ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07016990

Incorporation date

13/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Shw Llp Corinithian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2009)
dot icon31/03/2026
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-31
dot icon31/03/2026
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Shw Llp Corinithian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2026-03-31
dot icon25/01/2026
Appointment of Miss Karine-Jazmin Munoz as a director on 2026-01-25
dot icon10/12/2025
Director's details changed for Mr Samuel Mark Pyzer on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Alexander James Ward on 2025-12-10
dot icon10/10/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-10-10
dot icon10/10/2025
Termination of appointment of Aspire Property Management as a secretary on 2025-10-10
dot icon10/10/2025
Registered office address changed from 132a Balham High Road London SW12 9AA England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-10-10
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to 132a Balham High Road London SW12 9AA on 2023-11-03
dot icon03/11/2023
Termination of appointment of Fry & Co as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Aspire Property Management as a secretary on 2023-11-03
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr Samuel Mark Pyzer as a director on 2023-05-10
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Samuel Anthony Adamson as a director on 2022-08-01
dot icon15/08/2022
Appointment of Mr Alexander James Ward as a director on 2022-08-13
dot icon08/02/2022
Termination of appointment of Allan Chung as a director on 2022-01-24
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/06/2021
Appointment of Fry & Co as a secretary on 2021-06-01
dot icon15/06/2021
Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA to 52 Moreton Street London SW1V 2PB on 2021-06-15
dot icon13/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Appointment of Mr Samuel Anthony Adamson as a director on 2019-01-16
dot icon18/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon13/07/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/11/2016
Appointment of Mr Alexander Griffin as a director on 2016-11-03
dot icon20/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-13 no member list
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon09/10/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon18/12/2014
Annual return made up to 2014-09-13 no member list
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/06/2014
Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 2014-06-30
dot icon08/10/2013
Annual return made up to 2013-09-13 no member list
dot icon08/10/2013
Termination of appointment of Gavin Southwell as a director
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-09-13 no member list
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/02/2012
Registered office address changed from C/O Bells Commercial 138 Plough Road London SW11 2AA United Kingdom on 2012-02-07
dot icon14/10/2011
Annual return made up to 2011-09-13 no member list
dot icon14/10/2011
Registered office address changed from Flat 18 Albans Close 14 Leigham Court Road London SW16 2PJ on 2011-10-14
dot icon18/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-13 no member list
dot icon23/09/2010
Director's details changed for Gavin Southwell on 2010-09-13
dot icon23/09/2010
Director's details changed for Allan Chung on 2010-09-13
dot icon01/12/2009
Termination of appointment of Daryl Brown as a secretary
dot icon01/12/2009
Termination of appointment of Craig Rachel as a director
dot icon01/12/2009
Termination of appointment of Claire Bradley as a director
dot icon13/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/10/2025 - 31/03/2026
2825
FRY & CO
Corporate Secretary
01/06/2021 - 03/11/2023
29
Ward, Alexander James
Director
13/08/2022 - Present
-
Griffin, Alexander
Director
03/11/2016 - Present
-
Pyzer, Samuel Mark
Director
10/05/2023 - 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 ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED

ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED is an(a) Active company incorporated on 13/09/2009 with the registered office located at Shw Llp Corinithian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BX. There are currently 4 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 ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED?

toggle

ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED is currently Active. It was registered on 13/09/2009 .

Where is ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED located?

toggle

ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED is registered at Shw Llp Corinithian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BX.

What does ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED do?

toggle

ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANS CLOSE RESIDENCE RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-31.