ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04734117

Incorporation date

14/04/2003

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 14/04/2003)
dot icon29/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Evelyn Mcsweeney on 2025-03-25
dot icon25/03/2025
Director's details changed for Sarah Drye on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Christine Elizabeth Shirley on 2025-03-25
dot icon25/03/2025
Director's details changed for David John Leach on 2025-03-25
dot icon28/10/2024
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon16/04/2024
Termination of appointment of Edward Louis Paul Clements as a director on 2022-07-29
dot icon30/10/2023
Micro company accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon17/04/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-17
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/10/2019
Appointment of Mrs Christine Elizabeth Shirley as a director on 2019-10-15
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon05/02/2019
Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to 94 Park Lane Croydon Surrey CR0 1JB on 2019-02-05
dot icon05/02/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-10-08
dot icon05/02/2019
Termination of appointment of Jennings & Barrett as a secretary on 2018-10-08
dot icon22/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/10/2018
Director's details changed for Evelyn Mcsweeney on 2018-10-11
dot icon11/10/2018
Director's details changed for David John Leach on 2018-10-11
dot icon11/10/2018
Director's details changed for Sarah Drye on 2018-10-11
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/04/2017
Termination of appointment of Robin James Negus as a director on 2016-04-11
dot icon23/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Termination of appointment of Mark Sayers as a director on 2015-05-01
dot icon28/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Appointment of Sarah Drye as a director
dot icon23/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Christopher Willars as a director
dot icon23/04/2010
Director's details changed for Mark Sayers on 2010-04-14
dot icon23/04/2010
Director's details changed for Robin James Negus on 2010-04-14
dot icon23/04/2010
Director's details changed for Edward Clements on 2010-04-14
dot icon23/04/2010
Director's details changed for David John Leach on 2010-04-14
dot icon23/04/2010
Director's details changed for Evelyn Mcsweeney on 2010-04-14
dot icon23/04/2010
Termination of appointment of Timothy Atkins as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Appointment of Jennings & Barrett as a secretary
dot icon16/12/2009
Registered office address changed from Flat 4 Towerfields Westerham Road Keston Kent BR2 6HF on 2009-12-16
dot icon08/09/2009
Appointment terminated secretary timothy atkins
dot icon28/07/2009
Return made up to 14/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/11/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/09/2008
Return made up to 14/04/08; change of members
dot icon08/09/2008
Return made up to 14/04/07; change of members
dot icon25/10/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/10/2006
Conso 10/03/06
dot icon12/10/2006
Registered office changed on 12/10/06 from: flat 4 towerfields westerham road keston kent BR2 6HF
dot icon21/09/2006
Return made up to 14/04/06; full list of members
dot icon07/09/2006
Return made up to 14/04/04; full list of members; amend
dot icon07/09/2006
Return made up to 14/04/05; full list of members; amend
dot icon30/08/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Ad 08/03/06--------- £ si [email protected]=428 £ ic 3/431
dot icon09/08/2006
Return made up to 14/04/05; full list of members
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
Resolutions
dot icon14/03/2006
Registered office changed on 14/03/06 from: offices of belmont international LIMITED becket house vestry road otford kent TN14 5EL
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
Secretary resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: selwyn chambers sampson house the street woolpit bury st edmuds suffolk IP30 9QN
dot icon30/04/2004
Return made up to 14/04/04; full list of members
dot icon11/01/2004
Registered office changed on 11/01/04 from: orchard house, 2 grange meadows elmswell suffolk IP30 9GE
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon14/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2018 - Present
2825
Clements, Edward Louis Paul
Director
10/03/2006 - 29/07/2022
8
Leach, David John
Director
10/03/2006 - Present
-
Mcsweeney, Evelyn
Director
10/03/2006 - Present
-
Drye, Sarah
Director
01/03/2010 - Present
-

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 TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED

ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/04/2003 .

Where is ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALBION TOWERFIELDS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-14 with updates.