ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED

Register to unlock more data on OkredoRegister

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640550

Incorporation date

23/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1991)
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with updates
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 Victoria Towell on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Paul John Martin on 2025-03-26
dot icon26/03/2025
Director's details changed for Alla Mohyla on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Graham Alan Motley on 2025-03-26
dot icon20/02/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon17/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Gail Reed as a director on 2022-02-02
dot icon22/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Director's details changed for M J Anderson Limited on 2023-03-14
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Termination of appointment of John Duncan Archer as a director on 2018-12-20
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon25/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Paul John Martin as a director on 2019-11-18
dot icon20/01/2020
Termination of appointment of Lucy Katherine Miller as a director on 2020-01-13
dot icon20/01/2020
Termination of appointment of Fba Directors & Secretaries Ltd as a secretary on 2019-11-29
dot icon20/01/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-29
dot icon20/01/2020
Registered office address changed from Yew Tree House 10 Church Street St Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2020-01-20
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/08/2018
Termination of appointment of Liberato Nizzardi as a director on 2018-08-01
dot icon15/08/2018
Termination of appointment of Thomas Martin Oliver John Paul Reynolds as a director on 2018-08-01
dot icon15/08/2018
Termination of appointment of Keith Robert Gillespie as a director on 2018-08-01
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon22/08/2016
Termination of appointment of Ian Jack Nathan Robins as a director on 2016-03-09
dot icon02/03/2016
Termination of appointment of Olga Lysanora Treacher as a director on 2016-02-01
dot icon24/11/2015
Director's details changed for Lucy Katherine Fidler on 2015-11-20
dot icon24/11/2015
Termination of appointment of Angelina Bianca Nizzardi as a director on 2015-11-20
dot icon24/11/2015
Termination of appointment of Neil Adam Robins as a director on 2015-11-20
dot icon24/11/2015
Termination of appointment of Justine Evelyn Joy Reynolds as a director on 2015-11-20
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/11/2014
Appointment of Fba Directors & Secretaries Ltd as a secretary on 2014-11-05
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-04-01
dot icon22/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/04/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom on 2014-04-10
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Mary Hill as a director
dot icon30/09/2010
Appointment of Mr Graham Alan Motley as a director
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/08/2010
Director's details changed for M J Anderson Limited on 2010-08-15
dot icon19/08/2010
Director's details changed for John Duncan Archer on 2010-08-15
dot icon19/08/2010
Director's details changed for Keith Robert Gillespie on 2010-08-15
dot icon19/08/2010
Director's details changed for Gail Reed on 2010-08-15
dot icon19/08/2010
Director's details changed for Ian Jack Nathan Robins on 2010-08-15
dot icon19/08/2010
Director's details changed for Mary Elizabeth Hill on 2010-08-15
dot icon19/08/2010
Director's details changed for Lucy Katherine Fidler on 2010-08-15
dot icon19/08/2010
Director's details changed for Justine Evelyn Joy Reynolds on 2010-08-15
dot icon19/08/2010
Secretary's details changed for Jeremy Wager on 2010-08-15
dot icon19/08/2010
Director's details changed for Neil Adam Robins on 2010-08-15
dot icon19/08/2010
Director's details changed for Olga Lysanora Treacher on 2010-08-15
dot icon19/08/2010
Director's details changed for Victoria Towell on 2010-08-15
dot icon19/08/2010
Director's details changed for Angelina Nizzardi on 2010-08-15
dot icon19/08/2010
Director's details changed for Thomas Martin Oliver John Paul Reynolds on 2010-08-15
dot icon19/08/2010
Director's details changed for Liberato Nizzardi on 2010-08-15
dot icon19/08/2010
Director's details changed for Alla Mohyla on 2010-08-15
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon18/08/2009
Appointment terminated secretary m&r secretarial services LIMITED
dot icon13/05/2009
Appointment terminated director gerard pearce
dot icon05/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2009
Appointment terminated director stephen towell
dot icon16/12/2008
Registered office changed on 16/12/2008 from c/o mills and reeve 1 st james court whitefriars norwich norfolk NR3 1RU
dot icon16/12/2008
Secretary appointed jeremy wager
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon02/07/2008
Director appointed justine evelyn joy reynolds
dot icon02/07/2008
Director appointed thomas martin oliver john paul reynolds
dot icon01/07/2008
Director appointed lucy katherine fidler
dot icon10/06/2008
Appointment terminated director peggy warren
dot icon22/05/2008
Appointment terminated director lindsay robertshaw
dot icon22/05/2008
Appointment terminated director anita robertshaw
dot icon15/05/2008
Director appointed keith robert gillespie
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Director's particulars changed
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director's particulars changed
dot icon22/08/2006
Return made up to 18/08/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 18/08/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon08/08/2005
Secretary resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon09/09/2004
Return made up to 18/08/04; full list of members
dot icon08/07/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon14/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2003
Return made up to 18/08/03; full list of members
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/10/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon20/08/2002
Return made up to 18/08/02; full list of members
dot icon08/10/2001
Return made up to 18/08/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon01/11/2000
Director's particulars changed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 18/08/00; full list of members
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Return made up to 23/08/99; change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Return made up to 23/08/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 23/08/97; full list of members
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Return made up to 23/08/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 23/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 23/08/94; full list of members
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon11/04/1994
Accounting reference date extended from 31/08 to 31/12
dot icon31/01/1994
New director appointed
dot icon21/12/1993
New director appointed
dot icon10/12/1993
Return made up to 23/08/93; change of members
dot icon24/11/1993
Accounts for a dormant company made up to 1992-08-31
dot icon24/11/1993
Resolutions
dot icon22/09/1993
New secretary appointed
dot icon22/09/1993
Registered office changed on 22/09/93 from: 4 high street olney bucks MK46 4BD
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Secretary resigned
dot icon05/08/1993
Director resigned
dot icon18/12/1992
Return made up to 23/08/92; full list of members
dot icon04/09/1992
New secretary appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1991
New director appointed
dot icon02/09/1991
New director appointed
dot icon02/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1991
Registered office changed on 02/09/91 from: 31 corsham street london N1 6DR
dot icon23/08/1991
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
12/09/2026
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
15.00
-
0.00
-
-
2022
0
15.00
-
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/11/2019 - Present
2825
Buckland, Donna
Director
04/08/1997 - 21/02/2002
3
Nizzardi, Liberato
Director
12/04/2005 - 01/08/2018
3
Ohlsson, Steffan
Director
15/08/2002 - 06/01/2005
6
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
05/11/2014 - 29/11/2019
90

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 WALK MANAGEMENT (PLOTS 39-53) LIMITED

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED is an(a) Active company incorporated on 23/08/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 WALK MANAGEMENT (PLOTS 39-53) LIMITED?

toggle

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED is currently Active. It was registered on 23/08/1991 .

Where is ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED located?

toggle

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED do?

toggle

ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-12 with updates.