ALBANY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604071

Incorporation date

14/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 58 Castle Walk, Reigate RH2 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1981)
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of Rex Parsons as a director on 2025-11-05
dot icon14/08/2025
Termination of appointment of Birgitta Roberts as a director on 2025-08-12
dot icon06/08/2025
Termination of appointment of Sam Thomas Walsh as a secretary on 2025-08-06
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon27/11/2024
Termination of appointment of Laura Ann Brereton as a director on 2024-11-13
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Appointment of St Walsh Llp as a secretary on 2024-03-03
dot icon26/03/2024
Appointment of Mr Alberto Pena Primo as a director on 2024-03-25
dot icon16/02/2024
Confirmation statement made on 2024-01-02 with updates
dot icon16/02/2024
Appointment of Mr Martin Alan Green as a director on 2024-02-16
dot icon16/02/2024
Appointment of Mrs Jennifer Ann Green as a director on 2024-02-16
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Director's details changed for Mrs Birgitta Roberts on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Arief Ayaz Shaikh on 2023-11-13
dot icon05/10/2023
Termination of appointment of Joan Ivy Greenfield as a director on 2023-10-01
dot icon06/04/2023
Registered office address changed from 20 King Street London EC2V 8EG England to Ground Floor, 58 Castle Walk Reigate RH2 9PX on 2023-04-06
dot icon06/04/2023
Termination of appointment of Jpw Property Management Limited as a secretary on 2023-03-30
dot icon06/04/2023
Appointment of Mr Sam Thomas Walsh as a secretary on 2023-03-30
dot icon16/02/2023
Termination of appointment of Jean Wilkins as a director on 2023-02-16
dot icon16/02/2023
Termination of appointment of Mark Riches as a director on 2023-02-16
dot icon15/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2022
Director's details changed for Mrs Birgitta Roberts on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Arief Ayaz Shaikh on 2022-11-16
dot icon28/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon02/05/2020
Director's details changed for Mr Rex Parsons on 2020-05-02
dot icon02/05/2020
Director's details changed for Mr Rex Parsons on 2020-05-02
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon12/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Secretary's details changed for Jpw Property Management Limited on 2017-10-13
dot icon03/10/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 2017-10-03
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Secretary's details changed for J J Homes (Properties) Ltd on 2015-11-01
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-24
dot icon24/04/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-22
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Sally Felipe as a director
dot icon15/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Appointment of J J Homes (Properties) Ltd as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Arief Ayaz Shaikh on 2010-01-20
dot icon20/01/2010
Director's details changed for Joan Ivy Greenfield on 2010-01-20
dot icon20/01/2010
Director's details changed for Mark Riches on 2010-01-20
dot icon20/01/2010
Director's details changed for Laura Ann Brereton on 2010-01-20
dot icon20/01/2010
Director's details changed for Keith John Holcombe on 2010-01-20
dot icon20/01/2010
Director's details changed for Jean Wilkins on 2010-01-20
dot icon20/01/2010
Director's details changed for Roshan Ara Shaikh on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Rex Parsons on 2010-01-20
dot icon20/01/2010
Director's details changed for Birgitta Roberts on 2010-01-20
dot icon20/01/2010
Director's details changed for Sally Felipe on 2010-01-20
dot icon20/01/2010
Director's details changed for Allison Claiden on 2010-01-20
dot icon17/01/2010
Termination of appointment of Judith Jones as a secretary
dot icon17/01/2010
Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 2010-01-17
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Director appointed keith john holcombe
dot icon22/07/2009
Director appointed allison claiden
dot icon04/06/2009
Director appointed roshan ara shaikh
dot icon04/06/2009
Director appointed arief ayaz shaikh
dot icon04/06/2009
Director appointed sally felipe
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Appointment terminated director julia wrout
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon22/01/2008
Director resigned
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
New director appointed
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned;director resigned
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2001
New director appointed
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon12/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon16/02/1998
Return made up to 31/12/97; full list of members
dot icon08/12/1997
New secretary appointed
dot icon19/11/1997
Registered office changed on 19/11/97 from: bourne housing society bourne house 26 clarendon road,wallington surrey SM6 8QX
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon07/10/1997
Secretary resigned
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon04/04/1995
Return made up to 31/12/94; no change of members
dot icon03/04/1995
New secretary appointed
dot icon20/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon01/03/1994
New director appointed
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Return made up to 31/12/92; full list of members
dot icon17/02/1993
New secretary appointed
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon12/03/1992
Secretary's particulars changed;secretary resigned
dot icon12/03/1992
Registered office changed on 12/03/92 from: 850 brighton road purley surrey CR2 2BH
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 15/01/91; full list of members
dot icon30/07/1990
Full accounts made up to 1989-03-31
dot icon30/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Return made up to 14/12/88; full list of members
dot icon16/11/1988
Director resigned;new director appointed
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon02/02/1988
Return made up to 18/12/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon13/02/1987
Return made up to 18/12/86; full list of members
dot icon15/11/1986
Director resigned;new director appointed
dot icon07/10/1986
Director resigned;new director appointed
dot icon03/10/1986
Director resigned;new director appointed
dot icon14/12/1981
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
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
27/11/2009 - 30/03/2023
145
Roberts, Birgitta
Director
03/12/2003 - 12/08/2025
-
Shaikh, Arief Ayaz
Director
07/04/2009 - Present
-
Wilkins, Jean
Director
31/05/2000 - 15/02/2023
-
Riches, Mark
Director
31/05/2000 - 15/02/2023
-

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 ALBANY COURT MANAGEMENT COMPANY LIMITED

ALBANY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/1981 with the registered office located at Ground Floor, 58 Castle Walk, Reigate RH2 9PX. There are currently 8 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 ALBANY COURT MANAGEMENT COMPANY LIMITED?

toggle

ALBANY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/1981 .

Where is ALBANY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALBANY COURT MANAGEMENT COMPANY LIMITED is registered at Ground Floor, 58 Castle Walk, Reigate RH2 9PX.

What does ALBANY COURT MANAGEMENT COMPANY LIMITED do?

toggle

ALBANY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-02 with no updates.