Background WavePink WaveYellow Wave

ALMIT PROPERTIES LIMITED (06642506)

ALMIT PROPERTIES LIMITED (06642506) is an active UK company. incorporated on 9 July 2008. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALMIT PROPERTIES LIMITED has been registered for 17 years. Current directors include MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark and 1 others.

Company Number
06642506
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMIT PROPERTIES LIMITED

ALMIT PROPERTIES LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALMIT PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06642506

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Unit 170 Whinfield Drive Aycliffe Industrial Estate Aycliffe Co Durham DL5 6AU
From: 9 July 2008To: 20 March 2014
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Jul 15
Director Left
Nov 23
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MITCHELL, Allan, Dr

Active
Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed 11 Jul 2008

MITCHELL, Allan David

Active
6 Polam Road, DarlingtonDL1 5NW
Born September 1970
Director
Appointed 11 Jul 2008

MITCHELL, Mark

Active
Coniscliffe Road, DarlingtonDL3 8AH
Born September 1980
Director
Appointed 11 Jul 2008

MITCHELL, Stephen

Active
The Woodlands, DarlingtonDL3 9UB
Born May 1974
Director
Appointed 11 Jul 2008

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 11 Jul 2008
Resigned 21 Sept 2023

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1941
Director
Appointed 11 Jul 2008
Resigned 21 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 09 Jul 2008
Resigned 10 Jul 2008

Persons with significant control

6

5 Active
1 Ceased

Almit Group Limited

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2022

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 21 Sept 2023

Mr Mark Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Mr Stephen Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Mr Allan David Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Dr Allan Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
5 June 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
10 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation