Background WavePink WaveYellow Wave

ALBERTROSTON INVESTMENTS LIMITED (08886813)

ALBERTROSTON INVESTMENTS LIMITED (08886813) is an active UK company. incorporated on 11 February 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBERTROSTON INVESTMENTS LIMITED has been registered for 12 years. Current directors include HASSELL, Chaim Mordechai, ROBERTS, David.

Company Number
08886813
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
79 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASSELL, Chaim Mordechai, ROBERTS, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERTROSTON INVESTMENTS LIMITED

ALBERTROSTON INVESTMENTS LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBERTROSTON INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08886813

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

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

79 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 17 March 2020To: 29 September 2025
9 Roston Road Salford M7 4HH
From: 11 February 2014To: 17 March 2020
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 14
Loan Secured
May 17
Loan Secured
Oct 17
Loan Secured
Mar 18
Director Joined
Apr 19
Loan Secured
May 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jul 24
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HASSELL, Chaim Mordechai

Active
Albert Avenue, ManchesterM25 0HE
Born May 1989
Director
Appointed 11 Feb 2014

ROBERTS, David

Active
Roston Road, SalfordM7 4HH
Born June 1971
Director
Appointed 11 Feb 2014

ROBERTS, Miriam

Resigned
Bury New Road, ManchesterM25 0TL
Born March 1973
Director
Appointed 06 Apr 2019
Resigned 02 Aug 2021

Persons with significant control

2

Mr David Roberts

Active
Windsor Road, ManchesterM25 0DB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Chaim Mordechai Hassell

Active
Windsor Road, ManchesterM25 0DB
Born May 1989

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Incorporation Company
11 February 2014
NEWINCIncorporation