ALBURY PARK MANSION FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALBURY PARK MANSION FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11569801

Incorporation date

14/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon25/03/2026
Termination of appointment of Oscar Petrus Antonius Maria Poelmann as a director on 2026-03-23
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/11/2025
Appointment of Mr Giampaolo Grazian as a director on 2025-11-04
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon02/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon31/10/2024
Appointment of Hedieh Naderiafsharimahabadi as a director on 2024-10-30
dot icon22/07/2024
Appointment of Graham Bartholomew Limited as a secretary on 2024-07-15
dot icon20/07/2024
Registered office address changed from 7 Albury Park Mansion, Apartment 7, Albury Park Mansion New Road, Albury Guildford Surrey GU5 9BB United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2024-07-20
dot icon07/05/2024
Director's details changed for Graham William Gyatt on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Oscar Petrus Antonius Maria Poelmann on 2024-05-07
dot icon07/05/2024
Registered office address changed from 12 Albury Park Mansion, Albury Park Albury Guildford Surrey GU5 9BB England to 7 Albury Park Mansion, Apartment 7, Albury Park Mansion New Road, Albury Guildford Surrey GU5 9BB on 2024-05-07
dot icon02/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/02/2024
Registered office address changed from 11 Albury Park Mansion Albury Park Albury Surrey GU5 9BB England to 12 Albury Park Mansion, Albury Park Albury Guildford Surrey GU5 9BB on 2024-02-05
dot icon03/02/2024
Appointment of Mr Fouad Georges Hadid as a director on 2024-02-02
dot icon03/02/2024
Termination of appointment of Preston James Morley as a director on 2024-02-02
dot icon16/01/2024
Director's details changed for Graham William Gyatt on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Oscar Petrus Antonius Maria Poelmann on 2024-01-16
dot icon15/01/2024
Termination of appointment of Fairoak Estate Management Limited as a secretary on 2024-01-12
dot icon15/01/2024
Registered office address changed from C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 11 Albury Park Mansion Albury Park Albury Surrey GU5 9BB on 2024-01-15
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon29/06/2023
Appointment of Graham William Gyatt as a director on 2023-06-22
dot icon12/06/2023
Appointment of Mr Preston James Morley as a director on 2023-06-08
dot icon12/06/2023
Appointment of Mr Oscar Petrus Antonius Maria Poelmann as a director on 2023-06-08
dot icon12/06/2023
Termination of appointment of Louise Anne Kerr as a director on 2023-06-09
dot icon12/06/2023
Termination of appointment of Ashley Bryan Westen as a director on 2023-06-09
dot icon12/06/2023
Termination of appointment of Simon David Walsh as a director on 2023-06-09
dot icon16/05/2023
Termination of appointment of Preston James Morley as a director on 2023-05-16
dot icon02/05/2023
Termination of appointment of Janet Starkey as a director on 2023-05-02
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2021-12-31
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
30/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.51K
-
0.00
8.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
15/07/2024 - Present
124
Mr Ashley Bryan Westen
Director
14/09/2018 - 01/11/2019
14
Ms Hedieh Naderiafsharimahabadi
Director
30/10/2024 - Present
3
Grazian, Giampaolo
Director
04/11/2025 - Present
1
Mr. John Francis Webb
Director
24/07/2019 - 20/11/2020
2

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+
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 ALBURY PARK MANSION FREEHOLD LIMITED

ALBURY PARK MANSION FREEHOLD LIMITED is an(a) Active company incorporated on 14/09/2018 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ. 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 ALBURY PARK MANSION FREEHOLD LIMITED?

toggle

ALBURY PARK MANSION FREEHOLD LIMITED is currently Active. It was registered on 14/09/2018 .

Where is ALBURY PARK MANSION FREEHOLD LIMITED located?

toggle

ALBURY PARK MANSION FREEHOLD LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ.

What does ALBURY PARK MANSION FREEHOLD LIMITED do?

toggle

ALBURY PARK MANSION FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBURY PARK MANSION FREEHOLD LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Oscar Petrus Antonius Maria Poelmann as a director on 2026-03-23.