ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01071125

Incorporation date

11/09/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon06/01/2026
Information not on the register a notification of the appointment of a director was removed on 06/01/2026 as it is no longer considered to form part of the register.
dot icon06/01/2026
Information not on the register a notification of the termination of a director was removed on 06/01/2026 as it is no longer considered to form part of the register.
dot icon30/12/2025
Director's details changed for Mr Leslie Clark on 2025-12-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/11/2025
Appointment of Ms Myah Ellis as a director on 2025-10-24
dot icon17/11/2025
Director's details changed for Ms Myah Ellis on 2025-11-17
dot icon24/10/2025
Termination of appointment of Myah Ellis as a director on 2025-10-24
dot icon21/10/2025
Termination of appointment of Lorraine Maria Chandler as a director on 2025-10-20
dot icon28/08/2025
Cessation of Leslie Clark as a person with significant control on 2025-08-27
dot icon28/08/2025
Cessation of Lorraine Maria Chandler as a person with significant control on 2025-08-27
dot icon28/08/2025
Cessation of Stephen Jon Myers as a person with significant control on 2025-08-27
dot icon28/08/2025
Cessation of Myah Ellis as a person with significant control on 2025-08-27
dot icon28/08/2025
Cessation of Graham Rodgers as a person with significant control on 2025-08-27
dot icon28/08/2025
Notification of a person with significant control statement
dot icon27/08/2025
Director's details changed for Ms Lorraine Maria Chandler on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Leslie Clark on 2025-08-27
dot icon27/08/2025
Director's details changed for Ms Myah Ellis on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Stephen Jon Myers on 2025-08-27
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Change of details for Ms Lorraine Maria Chandler as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Lorraine Maria Chandler on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Nathan Raymond Moss on 2025-03-25
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Termination of appointment of Stephen Jon Myers as a secretary on 2024-09-01
dot icon11/09/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-09-01
dot icon11/09/2024
Registered office address changed from 3 Slaters Court Princess Street Knutsford WA16 6BW England to 94 Park Lane Park Lane Croydon CR0 1JB on 2024-09-11
dot icon26/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Registered office address changed from C/O Connor Spencer 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/12/2017
Termination of appointment of Graham Rogers as a director on 2017-12-01
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mr Nathan Raymond Moss as a director on 2016-07-05
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Appointment of Ms Lorraine Maria Chandler as a director on 2016-07-05
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon19/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon05/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 2013-02-15
dot icon15/02/2013
Appointment of Miss Myah Ellis as a director
dot icon08/02/2013
Annual return made up to 2012-12-31 no member list
dot icon02/03/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-12-31 no member list
dot icon17/02/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-31 no member list
dot icon28/01/2011
Termination of appointment of Christopher Smith as a director
dot icon10/05/2010
Termination of appointment of Ian Myers as a director
dot icon03/03/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 no member list
dot icon29/01/2010
Director's details changed for Christopher James Smith on 2010-01-01
dot icon29/01/2010
Director's details changed for Graham Rogers on 2010-01-01
dot icon29/01/2010
Director's details changed for Stephen Jon Myers on 2010-01-01
dot icon29/01/2010
Director's details changed for Ian Myers on 2010-01-01
dot icon29/01/2010
Director's details changed for Leslie Clark on 2010-01-01
dot icon13/03/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Annual return made up to 31/12/08
dot icon21/11/2008
Director appointed graham rogers
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director steven goode
dot icon04/03/2008
Annual return made up to 31/12/07
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Annual return made up to 31/12/06
dot icon12/01/2007
New director appointed
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Annual return made up to 31/12/05
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Annual return made up to 31/12/04
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Annual return made up to 31/12/02
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
New secretary appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from: 2 west street dunstable beds LU6 1HX
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon01/02/2002
Annual return made up to 31/12/01
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Annual return made up to 31/12/00
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Annual return made up to 31/12/99
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Annual return made up to 31/12/98
dot icon22/07/1998
New director appointed
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Director resigned
dot icon07/01/1998
Annual return made up to 31/12/97
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon24/12/1996
New director appointed
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Director resigned
dot icon30/01/1995
Annual return made up to 31/12/94
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Annual return made up to 31/12/93
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Director resigned;new director appointed
dot icon22/12/1992
Annual return made up to 31/12/92
dot icon18/10/1992
Annual return made up to 31/12/91
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon22/07/1991
New director appointed
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Registered office changed on 16/07/91 from: 5 high street north dunstable beds LU6 1HX
dot icon05/06/1991
Annual return made up to 31/12/90
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Registered office changed on 23/10/90 from: sutherland house 3RD floor 70/78 west hendon broadway london NW9 7BT
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
Director resigned
dot icon09/05/1990
Director resigned
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1990
Annual return made up to 31/12/89
dot icon02/10/1989
Registered office changed on 02/10/89 from: meares house 194/196 finchley road london NW3 6BX
dot icon12/09/1989
Annual return made up to 31/12/88
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Full accounts made up to 1987-12-31
dot icon02/06/1989
First gazette
dot icon01/09/1988
Annual return made up to 31/12/87
dot icon22/02/1988
Registered office changed on 22/02/88 from: 189/191 bishopsgate london EC2M 3UA
dot icon04/01/1988
Annual return made up to 31/12/86
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon24/02/1987
Annual return made up to 31/12/85
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Leslie
Director
01/02/2002 - Present
-
Ellis, Myah
Director
24/10/2025 - Present
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2024 - Present
2825
Moss, Nathan Raymond
Director
05/07/2016 - Present
2
Myers, Stephen Jon
Secretary
01/02/2002 - 01/09/2024
-

Persons with Significant Control

11
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 (DUNSTABLE) MANAGEMENT COMPANY LIMITED

ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/1972 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED?

toggle

ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/1972 .

Where is ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED located?

toggle

ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBION COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.