Company NameAlmond House Limited
DirectorsMichael Anthony Sheehy and Mark Robert Nelson
Company StatusActive
Company Number02506109
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Anthony Sheehy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Mark Robert Nelson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Mark Robert Nelson
StatusCurrent
Appointed13 June 2022(32 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMargaret Hart
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2002)
RoleRetired
Correspondence Address5 Almond House
Loughton
Essex
IG10 1LB
Director NameMrs Eden Hill
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleRetired
Correspondence Address8 Almond House
84 Church Hill
Loughton
Essex
IG10 1LB
Director NameMari Mees
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleRetired
Correspondence Address2 Almond House
Loughton
Essex
IG10 1LB
Director NamePeter Charles Squires
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1993)
RoleUnemployed
Correspondence Address1 Almond House
Loughton
Essex
IG10 1LB
Secretary NameMark Robert Nelson
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address13 Church Close
Loughton
Essex
IG10 1LQ
Secretary NameMr Michael Anthony Sheehy
NationalityIrish
StatusResigned
Appointed01 August 2002(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 13 June 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameJody Erics
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 08 December 2004)
RoleChef
Correspondence Address1 Almond House
84 Church Hill
Loughton
Essex
IG10 1LB
Director NameMiss Fiona Gillian Sarah Penney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2014)
RoleActor
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered AddressUnit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clare Thomas
16.67%
Ordinary
1 at £1Edward David Carter
16.67%
Ordinary
1 at £1Ian Michael Middleton
16.67%
Ordinary
1 at £1Mark Robert Nelson
16.67%
Ordinary
1 at £1Michael Anthony Sheehy
16.67%
Ordinary
1 at £1Mrs G.e. Spratt
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£21,805
Current Liabilities£22,064

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

22 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 January 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 26 January 2023 (1 page)
11 July 2022Appointment of Mr Mark Robert Nelson as a secretary on 13 June 2022 (2 pages)
11 July 2022Termination of appointment of Michael Anthony Sheehy as a secretary on 13 June 2022 (1 page)
17 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
15 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
26 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page)
26 June 2020Director's details changed for Mr Michael Anthony Sheehy on 26 June 2020 (2 pages)
26 June 2020Secretary's details changed for Mr Michael Anthony Sheehy on 26 June 2020 (1 page)
27 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
22 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD on 18 November 2015 (1 page)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(6 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(5 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(5 pages)
25 June 2014Termination of appointment of Fiona Penney as a director (1 page)
25 June 2014Termination of appointment of Fiona Penney as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
25 May 2010Secretary's details changed for Michael Sheehy on 25 May 2010 (1 page)
25 May 2010Director's details changed for Michael Sheehy on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Michael Sheehy on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mark Robert Nelson on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Michael Sheehy on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mark Robert Nelson on 25 May 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 October 2009Appointment of Miss Fiona Gillian Sarah Penney as a director (2 pages)
14 October 2009Appointment of Miss Fiona Gillian Sarah Penney as a director (2 pages)
16 June 2009Return made up to 25/05/09; full list of members (5 pages)
16 June 2009Return made up to 25/05/09; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 25/05/08; full list of members (5 pages)
18 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 25/05/06; full list of members (8 pages)
26 May 2006Return made up to 25/05/06; full list of members (8 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 September 2004Return made up to 25/05/04; full list of members (9 pages)
13 September 2004Return made up to 25/05/04; full list of members (9 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Return made up to 25/05/03; full list of members (8 pages)
16 August 2003Return made up to 25/05/03; full list of members (8 pages)
16 August 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
28 May 2002Return made up to 25/05/02; full list of members (9 pages)
28 May 2002Return made up to 25/05/02; full list of members (9 pages)
31 July 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 July 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 July 2001Return made up to 25/05/01; full list of members (8 pages)
9 July 2001Return made up to 25/05/01; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
9 June 2000Return made up to 25/05/00; full list of members (8 pages)
9 June 2000Return made up to 25/05/00; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
7 July 1999Return made up to 25/05/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 May 1998 (7 pages)
9 December 1998Full accounts made up to 31 May 1998 (7 pages)
27 April 1998Registered office changed on 27/04/98 from: 3 almond house 84 church hill loughton essex IG10 1LB (1 page)
27 April 1998Registered office changed on 27/04/98 from: 3 almond house 84 church hill loughton essex IG10 1LB (1 page)
24 September 1997Full accounts made up to 31 May 1997 (8 pages)
24 September 1997Full accounts made up to 31 May 1997 (8 pages)
6 July 1997Return made up to 25/05/97; no change of members (4 pages)
6 July 1997Return made up to 25/05/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Return made up to 25/05/96; no change of members (4 pages)
11 September 1996Return made up to 25/05/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 May 1995 (8 pages)
21 February 1996Full accounts made up to 31 May 1995 (8 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)