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
Almond Property Management Ltd
Almond Property Management Ltd is an active company incorporated on 20 May 2010 with the registered office located in Plymouth, Devon. Almond Property Management Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07260622
Private limited company
Age
15 years
Incorporated
20 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2327 days
Dated
20 May 2018
(7 years ago)
Next confirmation dated
20 May 2019
Was due on
3 June 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2787 days
For period
1 Jun
⟶
31 May 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 May 2017
Was due on
28 February 2018
(7 years ago)
Learn more about Almond Property Management Ltd
Contact
Update Details
Address
Suite 3 91 Mayflower Street
Plymouth
PL1 1SB
England
Same address for the past
6 years
Companies in PL1 1SB
Telephone
01708450192
Email
Unreported
Website
Almondproperty.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Miss Sally Kaye Hollis
Director • PSC • British • Lives in UK • Born in Nov 1979
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
Almond Property Estates Limited
Miss Sally Kaye Hollis is a mutual person.
Active
Legacy Vip Concierge Ltd
Miss Sally Kaye Hollis is a mutual person.
Active
Sally Kaye Property Ltd
Miss Sally Kaye Hollis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
£1.59K
Increased by £623 (+64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.95K
Increased by £505 (+35%)
Total Liabilities
-£5.17K
Increased by £577 (+13%)
Net Assets
-£3.23K
Decreased by £72 (+2%)
Debt Ratio (%)
266%
Decreased by 53.1% (-17%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
6 Years Ago on 7 Sep 2019
Voluntary Gazette Notice
6 Years Ago on 13 Aug 2019
Application To Strike Off
6 Years Ago on 31 Jul 2019
Miss Sally Kaye Hollis Details Changed
6 Years Ago on 30 Jul 2019
Registered Address Changed
6 Years Ago on 21 May 2019
Ian James Kellard Resigned
6 Years Ago on 20 Dec 2018
New Charge Registered
6 Years Ago on 12 Dec 2018
Mr Ian James Kellard Appointed
6 Years Ago on 1 Dec 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 2 Jun 2018
Confirmation Submitted
7 Years Ago on 1 Jun 2018
Get Alerts
Get Credit Report
Discover Almond Property Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 7 Sep 2019
First Gazette notice for voluntary strike-off
Submitted on 13 Aug 2019
Application to strike the company off the register
Submitted on 31 Jul 2019
Director's details changed for Miss Sally Kaye Hollis on 30 July 2019
Submitted on 30 Jul 2019
Registered office address changed from 57 Suttons Lane Hornchurch RM12 6RJ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 21 May 2019
Submitted on 21 May 2019
Termination of appointment of Ian James Kellard as a director on 20 December 2018
Submitted on 21 Dec 2018
Appointment of Mr Ian James Kellard as a director on 1 December 2018
Submitted on 12 Dec 2018
Registration of charge 072606220001, created on 12 December 2018
Submitted on 12 Dec 2018
Compulsory strike-off action has been discontinued
Submitted on 2 Jun 2018
Confirmation statement made on 20 May 2018 with no updates
Submitted on 1 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs