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

ALBEMARLE PROFESSIONAL SERVICES LIMITED

34 PETERS ROAD, LOCKS HEATH, SOUTHAMPTON, SO31 6EQ,
Company Registration Number
04323947
Private Limited Company
Active

Company Overview

About Albemarle Professional Services Ltd
ALBEMARLE PROFESSIONAL SERVICES LIMITED was founded on 2001-11-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Albemarle Professional Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBEMARLE PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
34 PETERS ROAD
LOCKS HEATH
SOUTHAMPTON
SO31 6EQ
Other companies in W1S
 
Previous Names
ALDGATE FUND MANAGEMENT LIMITED 10/02/2006
Filing Information
Company Number 04323947
Company ID Number 04323947
Date formed 2001-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB906080250  
Last Datalog update: 2024-04-06 22:54:55
Primary Source:Companies House
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 ALBEMARLE PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DOUGLAS COMPANY SERVICES LIMITED
Company Secretary 2006-11-16
CHARLES PAUL MURRAY DOUGLAS
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ANDREW COLE
Company Secretary 2006-02-13 2006-11-16
ROBIN ANDREW COLE
Director 2003-02-04 2006-11-16
SIMON PATRICK WAINWRIGHT
Company Secretary 2003-01-06 2006-02-13
SIMON PATRICK WAINWRIGHT
Director 2003-01-06 2006-02-02
ANTHONY BAMSEY
Director 2002-01-29 2003-02-04
CORRINA FAY HARPER
Company Secretary 2002-01-29 2003-01-06
HAROLD WAYNE
Nominated Secretary 2001-11-16 2002-02-27
YVONNE WAYNE
Nominated Director 2001-11-16 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PAUL MURRAY DOUGLAS 24-7 PRAYER Director 2018-04-12 CURRENT 2001-03-09 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR CAPITAL LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS THE MAIDEN FACTOR FOUNDATION Director 2014-12-08 CURRENT 2014-09-30 Active
CHARLES PAUL MURRAY DOUGLAS RESOURCE MINERALS MINING AND MARKETING COMPANY LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
CHARLES PAUL MURRAY DOUGLAS THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
CHARLES PAUL MURRAY DOUGLAS CHARLES DOUGLAS COMPANY SERVICES LIMITED Director 2005-07-06 CURRENT 2005-06-10 Active
CHARLES PAUL MURRAY DOUGLAS KEYCHANGE CHARITY Director 2004-09-28 CURRENT 1997-02-13 Active
CHARLES PAUL MURRAY DOUGLAS CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2004-09-28 CURRENT 1923-09-24 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-22Appointment of Mrs Margaret Judith Douglas as company secretary on 2023-09-22
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM C/O Charles Douglas Solicitors Llp Trading as Cds Mayfair 32 Old Burlington Street Mayfair London W1S 3AT United Kingdom
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM C/O Charles Douglas Solicitors Llp Trading as Cds Mayfair 32 Old Burlington Street Mayfair London United Kingdom
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM C/O C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT
2023-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-02-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-09AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Charles Paul Murray Douglas on 2015-11-09
2015-12-09CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES DOUGLAS COMPANY SERVICES LIMITED on 2015-11-09
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM C/O C/O Charles Douglas Solicitors 17 Albemarle Street London W1S 4HP
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-08SH0108/05/15 STATEMENT OF CAPITAL GBP 200
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0116/11/14 ANNUAL RETURN FULL LIST
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0116/11/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0116/11/11 ANNUAL RETURN FULL LIST
2011-12-13CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES DOUGLAS COMPANY SERVICES LIMITED on 2011-11-16
2011-09-09AA01Previous accounting period extended from 30/04/11 TO 30/06/11
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0116/11/10 ANNUAL RETURN FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/10 FROM C/O Charles Douglas Associates 17 Albemarle Street London W1S 4HP
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-10AR0116/11/09 NO CHANGES
2009-03-10363aRETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-06-02AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-17225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2007-01-26363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/07
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-03-07288bSECRETARY RESIGNED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: C/O COLE DOUGLAS ASSOCIATES 17 ALBEMARLE STREET LONDON W1S 4HP
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: C/O J PEISER WAINWRIGHT 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-02-16288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-10CERTNMCOMPANY NAME CHANGED ALDGATE FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/02/06
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-04363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2004-04-30288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-1988(2)RAD 04/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-13CERTNMCOMPANY NAME CHANGED HAZELWOOD TRADING LIMITED CERTIFICATE ISSUED ON 13/03/03
2003-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/03
2003-02-17363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2003-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED
2002-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2001-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE PROFESSIONAL SERVICES 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 ALBEMARLE PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBEMARLE PROFESSIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of ALBEMARLE PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE PROFESSIONAL SERVICES LIMITED
Trademarks
We have not found any records of ALBEMARLE PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE PROFESSIONAL SERVICES 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 (69102 - Solicitors) as ALBEMARLE PROFESSIONAL SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE PROFESSIONAL SERVICES 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 ALBEMARLE PROFESSIONAL SERVICES 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 ALBEMARLE PROFESSIONAL SERVICES 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.