33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382968

Incorporation date

27/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

33 Albert Square, London, SW8 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon21/10/2025
Micro company accounts made up to 2025-02-28
dot icon09/10/2025
Appointment of Mr Olufemi Ogunsanwo as a director on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon15/10/2024
Micro company accounts made up to 2024-02-28
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-02-28
dot icon05/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon17/11/2021
Appointment of Mr Thomas Christopher Foreman as a director on 2021-11-16
dot icon17/11/2021
Appointment of Ms Lisa Hannah With as a director on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Daniel James Thorne on 2021-11-16
dot icon16/11/2021
Change of details for Mr Daniel James Thorne as a person with significant control on 2021-10-04
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Termination of appointment of Andrew Paul Daley as a director on 2021-11-16
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/11/2020
Micro company accounts made up to 2020-02-28
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/01/2020
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/02/2019
Appointment of Mr Andrew Paul Daley as a director on 2019-02-22
dot icon28/02/2019
Termination of appointment of George Repanelis as a director on 2018-11-02
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Patrick John D'anyers Willis on 2016-01-15
dot icon01/03/2016
Director's details changed for Daniel James Thorne on 2012-07-14
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon09/03/2015
Termination of appointment of George Repanelis as a secretary on 2015-03-02
dot icon02/03/2015
Termination of appointment of George Repanelis as a secretary on 2015-03-02
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/02/2013
Director's details changed for Daniel James Thorne on 2012-10-31
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Patrick John D'anyers Willis as a director
dot icon13/12/2010
Appointment of Mr George Repanelis as a director
dot icon13/12/2010
Appointment of Mr George Repanelis as a secretary
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2010
Termination of appointment of Vincenzo Mirenda as a director
dot icon16/11/2010
Termination of appointment of Angel Casas as a director
dot icon16/11/2010
Termination of appointment of Martin Slack as a secretary
dot icon17/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Vincenzo Mirenda on 2010-03-17
dot icon17/03/2010
Director's details changed for Daniel James Thorne on 2010-03-17
dot icon17/03/2010
Director's details changed for Angel Casas on 2010-03-17
dot icon29/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/05/2008
Return made up to 27/02/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon30/11/2007
Director resigned
dot icon19/06/2007
Return made up to 27/02/07; full list of members
dot icon19/06/2007
New director appointed
dot icon21/04/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Return made up to 19/02/06; full list of members
dot icon27/01/2006
New director appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/12/2005
Secretary resigned;director resigned
dot icon30/03/2005
Return made up to 27/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/11/2004
New director appointed
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/06/2003
Director resigned
dot icon01/04/2003
Return made up to 27/02/03; full list of members
dot icon06/03/2002
Secretary resigned
dot icon27/02/2002
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
08/10/2026
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)
2021
0
1.06K
-
0.00
-
-
2022
0
1.82K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Repanelis, George
Director
21/09/2010 - 02/11/2018
2
Ogunsanwo, Olufemi
Director
08/10/2025 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2002 - 27/02/2002
99600
Thorne, Daniel James
Director
27/02/2002 - Present
1
Willis, Patrick John D'anyers
Director
22/11/2010 - Present
-

Persons with Significant Control

1
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 33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/2002 with the registered office located at 33 Albert Square, London, SW8 1BZ. There are currently 5 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 33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED?

toggle

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/2002 .

Where is 33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED is registered at 33 Albert Square, London, SW8 1BZ.

What does 33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-02-28.