Background WavePink WaveYellow Wave

ALMA HOUSE LIMITED (06247014)

ALMA HOUSE LIMITED (06247014) is an active UK company. incorporated on 15 May 2007. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALMA HOUSE LIMITED has been registered for 18 years. Current directors include MCGURK, Brian Andrew, ROWE, Lorna Jean.

Company Number
06247014
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGURK, Brian Andrew, ROWE, Lorna Jean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA HOUSE LIMITED

ALMA HOUSE LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALMA HOUSE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06247014

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

NATIONWIDE PLANT OPERATORS LIMITED
From: 15 May 2007To: 23 June 2015
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

7 st. Albans Road Gloucester Gloucestershire GL2 5FW England
From: 9 December 2025To: 10 December 2025
Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN
From: 10 January 2013To: 9 December 2025
Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England
From: 13 August 2010To: 10 January 2013
Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX United Kingdom
From: 15 May 2007To: 13 August 2010
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Aug 15
Director Left
Apr 18
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCGURK, Eamonn Francis

Active
St. Albans Road, GloucesterGL2 5FW
Secretary
Appointed 15 May 2007

MCGURK, Brian Andrew

Active
St. Albans Road, GloucesterGL2 5FW
Born November 1967
Director
Appointed 15 May 2007

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Dec 2025

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 15 May 2007
Resigned 15 May 2007

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 15 May 2007
Resigned 01 Dec 2025

TEMBLETT, Christopher

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born December 1969
Director
Appointed 10 Aug 2015
Resigned 31 Mar 2018

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 15 May 2007
Resigned 15 May 2007

Persons with significant control

1

St. Albans Road, GloucesterGL2 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Previous Extended
24 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
8 December 2008
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation