ALBIONVILLE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437612

Incorporation date

26/11/2007

Size

Dormant

Contacts

Registered address

Registered address

4 Albion Villas Road, London SE26 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon08/12/2025
Director's details changed for Mr Eugene Mccoy on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon06/08/2024
Termination of appointment of Marco Dorneles as a secretary on 2024-08-01
dot icon06/08/2024
Director's details changed for Mr Simon James Moore on 2024-08-01
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon11/09/2023
Accounts for a dormant company made up to 2022-11-23
dot icon26/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon26/11/2020
Accounts for a dormant company made up to 2020-11-26
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/11/2019
Accounts for a dormant company made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon03/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon23/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/02/2016
Registered office address changed from Flat 3 3 Albion Villas Road Sydenham London SE26 4DB to 4 Albion Villas Road London SE26 4DB on 2016-02-13
dot icon25/01/2016
Appointment of Mr Simon James Moore as a director on 2016-01-15
dot icon25/01/2016
Appointment of Mr Eugene Mccoy as a director on 2016-01-15
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Peter Bruno Roubicek as a director on 2015-03-01
dot icon17/12/2015
Termination of appointment of Peter Bruno Roubicek as a director on 2015-03-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-09-01
dot icon05/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Resolutions
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-10
dot icon06/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon22/12/2009
Director's details changed for Peter Bruno Roubicek on 2009-11-26
dot icon26/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon27/11/2008
Ad 26/11/07\gbp si 2@1=2\gbp ic 2/4\
dot icon26/11/2007
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
30/11/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2023
-
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Simon James
Director
15/01/2016 - Present
2
Dorneles, Marco
Secretary
26/11/2007 - 01/08/2024
-
Mccoy, Eugene
Director
15/01/2016 - 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 ALBIONVILLE RESIDENTS ASSOCIATION LIMITED

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 4 Albion Villas Road, London SE26 4DB. There are currently 2 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 ALBIONVILLE RESIDENTS ASSOCIATION LIMITED?

toggle

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/11/2007 .

Where is ALBIONVILLE RESIDENTS ASSOCIATION LIMITED located?

toggle

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED is registered at 4 Albion Villas Road, London SE26 4DB.

What does ALBIONVILLE RESIDENTS ASSOCIATION LIMITED do?

toggle

ALBIONVILLE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBIONVILLE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-11-30.