ALBERT WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBERT WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793009

Incorporation date

23/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1993)
dot icon11/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-31
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/03/2025
Director's details changed for Mrs Madeleine Bartley Ward on 2025-03-25
dot icon25/03/2025
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 2025-03-25
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/02/2023
Registered office address changed from Hml Company Secretarial Services Limited 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2023-02-02
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon25/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon03/12/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-10-21
dot icon02/12/2020
Director's details changed for Mrs Madeleine Bartley Ward on 2020-10-21
dot icon30/10/2020
Registered office address changed from 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to Hml Company Secretarial Services Limited 94 Park Lane Croydon Surrey CR0 1JB on 2020-10-30
dot icon30/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon29/10/2020
Termination of appointment of John Thomas Smith Ward as a director on 2020-10-21
dot icon29/10/2020
Appointment of Mrs Madeleine Bartley Ward as a director on 2020-10-21
dot icon22/04/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon19/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Deidre Davis as a director
dot icon19/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon10/08/2012
Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 2012-08-10
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Deidre Jean Mitchell Davis on 2011-01-11
dot icon10/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/09/2010
Termination of appointment of Nicholas Bywater as a secretary
dot icon02/09/2010
Termination of appointment of Nicholas Bywater as a director
dot icon02/09/2010
Appointment of Mr John Thomas Smith Ward as a director
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Nicholas Lloyd Bywater on 2010-01-30
dot icon03/02/2010
Director's details changed for Nicholas Lloyd Bywater on 2010-01-30
dot icon29/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon08/09/2008
Registered office changed on 08/09/2008 from 31 hartford road hartley wintney hampshire RG27 8QG
dot icon05/09/2008
Director and secretary's change of particulars / nicholas bywater / 05/09/2008
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 31/01/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 31/01/06; no change of members
dot icon16/02/2006
Location of debenture register
dot icon23/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon27/05/2005
Return made up to 11/02/05; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon17/06/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Registered office changed on 17/06/04 from: webbs barns mapledurwell basingstoke hampshire RG25 2LU
dot icon05/03/2004
Return made up to 11/02/04; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: 2 gower close abbeville road london SW4 9LX
dot icon12/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon21/02/2003
Return made up to 11/02/03; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/02/2002
Return made up to 13/02/02; full list of members
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon26/07/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 13/02/01; full list of members
dot icon20/09/2000
Location of register of members
dot icon31/08/2000
Full accounts made up to 2000-02-28
dot icon26/05/2000
Return made up to 23/02/00; no change of members; amend
dot icon07/04/2000
Return made up to 23/02/00; no change of members
dot icon09/12/1999
Full accounts made up to 1999-02-28
dot icon17/03/1999
Return made up to 23/02/99; no change of members
dot icon15/09/1998
Full accounts made up to 1998-02-28
dot icon27/03/1998
Return made up to 23/02/98; full list of members
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Registered office changed on 24/02/98 from: st georges house 3/5 pepys road raynes park london SW20 8NJ
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon12/10/1997
Full accounts made up to 1997-02-28
dot icon03/10/1997
Full accounts made up to 1996-02-28
dot icon27/03/1997
Return made up to 23/02/97; full list of members
dot icon05/11/1996
Return made up to 23/02/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-02-28
dot icon02/03/1995
Return made up to 23/02/95; full list of members
dot icon28/10/1994
Accounts for a small company made up to 1994-02-28
dot icon14/03/1994
Return made up to 23/02/94; full list of members
dot icon27/06/1993
Registered office changed on 27/06/93 from: 39 - 41 queen anne street london W1M 9FA
dot icon01/06/1993
Ad 17/05/93--------- £ si 16@1=16 £ ic 2/18
dot icon18/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Registered office changed on 18/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon18/03/1993
Resolutions
dot icon23/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/10/2020 - Present
2825
Ward, Madeleine Bartley
Director
21/10/2020 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT WALK MANAGEMENT LIMITED

ALBERT WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/1993 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT WALK MANAGEMENT LIMITED?

toggle

ALBERT WALK MANAGEMENT LIMITED is currently Active. It was registered on 23/02/1993 .

Where is ALBERT WALK MANAGEMENT LIMITED located?

toggle

ALBERT WALK MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ALBERT WALK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALBERT WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-31.