ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294596

Incorporation date

17/01/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1977)
dot icon16/03/2026
Director's details changed for Graeme Walter Philip Aarons on 2026-03-16
dot icon03/03/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon06/01/2026
Termination of appointment of Soussi Zarifeh Kerman as a director on 2025-09-23
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon26/02/2025
Accounts for a dormant company made up to 2024-03-24
dot icon25/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/03/2024
Appointment of Mr Essam Al Tamimi as a director on 2024-01-09
dot icon26/03/2024
Appointment of Mr Jameel Khalid Akhrass as a director on 2024-01-09
dot icon19/02/2024
Registered office address changed from 1B Albert Court Prince Consort Road London SW7 2BE England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2024-02-19
dot icon19/02/2024
Appointment of Thrings Company Secretarial Limited as a secretary on 2024-02-19
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon22/08/2023
Termination of appointment of Leander Mccormick-Goodhart as a director on 2023-08-21
dot icon17/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon07/10/2022
Termination of appointment of Peter Kenneth Merriman as a secretary on 2022-09-30
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-24
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon26/11/2018
Registered office address changed from Albert Court Prince Consort Road London SW7 2BE to 1B Albert Court Prince Consort Road London SW7 2BE on 2018-11-26
dot icon15/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon28/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon09/03/2017
Memorandum and Articles of Association
dot icon09/03/2017
Resolutions
dot icon11/02/2017
Statement of company's objects
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/12/2016
Termination of appointment of Matteo Giovanni Margaroli as a director on 2016-12-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon08/01/2016
Annual return made up to 2015-12-14 no member list
dot icon08/01/2016
Appointment of Lady Noelle Leitch as a director on 2010-02-02
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon22/07/2015
Termination of appointment of Jacques Arthur Drouin as a director on 2014-11-11
dot icon30/12/2014
Annual return made up to 2014-12-14 no member list
dot icon30/12/2014
Termination of appointment of Mohammed Kamal Syed as a director on 2014-04-24
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon14/01/2014
Annual return made up to 2013-12-14
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon07/11/2013
Termination of appointment of Jane Secretarial Services Limited as a secretary
dot icon07/11/2013
Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2013-11-07
dot icon10/01/2013
Annual return made up to 2012-12-14 no member list
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon04/04/2012
Appointment of Mr Peter Kenneth Merriman as a secretary
dot icon26/01/2012
Appointment of Matteo Giovanni Margaroli as a director
dot icon25/01/2012
Annual return made up to 2011-12-14 no member list
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon03/05/2011
Appointment of Colin Alfred Thomas Reen as a director
dot icon14/03/2011
Termination of appointment of Anthony Ralston as a director
dot icon11/01/2011
Annual return made up to 2010-12-14 no member list
dot icon29/11/2010
Resolutions
dot icon29/11/2010
Accounts for a small company made up to 2010-03-24
dot icon15/02/2010
Memorandum and Articles of Association
dot icon15/02/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2009-12-14 no member list
dot icon21/01/2010
Accounts for a small company made up to 2009-03-24
dot icon21/01/2010
Director's details changed for Mohammed Kamal Syed on 2009-12-14
dot icon21/01/2010
Director's details changed for Soussi Zarifeh Kerman on 2009-12-14
dot icon21/01/2010
Director's details changed for Kerry Michael Rubie on 2009-12-14
dot icon21/01/2010
Director's details changed for Jacques Arthur Drouin on 2009-12-14
dot icon21/01/2010
Director's details changed for Professor Anthony Ralston on 2009-12-14
dot icon21/01/2010
Director's details changed for Patrick George Burke on 2009-12-14
dot icon21/01/2010
Director's details changed for Paul Henry Van Hasbroeck on 2009-12-14
dot icon21/01/2010
Director's details changed for Leander Mccormick-Goodhart on 2009-12-14
dot icon21/01/2010
Secretary's details changed for Jane Secretarial Services Limited on 2009-12-14
dot icon13/01/2009
Annual return made up to 14/12/08
dot icon13/01/2009
Registered office changed on 13/01/2009 from 5TH floor kinnaird house 1 pall mall east london SW1Y 5AU
dot icon13/01/2009
Location of debenture register
dot icon13/01/2009
Location of register of members
dot icon12/01/2009
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon23/12/2008
Accounts for a small company made up to 2008-03-24
dot icon07/04/2008
Registered office changed on 07/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon24/01/2008
Accounts for a small company made up to 2007-03-24
dot icon16/01/2008
