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
Almondtree Properties Ltd
Almondtree Properties Ltd is a dissolved company incorporated on 23 January 2015 with the registered office located in London, City of London. Almondtree Properties Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 May 2019
(6 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09404377
Private limited company
Age
10 years
Incorporated
23 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Almondtree Properties Ltd
Contact
Address
Third Floor
12 East Passage
London
EC1A 7LP
England
Same address for the past
9 years
Companies in EC1A 7LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Kirk Stuart Pickering
Director • PSC • British • Lives in UK • Born in Jan 1967
Mr John Richard Casey
Director • British • Lives in England • Born in Nov 1977
Warren John Bingham
Director • British • Lives in UK • Born in Dec 1975
Evolution Land Ltd
PSC
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
Brandhouse Global Retail Ltd
Warren John Bingham is a mutual person.
Active
Shopall24 Ltd
Warren John Bingham is a mutual person.
Active
Brand House Group Limited
Warren John Bingham is a mutual person.
Active
GCG Global Consumer Goods Holding Ltd
Warren John Bingham is a mutual person.
Active
Obedir Holding Ltd
Warren John Bingham is a mutual person.
Active
Neighbour Leeds Ltd
Mr Kirk Stuart Pickering is a mutual person.
Dissolved
Brandhouse Global Trade Ltd
Warren John Bingham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Jan 2018
For period
31 Jan
⟶
31 Jan 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.71K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.73K
Decreased by £94.64K (-98%)
Total Liabilities
-£102.62K
Increased by £2.3K (+2%)
Net Assets
-£100.88K
Decreased by £96.93K (+2453%)
Debt Ratio (%)
5921%
Increased by 5817.25% (+5588%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 7 May 2019
Voluntary Gazette Notice
6 Years Ago on 19 Feb 2019
Application To Strike Off
6 Years Ago on 11 Feb 2019
Confirmation Submitted
6 Years Ago on 30 Jan 2019
Micro Accounts Submitted
6 Years Ago on 5 Dec 2018
Confirmation Submitted
7 Years Ago on 24 Jan 2018
Full Accounts Submitted
7 Years Ago on 31 Oct 2017
Confirmation Submitted
8 Years Ago on 24 Jan 2017
Small Accounts Submitted
8 Years Ago on 7 Dec 2016
Mr Warren Bingham Appointed
8 Years Ago on 20 Oct 2016
Get Alerts
Get Credit Report
Discover Almondtree Properties 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
Final Gazette dissolved via voluntary strike-off
Submitted on 7 May 2019
First Gazette notice for voluntary strike-off
Submitted on 19 Feb 2019
Application to strike the company off the register
Submitted on 11 Feb 2019
Confirmation statement made on 23 January 2019 with updates
Submitted on 30 Jan 2019
Micro company accounts made up to 31 January 2018
Submitted on 5 Dec 2018
Confirmation statement made on 23 January 2018 with updates
Submitted on 24 Jan 2018
Total exemption full accounts made up to 31 January 2017
Submitted on 31 Oct 2017
Confirmation statement made on 23 January 2017 with updates
Submitted on 24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
Submitted on 7 Dec 2016
Appointment of Mr Warren Bingham as a director on 20 October 2016
Submitted on 20 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs