Background WavePink WaveYellow Wave

ALMROSE LTD (08893368)

ALMROSE LTD (08893368) is an active UK company. incorporated on 13 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ALMROSE LTD has been registered for 12 years. Current directors include PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy.

Company Number
08893368
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
C/O Dsj Partners, 1 Bell Street, London, NW1 5BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy
SIC Codes
68320, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMROSE LTD

ALMROSE LTD is an active company incorporated on 13 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ALMROSE LTD was registered 12 years ago.(SIC: 68320, 71111)

Status

active

Active since 12 years ago

Company No

08893368

LTD Company

Age

12 Years

Incorporated 13 February 2014

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 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

WARMSCOMBE INVESTMENTS LTD
From: 28 April 2017To: 24 March 2021
WARBURG GROUP LIMITED
From: 12 March 2014To: 28 April 2017
ALMSHILL ASSOCIATES LIMITED
From: 13 February 2014To: 12 March 2014
Contact
Address

C/O Dsj Partners, 1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

1 Bell Street Bell Street 2nd Floor London NW1 5BY England
From: 24 April 2017To: 10 May 2017
C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH
From: 13 February 2014To: 24 April 2017
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jul 14
Director Joined
Mar 15
Share Issue
Apr 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Feb 19
Share Issue
Mar 19
Director Left
Mar 19
New Owner
Mar 19
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERLHAGEN, Richard Cal

Active
Hill Street, LondonW1J 5LS
Born June 1980
Director
Appointed 22 Feb 2019

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 13 Feb 2014

CLIFTON, Henry David Ian

Resigned
1 Dillington, St NeotsPE19 5DH
Born August 1985
Director
Appointed 13 Feb 2014
Resigned 03 Oct 2017

KEANE, Gregory Oliver

Resigned
1 Dillington, St NeotsPE19 5DH
Born December 1982
Director
Appointed 13 Feb 2014
Resigned 31 May 2017

LORD, Archie John

Resigned
Bell Street, LondonNW1 5BY
Born August 1985
Director
Appointed 12 Feb 2015
Resigned 22 Feb 2019

Persons with significant control

2

Mr Richard Cal Perlhagen

Active
Bell Street, LondonNW1 5BY
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2019

Mr Robert William Guy Yerburgh

Active
Bell Street, LondonNW1 5BY
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Capital Alter Shares Subdivision
7 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2019
SH10Notice of Particulars of Variation
Resolution
6 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Resolution
28 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 February 2014
NEWINCIncorporation