ALBION COURT FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBION COURT FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01671172

Incorporation date

12/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

75 Flat 4, 75 Larkhall Rise, London SW4 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1982)
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Registered office address changed from Flat 5 Albion House 75 Larkhall Rise London SW4 6HS United Kingdom to 75 Flat 4 75 Larkhall Rise London SW4 6HS on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon29/01/2024
Appointment of Mr Siddharth Nigam as a director on 2024-01-28
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Mr Paul O'dwyer as a director on 2023-10-23
dot icon23/10/2023
Notification of a person with significant control statement
dot icon10/10/2023
Cessation of Jonathan Rochard Graham Owen as a person with significant control on 2023-10-09
dot icon10/10/2023
Termination of appointment of Stuart John Mair as a director on 2023-10-09
dot icon27/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Appointment of Mr Callum Laughton Bryce Stayton as a director on 2022-03-05
dot icon17/03/2022
Appointment of Ms Elizabeth Rose Tantam as a director on 2022-03-17
dot icon14/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/03/2022
Termination of appointment of David Nixon as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Jonathan Rochard Graham Owen as a director on 2022-03-14
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon12/05/2021
Termination of appointment of Nicolas James Roccia as a director on 2021-05-10
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Appointment of Mr Connor Imran Choudhury as a director on 2020-04-11
dot icon14/04/2020
Termination of appointment of Michele Ann Lea as a director on 2020-03-01
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mr Nicolas James Roccia as a director on 2019-10-21
dot icon18/10/2019
Registered office address changed from Flat 7, 75 Larkhall Rise London SW4 6HS England to Flat 5, 75 Larkhall Rise Flat 5 Albion House London London SW46HS on 2019-10-18
dot icon22/05/2019
Termination of appointment of Jonathan Richard Graham Owen as a secretary on 2019-05-15
dot icon26/04/2019
Appointment of Mr Charles Christopher Whitaker as a secretary on 2019-04-16
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Termination of appointment of Stephen Millar as a director on 2018-08-01
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-16 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Stuart John Mair as a director on 2015-11-01
dot icon10/11/2015
Appointment of Jonathan Richard Garham Owen as a secretary on 2015-10-26
dot icon23/10/2015
Registered office address changed from Flat 8 75 Larkhall Rise London SW4 6HS to Flat 7, 75 Larkhall Rise London SW4 6HS on 2015-10-23
dot icon23/10/2015
Termination of appointment of Elizabeth Pamela Sandbach as a director on 2015-09-21
dot icon23/10/2015
Termination of appointment of Jonathan Peter Joy as a director on 2015-09-21
dot icon23/10/2015
Termination of appointment of Jonathan Peter Joy as a secretary on 2015-09-21
dot icon03/03/2015
Annual return made up to 2015-02-16 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-02-16 no member list
dot icon05/03/2014
Appointment of Mr Charles Christopher Whitaker as a director on 2014-02-13
dot icon26/02/2014
Registered office address changed from Flat 5 75 Larkhall Rise London SW4 6HS on 2014-02-26
dot icon26/02/2014
Appointment of Mr Jonathan Peter Joy as a secretary on 2014-02-26
dot icon13/02/2014
Termination of appointment of Duncan Edward White as a director on 2014-02-13
dot icon13/02/2014
Termination of appointment of Maxwell Julian White as a director on 2014-02-13
dot icon13/02/2014
Termination of appointment of Maxwell Julian White as a secretary on 2014-02-13
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Appointment of Mr Jonathan Owen as a director on 2013-09-20
dot icon30/09/2013
Director's details changed for Duncan White on 2013-09-30
dot icon27/08/2013
Termination of appointment of Michael Patrick O'shea as a director on 2013-08-27
dot icon23/04/2013
Annual return made up to 2013-02-16 no member list
dot icon22/04/2013
Director's details changed for David Nixon on 2013-01-01
dot icon22/04/2013
Director's details changed for Duncan White on 2013-01-01
dot icon22/04/2013
Director's details changed for Max Trussler on 2013-01-01
dot icon22/04/2013
Director's details changed for Ashley Eric Smalley on 2013-01-01
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-02-16
dot icon14/05/2012
Appointment of Michele Ann Lea as a director on 2012-02-16
dot icon08/05/2012
Appointment of Elizabeth Pamela Sandbach as a director on 2012-02-16
dot icon08/05/2012
Appointment of Jonathan Peter Joy as a director on 2012-02-16
dot icon21/02/2012
