ALBION CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBION CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019415

Incorporation date

22/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Estate Office, St. Georges Fields, London W2 2YECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon24/11/2025
Micro company accounts made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-09-12 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-09-12 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon01/07/2022
Termination of appointment of Richard Victor Yerburgh Setchim as a director on 2022-06-30
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon29/03/2021
Second filing for the appointment of Mr Richard Victor Yerburgh Setchim as a director
dot icon10/11/2020
Micro company accounts made up to 2020-06-30
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon09/07/2020
Appointment of Mr Varun Malhotra as a director on 2020-06-15
dot icon09/07/2020
Appointment of Mrs Luanne Susan Cullinane as a director on 2020-06-15
dot icon09/07/2020
Termination of appointment of Celia Mary Ansdell as a director on 2020-06-30
dot icon01/10/2019
Micro company accounts made up to 2019-06-30
dot icon26/09/2019
Appointment of Mr Soren Svend Knud Tholstrup as a director on 2019-09-26
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon10/06/2019
Director's details changed for Celia Mary Ansdell on 2019-06-10
dot icon10/06/2019
Termination of appointment of Anne Louise Burnett as a director on 2019-06-08
dot icon19/10/2018
Micro company accounts made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon26/03/2018
Notification of a person with significant control statement
dot icon12/12/2017
Micro company accounts made up to 2017-06-30
dot icon12/09/2017
Appointment of Mrs Anne Louise Burnett as a director on 2017-09-12
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon10/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/10/2016
Register(s) moved to registered inspection location Estate Office St. Georges Fields London W2 2YE
dot icon18/10/2016
Register inspection address has been changed to Estate Office St. Georges Fields London W2 2YE
dot icon17/10/2016
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Estate Office St. Georges Fields London W2 2YE on 2016-10-17
dot icon17/10/2016
Elect to keep the directors' register information on the public register
dot icon11/07/2016
Appointment of St George's Fields (No 2) Limited as a secretary on 2016-07-11
dot icon11/07/2016
Termination of appointment of Ablesafe Limited as a secretary on 2016-07-11
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Termination of appointment of Antony Ajay Pall Narula as a director on 2015-06-26
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/06/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/09/2014
Appointment of Richard Victor Yerburgh Setchim as a director on 2014-09-17
dot icon19/09/2014
-
dot icon07/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon01/07/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-07-01
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Anita Webbon as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/07/2011
Director's details changed for Celia Mary Ansdell on 2010-06-25
dot icon18/07/2011
Director's details changed for Professor Antony Ajay Pall Narula on 2010-06-25
dot icon11/11/2010
Appointment of Anita Maria Webbon as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/07/2010
Director's details changed for Celia Mary Ansdell on 2010-06-21
dot icon01/07/2010
Secretary's details changed for Ablesafe Limited on 2010-06-21
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 22/06/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 22/06/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 22/06/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Director resigned
dot icon30/06/2006
Return made up to 22/06/06; full list of members
dot icon15/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon09/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon14/07/2005
Return made up to 22/06/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/11/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: c/o langley taylor 1 kingsway london WC2B 6XF
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Registered office changed on 27/10/03 from: 3 albion close london W2 2AT
dot icon06/10/2003
Ad 18/07/03-13/08/03 £ si 12@1=12 £ ic 1/13
dot icon14/07/2003
Return made up to 22/06/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 12A upper berkeley street london W1H 7QE
dot icon27/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/03/2002
Compulsory strike-off action has been discontinued
dot icon05/03/2002
Return made up to 22/06/01; full list of members
dot icon26/02/2002
Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon18/12/2001
First Gazette notice for compulsory strike-off
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
New director appointed
dot icon22/06/2000
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
30/06/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.72K
-
0.00
-
-
2022
0
12.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
08/11/2004 - 11/07/2016
15
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/06/2000 - 22/06/2000
9278
Hallmark Registrars Limited
Nominee Director
22/06/2000 - 22/06/2000
8288
Narula, Antony Ajay Pall, Professor
Director
06/06/2006 - 26/06/2015
8
Tholstrup, Soren Svend Knud
Director
26/09/2019 - Present
12

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 ALBION CLOSE MANAGEMENT LIMITED

ALBION CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at Estate Office, St. Georges Fields, London W2 2YE. There are currently 4 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 ALBION CLOSE MANAGEMENT LIMITED?

toggle

ALBION CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 22/06/2000 .

Where is ALBION CLOSE MANAGEMENT LIMITED located?

toggle

ALBION CLOSE MANAGEMENT LIMITED is registered at Estate Office, St. Georges Fields, London W2 2YE.

What does ALBION CLOSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALBION CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-06-30.