ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03259539

Incorporation date

01/10/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-12-24
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-12-24
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-24
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon13/01/2021
Director's details changed for Riaz Punja on 2021-01-13
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon27/10/2020
Director's details changed for Riaz Punja on 2020-10-01
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Appointment of Ms Sabina Ricci as a director on 2019-03-22
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Termination of appointment of Alan Timothy Gibbs as a director on 2017-06-14
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Ms Elaine Jill Bickerstaff (Paige) as a director on 2016-03-11
dot icon23/05/2016
Termination of appointment of Ian Michael Poynton as a director on 2016-03-11
dot icon05/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Karim Azem as a director on 2014-10-01
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/02/2014
Appointment of Mr John Reginald Trevor Jenks as a director
dot icon05/02/2014
Appointment of Mr Charles Edward Alexander as a director
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Mary Iles as a director
dot icon19/09/2013
Termination of appointment of Ian Craig Iles as a director
dot icon19/09/2013
Termination of appointment of Walter Johnson as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Termination of appointment of Owen Bywater as a director
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Dennis Rooke as a director
dot icon01/03/2012
Appointment of Mr Walter Albert Johnson as a director
dot icon17/02/2012
Appointment of Mrs Mary Iles as a director
dot icon09/11/2011
Appointment of Mr Alan Timothy Gibbs as a director
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Termination of appointment of Michael Pringle as a director
dot icon21/10/2010
Termination of appointment of Nigel Shepherd as a director
dot icon21/10/2010
Appointment of Mr Ian Michael Poynton as a director
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/10/2010
Director's details changed for Michael Pringle on 2010-10-01
dot icon14/10/2010
Director's details changed for Nigel John Shepherd on 2010-10-01
dot icon14/10/2010
Director's details changed for Dennis Rooke on 2010-10-01
dot icon14/10/2010
Director's details changed for Riaz Punja on 2010-10-01
dot icon14/10/2010
Director's details changed for Owen Thomas Patrick Bywater on 2010-10-01
dot icon06/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-06
dot icon05/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-05
dot icon27/08/2010
Appointment of Mr Ian Craig Iles as a director
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon03/09/2008
Director appointed michael pringle
dot icon06/06/2008
Appointment terminated director ian poynton
dot icon21/05/2008
Director appointed owen thomas patrick bywater
dot icon09/05/2008
Full accounts made up to 2006-12-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from gun court 70 wapping lane london E1W 2RF
dot icon07/03/2008
Secretary's change of particulars / rendall and rittner LIMITED / 07/03/2008
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Registered office changed on 27/11/07 from: phoenix house 11 wellesley road croydon london CR0 2NW
dot icon27/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 01/10/05; change of members
dot icon25/04/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 01/10/04; change of members
dot icon17/06/2004
Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon05/03/2004
Director resigned
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 01/10/02; full list of members
dot icon12/12/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA
dot icon28/06/2002
New director appointed
dot icon10/12/2001
Return made up to 01/10/01; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: j s s pinnacle LIMITED 146-148 cromwell road london SW7 4EF
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
Secretary resigned
dot icon28/10/2001
Secretary resigned
dot icon27/09/2001
Return made up to 01/10/00; full list of members
dot icon22/08/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 41 vine street london EC3N 2AA
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Ad 19/11/99--------- £ si 2@1=2 £ ic 30/32
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon15/10/1999
Resolutions
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Ad 28/07/99--------- £ si 4@1=4 £ ic 26/30
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/07/1999
Ad 28/05/99--------- £ si 1@1=1 £ ic 25/26
dot icon08/01/1999
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Ad 29/09/98--------- £ si 6@1=6 £ ic 19/25
dot icon10/09/1998
Ad 03/09/98--------- £ si 18@1=18 £ ic 1/19
dot icon03/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/08/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon23/07/1998
Resolutions
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon21/11/1996
Resolutions
dot icon01/10/1996
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
32.00
-
0.00
-
-
2022
-
32.00
-
0.00
32.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
27/11/2007 - Present
349
Pringle, Michael
Director
30/07/2008 - 01/03/2009
4
Rooke, Dennis
Director
05/03/2002 - 01/08/2012
4
Punja, Riaz
Director
25/01/2005 - Present
138
Jenkins, Roger
Director
06/12/1999 - 01/03/2004
7

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 ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 7 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 ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1996 .

Where is ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-01 with updates.