Background WavePink WaveYellow Wave

ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED (05984123)

ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED (05984123) is an active UK company. incorporated on 31 October 2006. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COLTMAN, Geoffrey Walter, RICHARDSON, Gary.

Company Number
05984123
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Ground Floor, Unit 11 Queniborough Industrial Estate, Leicester, LE7 3FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLTMAN, Geoffrey Walter, RICHARDSON, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED

ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALBION SQUARE (SILEBY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05984123

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Ground Floor, Unit 11 Queniborough Industrial Estate Queniborough Leicester, LE7 3FP,

Previous Addresses

Ground Floor Unit 11 Queni Borough Industrial Estate Queniborough Leicestershire LE7 2AG
From: 31 October 2006To: 30 October 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RICHARDSON, Gary

Active
8 Glebeland Close, ThrussingtonLE7 4TT
Secretary
Appointed 30 May 2007

COLTMAN, Geoffrey Walter

Active
Woodward Avenue, LeicestershireLE12 8AW
Born November 1958
Director
Appointed 30 May 2007

RICHARDSON, Gary

Active
8 Glebeland Close, ThrussingtonLE7 4TT
Born January 1964
Director
Appointed 30 May 2007

ANDERSON, Ian

Resigned
16 Groby Lane, LeicesterLE6 0HH
Secretary
Appointed 31 Oct 2006
Resigned 30 May 2007

WILLIAMS, Peter

Resigned
Mill House, Newtown LinfordLE6 0AJ
Born May 1946
Director
Appointed 31 Oct 2006
Resigned 30 May 2007

Persons with significant control

2

Mr Gary Richardson

Active
Queniborough Industrial Estate, LeicesterLE7 3FP
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Walter Coltman

Active
Queniborough Industrial Estate, LeicesterLE7 3FP
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
21 August 2009
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
88(2)R88(2)R
Incorporation Company
31 October 2006
NEWINCIncorporation