ALBANY COURT MANAGEMENT (KINGSTON) LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT MANAGEMENT (KINGSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693653

Incorporation date

04/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

12 Albany Court, 225 Richmond Road, Kingston-Upon-Thames, Surrey KT2 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon14/04/2026
Micro company accounts made up to 2026-03-25
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon09/05/2025
Micro company accounts made up to 2025-03-25
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon23/04/2024
Micro company accounts made up to 2024-03-25
dot icon03/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon17/04/2023
Micro company accounts made up to 2023-03-25
dot icon26/05/2022
Micro company accounts made up to 2022-03-25
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon08/07/2021
Micro company accounts made up to 2021-03-25
dot icon05/07/2021
Termination of appointment of Michal Tomasz Gruszczynski as a director on 2021-07-05
dot icon23/06/2021
Appointment of Mrs Christina Joan Moore as a secretary on 2021-06-23
dot icon23/06/2021
Appointment of Mrs Claire Georgie as a director on 2021-06-23
dot icon23/06/2021
Termination of appointment of Claire Heather Georgie as a secretary on 2021-06-23
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Secretary's details changed for Mrs Claire Georgie on 2021-03-04
dot icon28/11/2020
Termination of appointment of Mark Atterbury as a director on 2020-11-28
dot icon21/10/2020
Appointment of Mrs Claire Georgie as a secretary on 2020-10-21
dot icon09/10/2020
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2020-10-05
dot icon01/10/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 12 Albany Court 225 Richmond Road Kingston-upon-Thames Surrey KT2 5DF on 2020-10-01
dot icon12/08/2020
Micro company accounts made up to 2020-03-25
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon23/05/2019
Micro company accounts made up to 2019-03-25
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-25
dot icon26/10/2018
Appointment of Mr Michal Tomasz Gruszczynski as a director on 2018-10-07
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-25
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/01/2017
Appointment of Christina Joan Moore as a director on 2017-01-07
dot icon07/01/2017
Statement of capital following an allotment of shares on 2016-10-27
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-25
dot icon29/09/2016
Termination of appointment of Robert Douglas Spencer Heald as a director on 2016-09-29
dot icon26/09/2016
Director's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Director's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon27/04/2016
Director's details changed for Mr. Robert Douglas Spencer Heald on 2016-04-27
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon04/08/2015
Appointment of Mark Atterbury as a director on 2015-07-31
dot icon22/07/2015
Termination of appointment of Sarah Emma Kennedy as a director on 2015-07-21
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon14/07/2014
Appointment of Mr. Robert Douglas Spencer Heald as a director on 2014-07-14
dot icon14/07/2014
Termination of appointment of Toby Leek as a director on 2014-07-14
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-25
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-03-25
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon25/10/2012
Termination of appointment of Gordon Ball as a director
dot icon14/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/02/2012
Appointment of Sarah Emma Kennedy as a director
dot icon16/11/2011
Accounts for a small company made up to 2011-03-25
dot icon05/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/02/2011
Full accounts made up to 2010-03-25
dot icon30/06/2010
Termination of appointment of Dennis White as a director
dot icon27/05/2010
Full accounts made up to 2009-03-25
dot icon04/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon21/09/2009
Director appointed mr toby leek
dot icon21/09/2009
Secretary appointed mr. Robert douglas spencer heald
dot icon21/09/2009
Director appointed mr gordon ball
dot icon21/09/2009
Appointment terminated secretary linda murphy
dot icon21/09/2009
Appointment terminated director linda murphy
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2008-03-25
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-25
dot icon01/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
New secretary appointed;new director appointed
dot icon01/11/2007
Registered office changed on 01/11/07 from: 8 albany court richmond road kingston upon thames surrey KT2 5DF
dot icon07/06/2007
Return made up to 04/03/07; full list of members
dot icon06/03/2007
Accounts for a small company made up to 2006-03-25
dot icon03/07/2006
Return made up to 04/03/06; full list of members
dot icon10/11/2005
Full accounts made up to 2005-03-25
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-03-25
dot icon18/03/2004
Return made up to 04/03/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-03-25
dot icon25/03/2003
Return made up to 04/03/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-25
dot icon10/04/2002
Return made up to 04/03/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-03-25
dot icon03/05/2001
Return made up to 04/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-25
dot icon29/06/2000
Return made up to 04/03/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-25
dot icon19/04/1999
Return made up to 04/03/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-25
dot icon11/04/1998
Return made up to 04/03/98; full list of members
dot icon22/10/1997
Full accounts made up to 1997-03-25
dot icon04/04/1997
New director appointed
dot icon04/04/1997
Return made up to 04/03/97; full list of members
dot icon27/08/1996
Full accounts made up to 1996-03-25
dot icon27/03/1996
Return made up to 04/03/96; no change of members
dot icon26/10/1995
Full accounts made up to 1995-03-25
dot icon10/04/1995
Return made up to 04/03/95; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-25
dot icon25/03/1994
Return made up to 04/03/94; full list of members
dot icon11/06/1993
Full accounts made up to 1993-03-25
dot icon09/03/1993
Return made up to 04/03/93; full list of members
dot icon19/10/1992
Accounting reference date notified as 25/03
dot icon27/05/1992
£ nc 6/12 11/03/92
dot icon27/05/1992
Auditor's resignation
dot icon12/03/1992
Director resigned
dot icon12/03/1992
Secretary resigned
dot icon12/03/1992
Ad 06/03/92--------- £ si 4@1=4 £ ic 2/6
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New secretary appointed;new director appointed
dot icon04/03/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.92K
-
0.00
-
-
2023
-
7.95K
-
0.00
-
-
2024
-
8.27K
-
0.00
-
-
2024
-
8.27K
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

8.27K £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgie, Claire
Director
23/06/2021 - Present
-
Moore, Christina Joan
Director
07/01/2017 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBANY COURT MANAGEMENT (KINGSTON) LIMITED

ALBANY COURT MANAGEMENT (KINGSTON) LIMITED is an(a) Active company incorporated on 04/03/1992 with the registered office located at 12 Albany Court, 225 Richmond Road, Kingston-Upon-Thames, Surrey KT2 5DF. 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 ALBANY COURT MANAGEMENT (KINGSTON) LIMITED?

toggle

ALBANY COURT MANAGEMENT (KINGSTON) LIMITED is currently Active. It was registered on 04/03/1992 .

Where is ALBANY COURT MANAGEMENT (KINGSTON) LIMITED located?

toggle

ALBANY COURT MANAGEMENT (KINGSTON) LIMITED is registered at 12 Albany Court, 225 Richmond Road, Kingston-Upon-Thames, Surrey KT2 5DF.

What does ALBANY COURT MANAGEMENT (KINGSTON) LIMITED do?

toggle

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

What is the latest filing for ALBANY COURT MANAGEMENT (KINGSTON) LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2026-03-25.