2 ALBION ROAD SUTTON LIMITED

Register to unlock more data on OkredoRegister

2 ALBION ROAD SUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163414

Incorporation date

20/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Bramley Road, Cheam, Sutton, Surrey SM2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon12/07/2025
Micro company accounts made up to 2025-02-28
dot icon03/06/2025
Termination of appointment of Richard Anthony Powell as a director on 2025-06-03
dot icon24/05/2025
Appointment of Mrs Quay Choi as a director on 2025-05-24
dot icon08/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/05/2024
Micro company accounts made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/06/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/07/2022
Termination of appointment of Charlotte Louise Noble as a director on 2022-06-30
dot icon20/05/2022
Appointment of Mr Richard Anthony Powell as a director on 2022-05-20
dot icon09/04/2022
Micro company accounts made up to 2022-03-01
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon13/03/2021
Micro company accounts made up to 2021-02-28
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/05/2020
Micro company accounts made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon01/12/2019
Notification of Imran Saeed Ahmad as a person with significant control on 2019-12-01
dot icon01/12/2019
Cessation of Linda Elizabeth Christiani as a person with significant control on 2019-12-01
dot icon01/12/2019
Termination of appointment of Linda Elizabeth Christiani as a secretary on 2019-12-01
dot icon14/09/2019
Termination of appointment of Linda Elizabeth Christiani as a director on 2019-09-14
dot icon23/06/2019
Cessation of Jacqueline Patricia Pooley as a person with significant control on 2019-06-23
dot icon19/06/2019
Termination of appointment of Jacqueline Patricia Pooley as a director on 2019-01-19
dot icon26/04/2019
Registered office address changed from 1 Claremount Gardens Epsom Surrey KT18 5XF to 15 Bramley Road Cheam Sutton Surrey SM2 7LR on 2019-04-26
dot icon07/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon10/02/2019
Appointment of Miss Charlotte Louise Noble as a director on 2019-02-10
dot icon10/02/2019
Appointment of Mr Imran Saeed Ahmad as a director on 2019-02-10
dot icon10/02/2019
Termination of appointment of Richard Anthony Powell as a director on 2019-02-10
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Richard Anthony Powell as a director on 2015-12-05
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/11/2015
Termination of appointment of Nicholas George Hanks as a director on 2015-11-13
dot icon27/10/2015
Termination of appointment of Lauren Angela Pleece as a director on 2015-10-27
dot icon06/08/2015
Appointment of Mr. Nicholas George Hanks as a director on 2015-08-06
dot icon13/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Appointment of Miss Lauren Angela Pleece as a director
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/02/2014
Director's details changed for Linda Elizabeth Christiani on 2014-02-20
dot icon27/02/2014
Secretary's details changed for Linda Elizabeth Christiani on 2013-11-04
dot icon17/02/2014
Registered office address changed from C/O 2 Albion Road Sutton Limited Flat 2 2 Albion Road Sutton Surrey SM2 5TF on 2014-02-17
dot icon10/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Joanne Martin as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/05/2012
Appointment of Miss Jacqueline Patricia Pooley as a director
dot icon06/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Robert Kingham as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2011
Appointment of Miss Joanne Imogen Martin as a director
dot icon14/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon08/03/2010
Director's details changed for Linda Elizabeth Christiani on 2010-03-07
dot icon08/03/2010
Secretary's details changed for Linda Elizabeth Lynn Christiani on 2010-03-07
dot icon08/03/2010
Director's details changed for Dr. Robert Joseph Kingham on 2010-03-07
dot icon01/12/2009
Appointment of Dr. Robert Joseph Kingham as a director
dot icon01/12/2009
Registered office address changed from Flat 4 2 Albion Road Sutton Surrey SM2 5TF on 2009-12-01
dot icon30/11/2009
Termination of appointment of Patricia Allardyce as a director
dot icon24/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/06/2009
Appointment terminate, director and secretary robert kingham logged form
dot icon24/06/2009
Secretary appointed linda elizabeth lynn christiani
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from flat 1 2 albion road sutton surrey SM2 5TF
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from flat 6 2 albion road sutton surrey SM2 5TF
dot icon16/03/2008
Secretary's change of particulars / robert kingham / 14/03/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/09/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon19/03/2007
Return made up to 20/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon11/03/2004
Return made up to 20/02/04; change of members
dot icon23/02/2004
New director appointed
dot icon07/02/2004
Secretary resigned;director resigned
dot icon07/02/2004
Director resigned
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon24/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 20/02/03; no change of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/03/2002
Return made up to 20/02/02; full list of members
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon08/06/2001
New director appointed
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon20/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
0.00
-
0.00
-
-
2023
2
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choi, Quay
Director
24/05/2025 - Present
-
Powell, Richard Anthony
Director
20/05/2022 - 03/06/2025
-
Ahmad, Imran Saeed
Director
10/02/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ALBION ROAD SUTTON LIMITED

2 ALBION ROAD SUTTON LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at 15 Bramley Road, Cheam, Sutton, Surrey SM2 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 ALBION ROAD SUTTON LIMITED?

toggle

2 ALBION ROAD SUTTON LIMITED is currently Active. It was registered on 20/02/2001 .

Where is 2 ALBION ROAD SUTTON LIMITED located?

toggle

2 ALBION ROAD SUTTON LIMITED is registered at 15 Bramley Road, Cheam, Sutton, Surrey SM2 7LR.

What does 2 ALBION ROAD SUTTON LIMITED do?

toggle

2 ALBION ROAD SUTTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ALBION ROAD SUTTON LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with updates.