ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656522

Incorporation date

19/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Maritime Properties Limited, 193 Trafalgar Road, London SE10 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-08-31
dot icon24/10/2024
Termination of appointment of Nicola Jayne Horton as a director on 2024-10-24
dot icon24/10/2024
Appointment of Ms Ashley Lynn Evenson as a director on 2024-10-24
dot icon23/10/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-08-31
dot icon15/09/2023
Termination of appointment of Ellen Shepherd as a director on 2023-09-12
dot icon15/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-08-31
dot icon12/09/2022
Appointment of Mr Marjun Parcasio as a director on 2022-09-12
dot icon16/09/2021
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Registered office address changed from 193 Maritime Properties 193 Trafalgar Road Greenwich London SE10 9EQ England to Maritime Properties Limited 193 Trafalgar Road London SE10 9EQ on 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon31/08/2017
Appointment of Ms Ellen Shepherd as a director on 2017-08-31
dot icon31/08/2017
Appointment of Mr Graham John Elliot as a director on 2017-08-31
dot icon31/08/2017
Appointment of Ms Xiuzhen Cai as a director on 2017-08-31
dot icon31/08/2017
Appointment of Maritime Properties Limited as a secretary on 2017-08-19
dot icon31/08/2017
Termination of appointment of Peter Francis Stoney as a director on 2017-08-19
dot icon31/08/2017
Termination of appointment of Samira Carolina Pecce as a director on 2017-08-19
dot icon31/08/2017
Termination of appointment of David Peter Mcneill as a director on 2017-07-19
dot icon31/08/2017
Termination of appointment of David Mcneill as a secretary on 2017-08-19
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon30/09/2016
Registered office address changed from Flat 3 Albion Court Azof Street London SE10 0EP to 193 Maritime Properties 193 Trafalgar Road Greenwich London SE10 9EQ on 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/04/2016
Appointment of Ms Nicola Jayne Horton as a director on 2015-11-02
dot icon25/08/2015
Annual return made up to 2015-08-19 no member list
dot icon20/07/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-19 no member list
dot icon08/08/2014
Accounts made up to 2013-08-31
dot icon20/08/2013
Current accounting period shortened from 2014-08-31 to 2013-08-31
dot icon19/08/2013
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
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.83K
-
0.00
-
-
2022
5
1.85K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parcasio, Marjun
Director
12/09/2022 - Present
-
Santos, Denis Rochados
Director
19/08/2013 - Present
-
Elliot, Graham John
Director
31/08/2017 - Present
-
Cai, Xiuzhen
Director
31/08/2017 - Present
-
Shepherd, Ellen
Director
31/08/2017 - 12/09/2023
-

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 ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED

ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at Maritime Properties Limited, 193 Trafalgar Road, London SE10 9EQ. There are currently 5 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 COURT AZOF STREET FREEHOLD COMPANY LIMITED?

toggle

ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED is currently Active. It was registered on 19/08/2013 .

Where is ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED located?

toggle

ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED is registered at Maritime Properties Limited, 193 Trafalgar Road, London SE10 9EQ.

What does ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED do?

toggle

ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-17 with no updates.