ALBAMAR PROPERTIES LIMITED

Address:
Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

ALBAMAR PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06218986. The registration start date is April 19, 2007. The current status is Active.

Company Overview

Company Number 06218986
Company Name ALBAMAR PROPERTIES LIMITED
Registered Address Milestone House 18 Nursery Court
Kibworth Harcourt
Leicester
LE8 0EX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-25
Returns Last Update 2015-10-28
Confirmation Statement Due Date 2021-11-11
Confirmation Statement Last Update 2020-10-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address MILESTONE HOUSE 18 NURSERY COURT
KIBWORTH HARCOURT
Post Town LEICESTER
Post Code LE8 0EX
Country ENGLAND

Companies with the same location

Entity Name Office Address
RIGHT ON THE MONEY LIMITED Milestone House 18 Nursery Court, Kibworth Business Park, Leicester, LE8 0EX, United Kingdom
MOMSON PROPERTY TRADING LTD Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom
TRGD1 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
TRGD2 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 348/19 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 347/19 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 345/19 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 343/20 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 344/10 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England
WHITE SANDS HOTEL & SPA 341/2 LIMITED Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANNAH, Samantha Jean Secretary (Active) 18 Nursery Court, Kibworth Business Park, Kibworth, Leicester, LE8 0EX /
11 March 2015
/
HANNAH, David Warren Director (Active) The Cottage, Main Street, Keyham, Leicester, England, LE7 9JQ October 1960 /
19 April 2007
British /
England
Chartered Accountant
HANNAH, Shirley Secretary (Resigned) 3 Homeleigh Gardens, Thurnby, Leicestershire /
19 April 2007
/
MARLBOROUGH SECRETARIES LIMITED Secretary (Resigned) PO BOX 19 Farnley House, St Peter Port, Channel Islands, GY1 3AJ /
19 April 2007
/
HANNAH, Keith Director (Resigned) 3 Holmleigh Gardens, Thurnby, Leicestershire, LE7 9QH June 1932 /
19 April 2007
British /
England
Retired
HANNAH, Nicholas Robert Director (Resigned) La Houguette House, Route Des Deslisles, Castel, Guernsey, GY5 7JP August 1964 /
19 April 2007
British /
Guernsey
Director
MARLBOROUGH NOMINEES LTD Director (Resigned) PO BOX 19 Albert House, South Esplanade St Peter Port, Guernsey, GY1 3AJ /
19 April 2007
/
MARLBOROUGH TRUST COMPANY LIMITED Director (Resigned) PO BOX 19 Albert House, South Esplanade, St Peter Port, Channel Islands, GY1 3AJ /
19 April 2007
/

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE8 0EX
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ALBAMAR PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches