Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
24 Albert Road Limited
24 Albert Road Limited is an active company incorporated on 11 February 2003 with the registered office located in Ramsgate, Kent. 24 Albert Road Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04661872
Private limited company
Age
22 years
Incorporated
11 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 January 2025
(7 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about 24 Albert Road Limited
Contact
Address
Flat 2/24 Albert Road
Ramsgate
CT11 8DW
Address changed on
8 Jul 2023
(2 years 2 months ago)
Previous address was
42a High Street Broadstairs Kent CT10 1JT England
Companies in CT11 8DW
Telephone
01708 744087
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Neale Joseph Crutchley
Director • Secretary • PSC • British • Lives in UK • Born in Nov 1955
Mr Philip Mark Eaves
Director • PSC • Head Of Logistics • British • Lives in UK • Born in Feb 1980
Mr Jay Stevens
PSC • Director • British • Lives in UK • Born in Jun 1979 • None
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rocking Horse London Limited
Jay Lance Stevens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£1.33K
Decreased by £534 (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.42K
Decreased by £608 (-15%)
Total Liabilities
-£16.07K
Increased by £200 (+1%)
Net Assets
-£12.65K
Decreased by £808 (+7%)
Debt Ratio (%)
470%
Increased by 75.88% (+19%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
14 Days Ago on 29 Aug 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 8 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 9 Feb 2023
Neale Joseph Crutchley (PSC) Resigned
7 Years Ago on 29 Jan 2018
Jay Stevens (PSC) Resigned
7 Years Ago on 29 Jan 2018
Philip Mark Eaves (PSC) Resigned
7 Years Ago on 29 Jan 2018
Get Alerts
Get Credit Report
Discover 24 Albert Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 29 Aug 2025
Confirmation statement made on 26 January 2025 with updates
Submitted on 7 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 20 Jun 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 21 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 3 Nov 2023
Cessation of Philip Mark Eaves as a person with significant control on 29 January 2018
Submitted on 17 Oct 2023
Cessation of Jay Stevens as a person with significant control on 29 January 2018
Submitted on 17 Oct 2023
Cessation of Neale Joseph Crutchley as a person with significant control on 29 January 2018
Submitted on 17 Oct 2023
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to Flat 2/24 Albert Road Ramsgate CT11 8DW on 8 July 2023
Submitted on 8 Jul 2023
Confirmation statement made on 26 January 2023 with updates
Submitted on 9 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs