Background WavePink WaveYellow Wave

ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED (07105206)

ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED (07105206) is an active UK company. incorporated on 15 December 2009. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ADAMS, Guy Alexander, BRADY, Andrew Philip, PARKER, Victor and 1 others.

Company Number
07105206
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2009
Age
16 years
Address
145 Alma Road, Nottingham, NG16 6BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Guy Alexander, BRADY, Andrew Philip, PARKER, Victor, VALLARD, Richard Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED

ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 2009 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07105206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

145 Alma Road Selston Nottingham, NG16 6BJ,

Previous Addresses

143 Alma Road Selston Nottingham NG16 6BJ England
From: 9 June 2025To: 12 March 2026
C/O Dk Rumsby & Co Ltd 3 Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY England
From: 16 December 2016To: 9 June 2025
145 Alma Road Selston Nottingham NG16 6BJ
From: 6 September 2015To: 16 December 2016
143 Alma Road Selston Nottingham NG16 6BT
From: 18 July 2011To: 6 September 2015
Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB15QB England
From: 8 February 2011To: 18 July 2011
Harrison Salmon Associates 22 St George Street Chorley Lancashire PR7 2AA United Kingdom
From: 15 December 2009To: 8 February 2011
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ADAMS, Guy Alexander

Active
Alma Road, NottinghamNG16 6BJ
Born October 1984
Director
Appointed 09 Jun 2025

BRADY, Andrew Philip

Active
Alma Road, NottinghamNG16 6BJ
Born April 1966
Director
Appointed 25 Feb 2022

PARKER, Victor

Active
Alma Road, NottinghamNG16 6BJ
Born June 1970
Director
Appointed 09 Jun 2025

VALLARD, Richard Brian

Active
Alma Road, NottinghamNG16 6BJ
Born July 1971
Director
Appointed 20 Dec 2018

CROOME, Matthew

Resigned
Alma Road, NottinghamNG16 6BJ
Secretary
Appointed 04 Jun 2011
Resigned 19 Jun 2015

KENYON, Lynne

Resigned
22 St George Street, ChorleyPR7 2AA
Secretary
Appointed 15 Dec 2009
Resigned 08 Jul 2011

BARBER, Alison Randy

Resigned
Colwick Quays Business Park, Road No 2, NottinghamNG4 2JY
Born July 1951
Director
Appointed 09 Mar 2015
Resigned 28 Feb 2018

BOAM, Matthew Zac

Resigned
Alma Road, NottinghamNG16 6BJ
Born August 1973
Director
Appointed 16 May 2011
Resigned 28 Aug 2025

CROOME, Matthew

Resigned
Alma Road, NottinghamNG16 6BJ
Born January 1985
Director
Appointed 16 May 2011
Resigned 19 Jun 2015

ELLIS, Brenda

Resigned
Colwick Quays Business Park, Road No 2, NottinghamNG4 2JY
Born September 1936
Director
Appointed 20 Dec 2018
Resigned 26 May 2022

ELLIS, Robert Peter

Resigned
Alma Road, SelstonNG16 6BJ
Born September 1936
Director
Appointed 16 May 2011
Resigned 26 Nov 2016

ROBERTSHAW, Michael James

Resigned
Colwick Quays Business Park, Road No 2, NottinghamNG4 2JY
Born October 1978
Director
Appointed 20 Dec 2018
Resigned 08 Jun 2021

WILKINSON, Benjamin David

Resigned
22 St George Street, ChorleyPR7 2AA
Born November 1980
Director
Appointed 15 Dec 2009
Resigned 08 Jul 2011

WILSON, Thomas Andrew

Resigned
Alma Road, NottinghamNG16 6BJ
Born November 1981
Director
Appointed 20 Dec 2018
Resigned 09 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Brian Vallard

Ceased
Alma Road, NottinghamNG16 6BJ
Born July 1971

Nature of Control

Significant influence or control
Notified 15 Sept 2025
Ceased 15 Mar 2026

Mr Guy Alexander Adams

Active
145 Alma Road, RipleyNG16 6BJ
Born October 1984

Nature of Control

Significant influence or control
Notified 23 May 2025

Mr Matthew Zac Boam

Ceased
Alma Road, NottinghamNG16 6BJ
Born August 1973

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 14 Sept 2025
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
26 May 2011
AR01AR01
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Incorporation Company
15 December 2009
NEWINCIncorporation