ALGEBRA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ALGEBRA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534415

Incorporation date

24/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1990)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon02/06/2025
Registration of charge 025344150047, created on 2025-05-30
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/01/2025
Appointment of Mr Philip Ronald Jacobson as a director on 2025-01-31
dot icon31/01/2025
Appointment of Mr Clifford Jean Moss as a director on 2025-01-31
dot icon31/01/2025
Appointment of Ms Dalia Cassandra Moss as a director on 2025-01-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon08/06/2020
Registration of charge 025344150046, created on 2020-06-03
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2017
Satisfaction of charge 30 in full
dot icon22/09/2017
Satisfaction of charge 29 in full
dot icon22/09/2017
Satisfaction of charge 33 in full
dot icon22/09/2017
Satisfaction of charge 34 in full
dot icon22/09/2017
Satisfaction of charge 40 in full
dot icon22/09/2017
Satisfaction of charge 41 in full
dot icon22/09/2017
Satisfaction of charge 42 in full
dot icon22/09/2017
Satisfaction of charge 43 in full
dot icon22/09/2017
Satisfaction of charge 38 in full
dot icon22/09/2017
Satisfaction of charge 37 in full
dot icon22/09/2017
Satisfaction of charge 36 in full
dot icon18/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon04/05/2017
Registration of charge 025344150045, created on 2017-05-03
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Termination of appointment of Clifford Moss as a director on 2016-12-01
dot icon02/12/2016
Appointment of Mr Graham Stuart Perkins as a director on 2016-12-01
dot icon28/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Samuel Gerald Moss on 2015-08-01
dot icon27/05/2015
Registration of charge 025344150044, created on 2015-05-20
dot icon16/04/2015
Satisfaction of charge 31 in full
dot icon16/04/2015
Satisfaction of charge 23 in full
dot icon16/04/2015
Satisfaction of charge 24 in full
dot icon16/04/2015
Satisfaction of charge 32 in full
dot icon16/04/2015
Satisfaction of charge 39 in full
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Alexander Moss on 2014-08-01
dot icon19/09/2014
Secretary's details changed for Mr Alexander Moss on 2014-08-01
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-06-30
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 42
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 43
dot icon09/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 2011-05-09
dot icon06/01/2011
Accounts for a small company made up to 2010-06-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 41
dot icon12/10/2010
Appointment of Mr Clifford Moss as a director
dot icon12/10/2010
Termination of appointment of Mark Golinsky as a director
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 40
dot icon15/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon18/01/2010
Accounts for a small company made up to 2009-06-30
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 38
dot icon09/09/2009
Return made up to 24/08/09; full list of members
dot icon04/04/2009
Accounts for a small company made up to 2008-06-30
dot icon09/12/2008
Return made up to 24/08/08; full list of members; amend
dot icon04/11/2008
Return made up to 24/08/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2007-06-30
dot icon19/09/2007
Return made up to 24/08/07; no change of members
dot icon20/12/2006
Accounts for a small company made up to 2006-06-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 24/08/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-06-30
dot icon19/09/2005
Return made up to 24/08/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-06-30
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 24/08/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-06-30
dot icon17/09/2003
Return made up to 24/08/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-06-30
dot icon22/08/2002
Return made up to 24/08/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon30/04/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 24/08/01; full list of members
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/09/2000
Return made up to 24/08/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon08/12/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 24/08/99; no change of members
dot icon19/07/1999
Particulars of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon22/10/1998
New director appointed
dot icon28/09/1998
Accounts for a small company made up to 1998-06-30
dot icon21/08/1998
Return made up to 24/08/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-06-30
dot icon05/09/1997
Return made up to 24/08/97; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon22/08/1996
Return made up to 24/08/96; no change of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon30/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Return made up to 24/08/95; full list of members
dot icon21/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Certificate of change of name
dot icon16/08/1994
Return made up to 24/08/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon02/09/1993
Return made up to 24/08/93; no change of members
dot icon06/07/1993
Registered office changed on 06/07/93 from: 2ND floor 37/38 margaret street london W1N 8PS
dot icon02/04/1993
Accounts for a small company made up to 1992-06-30
dot icon11/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Particulars of mortgage/charge
dot icon29/09/1992
Return made up to 24/08/92; full list of members
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon13/07/1992
Accounts for a small company made up to 1991-06-30
dot icon10/07/1992
Particulars of mortgage/charge
dot icon05/06/1992
Ad 01/09/91--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1992
Return made up to 24/08/91; full list of members
dot icon26/11/1991
Particulars of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon30/04/1991
Particulars of mortgage/charge
dot icon30/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon16/01/1991
Accounting reference date notified as 30/06
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Registered office changed on 19/10/90 from: 373 cambridge heath road london E2 9RA
dot icon19/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.69M
-
0.00
1.00M
-
2022
2
7.42M
-
0.00
594.18K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Philip Ronald
Director
31/01/2025 - Present
9
Perkins, Graham Stuart
Director
01/12/2016 - Present
2
Moss, Clifford Jean
Director
31/01/2025 - Present
1
Moss, Dalia Cassandra
Director
31/01/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALGEBRA PROPERTY LIMITED

ALGEBRA PROPERTY LIMITED is an(a) Active company incorporated on 24/08/1990 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 4 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 ALGEBRA PROPERTY LIMITED?

toggle

ALGEBRA PROPERTY LIMITED is currently Active. It was registered on 24/08/1990 .

Where is ALGEBRA PROPERTY LIMITED located?

toggle

ALGEBRA PROPERTY LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does ALGEBRA PROPERTY LIMITED do?

toggle

ALGEBRA PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALGEBRA PROPERTY LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-30.