ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740823

Incorporation date

15/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

21-33 Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon30/04/2026
Registered office address changed from Shw Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom to 21-33 Dyke Road Brighton BN1 3FE on 2026-04-30
dot icon30/04/2026
Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 2026-04-17
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 Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2026-03-31
dot icon10/12/2025
Director's details changed for Miss Jo Mason on 2025-12-10
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-08-31
dot icon03/04/2025
Director's details changed for Miss Svenja Bunte on 2025-04-03
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Svenja Bunte on 2025-03-26
dot icon25/03/2025
Director's details changed for Miss Svenja Bunte on 2025-03-25
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon18/07/2024
Termination of appointment of Peter Russell as a director on 2024-07-18
dot icon24/04/2024
Micro company accounts made up to 2023-08-31
dot icon24/04/2024
Appointment of Miss Svenja Bunte as a director on 2024-04-24
dot icon05/01/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-01
dot icon05/01/2024
Registered office address changed from Aspire Property Management 132a Balham High Road London SW12 9AA England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-01-05
dot icon05/01/2024
Termination of appointment of Aspire Property Management as a secretary on 2023-12-01
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon18/05/2023
Termination of appointment of Fry & Co as a secretary on 2023-04-01
dot icon18/05/2023
Appointment of Aspire Property Management as a secretary on 2023-04-01
dot icon18/05/2023
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Aspire Property Management 132a Balham High Road London SW12 9AA on 2023-05-18
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 icon24/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/05/2022
Registered office address changed from 3 Albans Close 14 Leigham Court Road London SW16 2PJ United Kingdom to 52 Moreton Street London SW1V 2PB on 2022-05-04
dot icon04/05/2022
Appointment of Fry & Co as a secretary on 2022-04-01
dot icon04/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon04/05/2022
Termination of appointment of Pennie Cullen as a director on 2022-05-04
dot icon20/12/2021
Appointment of Pennie Cullen as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Terence James Cammell as a director on 2021-12-20
dot icon30/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Notification of a person with significant control statement
dot icon23/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon23/08/2020
Cessation of Terence James Cammell as a person with significant control on 2020-08-15
dot icon21/03/2020
Micro company accounts made up to 2019-08-31
dot icon14/01/2020
Appointment of Mr Peter Russell as a director on 2020-01-14
dot icon14/01/2020
Appointment of Miss Jo Mason as a director on 2020-01-14
dot icon17/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Termination of appointment of Nicholas James Channon as a director on 2018-06-11
dot icon30/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/04/2018
Registered office address changed from C/O Nick Channon 11a Albans Close 14 Leigham Court Road London SW16 2PJ England to 3 Albans Close 14 Leigham Court Road London SW16 2PJ on 2018-04-27
dot icon26/04/2018
Cessation of Nicholas James Channon as a person with significant control on 2017-12-21
dot icon15/08/2017
Cessation of Craig David Rachel as a person with significant control on 2017-03-02
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/08/2017
Notification of Terence James Cammell as a person with significant control on 2017-01-01
dot icon02/03/2017
Micro company accounts made up to 2016-08-31
dot icon02/03/2017
Termination of appointment of Craig David Rachel as a director on 2017-03-02
dot icon31/01/2017
Appointment of Mr Terence James Cammell as a director on 2017-01-29
dot icon08/11/2016
Registered office address changed from 10 Albans Close 14 Leigham Court Road London SW16 2PJ to C/O Nick Channon 11a Albans Close 14 Leigham Court Road London SW16 2PJ on 2016-11-08
dot icon08/09/2016
Termination of appointment of Daryl Ann Brown as a secretary on 2016-08-20
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-15 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-15 no member list
dot icon16/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-15 no member list
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Register inspection address has been changed
dot icon31/08/2012
Registered office address changed from 10 Albans Close Leigham Court Road London SW16 2PJ on 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-15 no member list
dot icon29/05/2012
Appointment of Nicholas James Channon as a director
dot icon15/08/2011
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
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2023 - 31/03/2026
2825
FRY & CO
Corporate Secretary
01/04/2022 - 01/04/2023
40
Property Management, Aspire
Secretary
01/04/2023 - 01/12/2023
-
Bunte, Svenja
Director
24/04/2024 - Present
-
Russell, Peter
Director
14/01/2020 - 18/07/2024
-

Persons with Significant Control

4
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 HOUSE MANAGEMENT RTM COMPANY LIMITED

ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED is an(a) Active company incorporated on 15/08/2011 with the registered office located at 21-33 Dyke Road, Brighton BN1 3FE. 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 ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED?

toggle

ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED is currently Active. It was registered on 15/08/2011 .

Where is ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED located?

toggle

ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED is registered at 21-33 Dyke Road, Brighton BN1 3FE.

What does ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from Shw Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom to 21-33 Dyke Road Brighton BN1 3FE on 2026-04-30.