41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06470968

Incorporation date

11/01/2008

Size

Dormant

Contacts

Registered address

Registered address

2 St Andrews Place, Lewes, East Sussex BN7 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon04/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon04/01/2022
Termination of appointment of Charles Henry Patrick Farmer as a director on 2022-01-04
dot icon04/01/2022
Appointment of Mr Simon Charles Christopher Ward as a director on 2022-01-04
dot icon04/01/2022
Appointment of Mr William Hugh Pitman as a director on 2022-01-04
dot icon28/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/06/2021
Director's details changed for Charles Henry Patrick Farmer on 2021-06-15
dot icon29/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/03/2019
Termination of appointment of Gemma Elizabeth Duncombe Ospedale as a director on 2019-03-05
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon24/01/2017
Termination of appointment of Georgina Anne Hovey as a secretary on 2017-01-05
dot icon24/01/2017
Registered office address changed from C/O Georgina Hovey Oldlands Plumpton Green Lewes East Sussex BN7 3DG to 2 st Andrews Place Lewes East Sussex BN7 1UP on 2017-01-24
dot icon22/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-11 no member list
dot icon17/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-11 no member list
dot icon10/06/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-11 no member list
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Termination of appointment of Robert Davies as a director
dot icon23/01/2013
Annual return made up to 2013-01-11 no member list
dot icon19/11/2012
Appointment of Mr Robert Guy Warrend Davies as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/06/2012
Director's details changed for Charles Henry Patrick Farmer on 2012-06-05
dot icon27/01/2012
Annual return made up to 2012-01-11 no member list
dot icon06/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/08/2011
Director's details changed for Charles Henry Patrick Farmer on 2011-08-23
dot icon23/08/2011
Termination of appointment of Simon Ward as a director
dot icon23/08/2011
Termination of appointment of Robert Davies as a director
dot icon20/07/2011
Appointment of Ms Sandra Alzetta as a director
dot icon20/07/2011
Director's details changed for Gemma Elizabeth Duncombe Webb on 2011-07-06
dot icon20/07/2011
Termination of appointment of Alexandra Hone as a secretary
dot icon20/07/2011
Appointment of Mrs Georgina Anne Hovey as a secretary
dot icon21/06/2011
Registered office address changed from Flat 55 Albert Palace Mansions Lurline Gardens London SW11 4DQ on 2011-06-21
dot icon11/01/2011
Annual return made up to 2011-01-11 no member list
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-11 no member list
dot icon01/02/2010
Director's details changed for Simon Ward on 2010-01-31
dot icon01/02/2010
Director's details changed for Robert Davies on 2010-01-31
dot icon01/02/2010
Director's details changed for Charles Henry Patrick Farmer on 2010-01-31
dot icon01/02/2010
Director's details changed for Gemma Webb on 2010-01-31
dot icon12/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/01/2009
Annual return made up to 11/01/09
dot icon15/08/2008
Registered office changed on 15/08/2008 from 47 mount pleasant london WC1X 0EX
dot icon06/05/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon25/04/2008
Director appointed gemma webb
dot icon25/04/2008
Director appointed charles henry patrick farmer
dot icon18/04/2008
Director appointed simon ward
dot icon18/04/2008
Director appointed robert guy warren davies
dot icon18/04/2008
Secretary appointed alexandra elizabeth anne hone
dot icon18/04/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/04/2008
Appointment terminated director waterlow nominees LIMITED
dot icon11/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Simon
Director
11/01/2008 - 23/08/2011
24
WATERLOW SECRETARIES LIMITED
Nominee Director
11/01/2008 - 11/01/2008
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/01/2008 - 11/01/2008
38038
WATERLOW NOMINEES LIMITED
Corporate Director
11/01/2008 - 11/01/2008
1249
Pitman, William Hugh
Director
04/01/2022 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED

41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/01/2008 with the registered office located at 2 St Andrews Place, Lewes, East Sussex BN7 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED?

toggle

41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED is currently Active. It was registered on 11/01/2008 .

Where is 41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED located?

toggle

41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED is registered at 2 St Andrews Place, Lewes, East Sussex BN7 1UP.

What does 41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED do?

toggle

41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41-60 ALBERT PALACE MANSIONS (FREEHOLD) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-11 with no updates.