Background WavePink WaveYellow Wave

ALBEMARLE PROPERTY HOLDINGS LTD (10864310)

ALBEMARLE PROPERTY HOLDINGS LTD (10864310) is an active UK company. incorporated on 13 July 2017. with registered office in Alton. The company operates in the Construction sector, engaged in development of building projects. ALBEMARLE PROPERTY HOLDINGS LTD has been registered for 8 years.

Company Number
10864310
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBEMARLE PROPERTY HOLDINGS LTD

ALBEMARLE PROPERTY HOLDINGS LTD is an active company incorporated on 13 July 2017 with the registered office located in Alton. The company operates in the Construction sector, specifically engaged in development of building projects. ALBEMARLE PROPERTY HOLDINGS LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10864310

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 January 2022 - 30 June 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 July 2022 (3 years ago)
Submitted on 26 July 2022 (3 years ago)

Next Due

Due by 26 July 2023
For period ending 12 July 2023
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Aug 20
Loan Secured
Jun 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

0 Active
1 Resigned

CARRINGTON, Ben Sebastian Charles

Resigned
23b Lenten Street, AltonGU34 1HG
Born August 1983
Director
Appointed 13 Jul 2017
Resigned 08 Apr 2025

Persons with significant control

1

Mr Ben Sebastian Charles Carrington

Active
23b Lenten Street, AltonGU34 1HG
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Incorporation Company
13 July 2017
NEWINCIncorporation