ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02272411

Incorporation date

29/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

77 Albert Palace Mansions, Lurline Gardens, London SW11 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-03-31
dot icon29/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon02/06/2023
Director's details changed for Isabella Gabuzzi on 2023-05-27
dot icon31/05/2023
Termination of appointment of Norman Netting as a director on 2023-05-18
dot icon31/05/2023
Appointment of Isabella Gabuzzi as a director on 2023-05-27
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Jeremy Loudan as a secretary
dot icon16/10/2012
Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4ND United Kingdom on 2012-10-16
dot icon16/10/2012
Appointment of Jeremy William Loudan as a secretary
dot icon22/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/08/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 2011-08-01
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon30/07/2010
Director's details changed for Norman Netting on 2010-07-01
dot icon30/07/2010
Director's details changed for Nicholas James Hadfield on 2010-07-01
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from 164 battersea park road london SW11 4ND united kingdom
dot icon09/02/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon09/02/2009
Registered office changed on 09/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/12/2008
Return made up to 19/07/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon02/06/2008
Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildonessex SS14 3EZ
dot icon02/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon10/08/2007
Return made up to 19/07/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
New director appointed
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon26/07/2006
Return made up to 19/07/06; no change of members
dot icon28/06/2006
Full accounts made up to 2005-03-31
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon10/10/2005
Return made up to 19/07/05; change of members
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 19/07/04; full list of members
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Full accounts made up to 2002-03-31
dot icon09/08/2003
Return made up to 19/07/03; full list of members
dot icon23/09/2002
Return made up to 19/07/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: swift house 12A upper berkeley street london W1H 7PE
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 19/07/00; change of members
dot icon08/10/1999
Return made up to 19/07/99; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon13/08/1998
Return made up to 19/07/98; change of members
dot icon30/04/1998
Full accounts made up to 1997-03-31
dot icon01/12/1997
Return made up to 19/07/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-03-31
dot icon22/04/1997
Return made up to 19/07/96; no change of members
dot icon22/04/1997
Registered office changed on 22/04/97 from: 8-10 bulstrode street london W1M 6AH
dot icon02/10/1996
Director resigned
dot icon02/10/1996
Secretary resigned;director resigned
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Director resigned
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 19/07/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 19/07/94; full list of members
dot icon08/03/1994
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Return made up to 19/07/93; no change of members
dot icon21/08/1993
Ad 04/08/93--------- £ si 2@1=2 £ ic 9/11
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 19/07/92; change of members
dot icon15/05/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Ad 18/02/92--------- £ si 2@1=2 £ ic 7/9
dot icon13/11/1991
Return made up to 19/07/91; full list of members
dot icon12/05/1991
Full accounts made up to 1990-03-31
dot icon26/09/1990
Ad 04/06/90--------- £ si 2@1
dot icon26/09/1990
Return made up to 19/07/90; full list of members
dot icon25/05/1990
Accounts for a small company made up to 1989-03-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon11/09/1989
Wd 01/09/89 ad 10/01/89-07/02/89 £ si 3@1=3 £ ic 2/5
dot icon14/02/1989
Resolutions
dot icon05/01/1989
Accounting reference date notified as 31/03
dot icon21/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1988
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
31/03/2025
dot iconNext confirmation date
19/07/2026
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
20.00
-
0.00
-
-
2022
0
20.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/06/2008 - 03/02/2009
2306
JOHNSON COOPER LIMITED
Corporate Secretary
11/05/2006 - 02/06/2008
125
JOHNSON COOPER LIMITED
Corporate Director
02/12/2005 - 02/12/2005
125
Benson, Beverley Jane
Director
01/12/2005 - 02/11/2007
2
Hadfield, Nicholas James
Director
01/11/2007 - 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 PALACE MANSIONS (61-80) MANAGEMENT LIMITED

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/1988 with the registered office located at 77 Albert Palace Mansions, Lurline Gardens, London SW11 4DQ. 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 ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED?

toggle

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED is currently Active. It was registered on 29/06/1988 .

Where is ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED located?

toggle

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED is registered at 77 Albert Palace Mansions, Lurline Gardens, London SW11 4DQ.

What does ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED do?

toggle

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-03-31.