ALBERY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALBERY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14506375

Incorporation date

25/11/2022

Size

Dormant

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon09/04/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon26/03/2026
Correction of a date of birth incorrectly stated on incorporation / mr rodney herkanaidu
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/11/2025
Director's details changed for Ms Sheila Parker on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Jitesh Patel on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Rodney Herkanaidu on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Robin William Trinder on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Paul Healey on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Reenah Pamela Herkanaidu on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Stella-Marie Loyd on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Shirish Sharma on 2025-11-14
dot icon26/08/2025
Registered office address changed from Uniq Block Management C/O Albery Court Edinburgh Way Harlow Essex CM20 2NQ England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2025-08-26
dot icon16/12/2024
Registered office address changed from C/O Sunny Sharma 1 Albery Court 37 Middleton Road London E8 4BN England to Uniq Block Management C/O Albery Court Edinburgh Way Harlow Essex CM20 2NQ on 2024-12-16
dot icon12/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon12/09/2024
Appointment of Ms Haniyyah Anwar as a director on 2024-09-02
dot icon12/09/2024
Appointment of Mr Nicholas De Haes as a director on 2024-09-02
dot icon05/09/2024
Termination of appointment of Nilufar Anwar as a director on 2024-09-02
dot icon05/09/2024
Termination of appointment of Johan Bjerke as a director on 2024-09-02
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon06/12/2023
Registered office address changed from Colman Coyle Ltd 80-82 Upper Street London N1 0NU United Kingdom to C/O Sunny Sharma 1 Albery Court 37 Middleton Road London E8 4BN on 2023-12-06
dot icon06/12/2023
Appointment of Mr Matthew Hendrick as a director on 2023-12-04
dot icon25/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herkanaidu, Reenah Pamela
Director
25/11/2022 - Present
3
Parker, Sheila
Director
25/11/2022 - Present
4
Anwar, Nilufar
Director
25/11/2022 - 02/09/2024
-
Trinder, Robin William
Director
25/11/2022 - Present
-
Loyd, Stella-Marie
Director
25/11/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ALBERY COURT FREEHOLD LIMITED

ALBERY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 25/11/2022 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 11 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 ALBERY COURT FREEHOLD LIMITED?

toggle

ALBERY COURT FREEHOLD LIMITED is currently Active. It was registered on 25/11/2022 .

Where is ALBERY COURT FREEHOLD LIMITED located?

toggle

ALBERY COURT FREEHOLD LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does ALBERY COURT FREEHOLD LIMITED do?

toggle

ALBERY COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.