Background WavePink WaveYellow Wave

ALMA PROPERTY MANAGEMENT LIMITED (05202875)

ALMA PROPERTY MANAGEMENT LIMITED (05202875) is an active UK company. incorporated on 11 August 2004. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALMA PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include NEUWIRTH, David.

Company Number
05202875
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA PROPERTY MANAGEMENT LIMITED

ALMA PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALMA PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05202875

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor Newbury House 401, Bury New Road Salford Lancashire M7 2BT United Kingdom
From: 19 September 2011To: 16 October 2013
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 11 August 2004To: 19 September 2011
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Oct 10
Loan Cleared
Jun 16
Loan Cleared
Jun 16
New Owner
Oct 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Apr 21
Director Left
Mar 24
Director Left
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEUWIRTH, David

Active
Walsingham Road, EnfieldEN2 6EY
Born November 1970
Director
Appointed 13 Apr 2021

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 15 Feb 2005
Resigned 05 Mar 2024

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 11 Aug 2004
Resigned 15 Feb 2005

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 15 Feb 2005
Resigned 05 Mar 2024

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 15 Feb 2005
Resigned 05 Mar 2024

WEIS, Aubrey

Resigned
66 Waterpark Road, SalfordM7 4JL
Born December 1949
Director
Appointed 03 Aug 2005
Resigned 11 Aug 2010

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 11 Aug 2004
Resigned 15 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2019

Mr Aubrey Weis

Ceased
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019

Mr Jacob Adler

Ceased
Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Receiver Cease To Act Receiver
29 August 2019
RM02RM02
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
3 January 2019
RM02RM02
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
22 July 2014
3.63.6
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 February 2014
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 July 2013
3.63.6
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 January 2013
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 July 2012
3.63.6
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 January 2012
3.63.6
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Legacy
17 January 2011
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
190190
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
353353
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
287Change of Registered Office
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Incorporation Company
11 August 2004
NEWINCIncorporation