Annual return made up to 14/12/07
dot icon30/01/2007
Director resigned
dot icon29/01/2007
Amended full accounts made up to 2006-03-24
dot icon25/01/2007
Accounts for a small company made up to 2006-03-24
dot icon10/01/2007
Annual return made up to 14/12/06
dot icon02/03/2006
Annual return made up to 14/12/05
dot icon25/01/2006
Accounts for a small company made up to 2005-03-24
dot icon17/03/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon11/01/2005
Annual return made up to 14/12/04
dot icon07/01/2005
Accounts for a small company made up to 2004-03-24
dot icon26/01/2004
Annual return made up to 14/12/03
dot icon23/12/2003
Accounts for a small company made up to 2003-03-24
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Secretary resigned
dot icon29/10/2003
Registered office changed on 29/10/03 from: 32 grosvenor gardens belgravia london SW1W 0DH
dot icon14/02/2003
Director resigned
dot icon13/02/2003
Annual return made up to 14/12/02
dot icon09/10/2002
Full accounts made up to 2002-03-24
dot icon22/05/2002
New director appointed
dot icon23/01/2002
Annual return made up to 14/12/01
dot icon30/10/2001
Full accounts made up to 2001-03-24
dot icon08/02/2001
New director appointed
dot icon30/01/2001
Annual return made up to 14/12/00
dot icon21/12/2000
Full accounts made up to 2000-03-24
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1999-03-24
dot icon12/01/2000
Annual return made up to 14/12/99
dot icon11/01/1999
Annual return made up to 14/12/98
dot icon15/12/1998
Full accounts made up to 1998-03-24
dot icon20/01/1998
Full accounts made up to 1997-03-24
dot icon12/01/1998
Annual return made up to 14/12/97
dot icon02/01/1997
Full accounts made up to 1996-03-24
dot icon27/12/1996
Annual return made up to 14/12/96
dot icon23/01/1996
New director appointed
dot icon09/01/1996
Full accounts made up to 1995-03-24
dot icon09/01/1996
Annual return made up to 14/12/95
dot icon18/12/1995
New director appointed
dot icon29/09/1995
Director resigned
dot icon14/09/1995
New director appointed
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon05/01/1995
Accounts for a small company made up to 1994-03-24
dot icon05/01/1995
Annual return made up to 22/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Registered office changed on 15/08/94 from: c/o roffe swayne west house,west street haslemere surrey GU27 2AB
dot icon04/03/1994
Annual return made up to 25/12/93
dot icon13/10/1993
Accounts for a small company made up to 1993-03-24
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Full accounts made up to 1992-03-24
dot icon27/01/1993
Annual return made up to 10/12/92
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/02/1992
Registered office changed on 17/02/92 from: petersham house 31-39 harrington road london SW7 3HW
dot icon31/01/1992
Annual return made up to 10/12/91
dot icon16/01/1992
Registered office changed on 16/01/92 from: 151B park road london NW8 7HX
dot icon04/12/1991
Full accounts made up to 1991-03-24
dot icon21/10/1991
Director resigned
dot icon11/01/1991
Full accounts made up to 1990-03-24
dot icon11/01/1991
Annual return made up to 25/12/90
dot icon26/07/1990
Full accounts made up to 1989-03-24
dot icon26/07/1990
New director appointed
dot icon25/04/1990
Registered office changed on 25/04/90 from: 25 manchester square london W1M 5AP
dot icon06/04/1990
Annual return made up to 28/09/89
dot icon28/03/1990
Director resigned
dot icon27/02/1990
Director resigned
dot icon12/10/1989
Full accounts made up to 1988-03-24
dot icon15/05/1989
Annual return made up to 23/12/88
dot icon15/05/1989
Full accounts made up to 1987-03-24
dot icon06/07/1988
Full accounts made up to 1983-03-24
dot icon06/07/1988
Director resigned
dot icon06/07/1988
Full accounts made up to 1986-03-24
dot icon06/07/1988
Full accounts made up to 1982-03-24
dot icon06/07/1988
Full accounts made up to 1981-03-24
dot icon06/07/1988
Annual return made up to 09/12/87
dot icon23/09/1987
Registered office changed on 23/09/87 from: 18 20 regent st london SW1
dot icon17/08/1987
Annual return made up to 10/12/86
dot icon16/07/1987
Full accounts made up to 1985-03-24
dot icon17/01/1977
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
24/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
-
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
23/10/2003 - 07/11/2013
17
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
19/02/2024 - Present
69
Aarons, Graeme Walter Philip
Director
27/07/2000 - Present
9
Rubie, Kerry Michael
Director
17/01/2000 - Present
9
Burke, Patrick George
Director
30/06/2000 - Present
8

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 COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED

ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/1977 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There are currently 9 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 COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED?

toggle

ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/1977 .

Where is ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED located?

toggle

ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Graeme Walter Philip Aarons on 2026-03-16.