Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERMARLE HOMES LIMITED
Company Information for

ALBERMARLE HOMES LIMITED

THE PINNACLE BUILDING A, 150-170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FD,
Company Registration Number
05662762
Private Limited Company
Active

Company Overview

About Albermarle Homes Ltd
ALBERMARLE HOMES LIMITED was founded on 2005-12-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Albermarle Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBERMARLE HOMES LIMITED
 
Legal Registered Office
THE PINNACLE BUILDING A
150-170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FD
Other companies in MK2
 
Filing Information
Company Number 05662762
Company ID Number 05662762
Date formed 2005-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB875062903  
Last Datalog update: 2025-01-05 07:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERMARLE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBERMARLE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Company Secretary 2005-12-23
MICHAEL CHARLES CHAPMAN
Director 2005-12-23
SIMON GEORGE COOPER HILL
Director 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Company Secretary 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Company Secretary 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Company Secretary 2000-07-28 CURRENT 1996-11-14 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Company Secretary 1995-10-03 CURRENT 1995-09-20 Active
MICHAEL CHARLES CHAPMAN FINEDON ANTIQUES LIMITED Director 1999-01-27 CURRENT 1999-01-27 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Director 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Director 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM SURVEYORS LIMITED Director 1999-04-16 CURRENT 1999-04-07 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-12-20Director's details changed for Simon George Cooper Hill on 2024-12-20
2024-12-20SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2024-12-20
2024-12-20Change of details for L a Trading Limited as a person with significant control on 2024-12-20
2024-12-20Change of details for Michael Charles Chapman as a person with significant control on 2024-12-20
2024-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24
2024-11-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES CHAPMAN
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22Director's details changed for Michael Charles Chapman on 2022-12-22
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Change of details for Michael Charles Chapman as a person with significant control on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22PSC05Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22PSC04Change of details for Michael Charles Chapman as a person with significant control on 2022-12-22
2022-12-22CH01Director's details changed for Michael Charles Chapman on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-01CH01Director's details changed for Simon George Cooper Hill on 2022-12-01
2022-10-18RP04CS01
2022-10-12CESSATION OF FINEDON ANTIQUES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES CHAPMAN
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES CHAPMAN
2022-10-12PSC07CESSATION OF FINEDON ANTIQUES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2018-02-05
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2018-01-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A TRADING LIMITED
2018-01-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINEDON ANTIQUES LIMITED
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1st Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0123/12/12 ANNUAL RETURN FULL LIST
2012-01-19AR0123/12/11 ANNUAL RETURN FULL LIST
2011-10-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0123/12/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0123/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01Director's details changed for Michael Charles Chapman on 2009-10-01
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-04363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-01-1688(2)RAD 23/12/05--------- £ SI 2@1=2 £ IC 2/4
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALBERMARLE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBERMARLE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERMARLE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ALBERMARLE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERMARLE HOMES LIMITED
Trademarks
We have not found any records of ALBERMARLE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERMARLE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALBERMARLE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALBERMARLE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERMARLE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERMARLE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.