Mar 2024

SUNSHINE, Alan Judah

Resigned
19 Albemarle Court, BournemouthBH1 3JA
Secretary
Appointed 02 Oct 2002
Resigned 01 Jul 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 Oct 2002
Resigned 02 Oct 2002

BERRIDGE, Malcolm

Resigned
10 Exeter Road, DorsetBH2 5AN
Born January 1939
Director
Appointed 15 Jun 2017
Resigned 28 Feb 2019

CAMPBELL, Andrea Laura

Resigned
10 Exeter Road, DorsetBH2 5AN
Born October 1962
Director
Appointed 15 Dec 2020
Resigned 29 Nov 2022

DOBSON, Jennie Lisa

Resigned
10 Exeter Road, DorsetBH2 5AN
Born April 1979
Director
Appointed 05 Oct 2021
Resigned 06 Jan 2023

HAYES, Lucinda Lauren

Resigned
10 Exeter Road, DorsetBH2 5AN
Born May 1994
Director
Appointed 15 Sept 2021
Resigned 09 Sept 2022

HODGSON, Geoffrey

Resigned
9 Albemarle Court, BournemouthBH1 3JA
Born May 1933
Director
Appointed 02 Oct 2002
Resigned 05 May 2004

KHAN, Joseph Leon

Resigned
10 Exeter Road, DorsetBH2 5AN
Born January 1946
Director
Appointed 19 Apr 2007
Resigned 21 Dec 2021

NAVARRE, Rita

Resigned
10 Exeter Road, DorsetBH2 5AN
Born April 1930
Director
Appointed 02 May 2004
Resigned 06 Apr 2017

SHARP, Peter Fraser

Resigned
Exeter Road, DorsetBH2 5AN
Born June 1978
Director
Appointed 07 Jun 2022
Resigned 08 Dec 2023

WISEMAN, Anna

Resigned
10 Exeter Road, DorsetBH2 5AN
Born November 1948
Director
Appointed 19 Apr 2007
Resigned 23 Aug 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 Oct 2002
Resigned 02 Oct 2002
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
3 April 2006
88(2)R88(2)R
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
287Change of Registered Office
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Incorporation Company
2 October 2002
NEWINCIncorporation