Termination of appointment of Simon Field as a director on 2011-12-01
dot icon13/01/2012
Termination of appointment of Neil Carmichael as a director on 2012-01-06
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Barry Mckeever as a director on 2011-06-30
dot icon04/08/2011
Appointment of Stephen Millar as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/03/2011
Annual return made up to 2011-02-16
dot icon10/02/2010
Annual return made up to 2010-01-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Statement of company's objects
dot icon24/11/2009
Resolutions
dot icon31/03/2009
Annual return made up to 09/01/09
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Annual return made up to 09/01/08
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Annual return made up to 09/01/07
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon22/03/2006
Annual return made up to 09/01/06
dot icon22/03/2006
Location of register of members
dot icon22/03/2006
Location of debenture register
dot icon22/03/2006
Registered office changed on 22/03/06 from: 75 larkhall rise london SW4 6HS
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon24/10/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon02/02/2005
Annual return made up to 09/01/05
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/08/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2004
Total exemption full accounts made up to 2002-03-31
dot icon11/08/2004
Total exemption full accounts made up to 2001-03-31
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon10/08/2004
Annual return made up to 09/01/04
dot icon10/08/2004
Annual return made up to 09/01/03
dot icon08/07/2002
Annual return made up to 09/01/02
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Annual return made up to 09/01/01
dot icon02/03/2001
Full accounts made up to 2000-03-31
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Annual return made up to 09/01/00
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Annual return made up to 09/01/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/02/1998
Full accounts made up to 1997-03-31
dot icon12/02/1998
Annual return made up to 09/01/98
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon25/01/1997
Annual return made up to 09/01/97
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon04/10/1996
New director appointed
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
Secretary resigned;director resigned
dot icon28/02/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Annual return made up to 09/01/96
dot icon20/02/1995
Full accounts made up to 1994-03-31
dot icon05/02/1995
Annual return made up to 09/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Annual return made up to 09/01/94
dot icon16/12/1993
Director resigned;new director appointed
dot icon05/03/1993
Annual return made up to 09/01/93
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon27/03/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Annual return made up to 09/01/92
dot icon26/03/1991
Annual return made up to 09/01/91
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon02/02/1990
Annual return made up to 09/01/90
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon22/11/1988
Annual return made up to 10/11/88
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Secretary resigned;director resigned;new director appointed
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Annual return made up to 26/07/87
dot icon11/08/1987
Director resigned;new director appointed
dot icon28/02/1987
Director resigned;new director appointed
dot icon13/09/1986
Director resigned;new director appointed
dot icon02/09/1986
Full accounts made up to 1986-03-31
dot icon02/09/1986
Annual return made up to 20/08/86
dot icon12/10/1982
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhury, Connor Imran
Director
11/04/2020 - Present
11
Nigam, Siddharth, Mr.
Director
28/01/2024 - Present
4
Mair, Stuart John
Director
01/11/2015 - 09/10/2023
-
O'dwyer, Paul
Director
23/10/2023 - Present
-
Stayton, Callum Laughton Bryce
Director
05/03/2022 - Present
-

Persons with Significant Control

2
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 COURT FLATS MANAGEMENT LIMITED

ALBION COURT FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/10/1982 with the registered office located at 75 Flat 4, 75 Larkhall Rise, London SW4 6HS. There are currently 8 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 FLATS MANAGEMENT LIMITED?

toggle

ALBION COURT FLATS MANAGEMENT LIMITED is currently Active. It was registered on 12/10/1982 .

Where is ALBION COURT FLATS MANAGEMENT LIMITED located?

toggle

ALBION COURT FLATS MANAGEMENT LIMITED is registered at 75 Flat 4, 75 Larkhall Rise, London SW4 6HS.

What does ALBION COURT FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALBION COURT FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-28 with no updates.