This company is commonly known as Albany Mansions (freehold) Limited. The company was founded 41 years ago and was given the registration number 01714438. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | ALBANY MANSIONS (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 01714438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Albany Mansions, London, United Kingdom, SW11 4PG | Director | 24 April 2014 | Active |
9 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG | Director | 15 October 2015 | Active |
72 Albany Mansions, Albert Bridge Road, London, England, SW11 4PG | Director | 22 June 2017 | Active |
35 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG | Director | 01 October 2014 | Active |
69 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Secretary | 10 March 2006 | Active |
48 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Secretary | 05 December 1996 | Active |
74 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Secretary | 01 October 2003 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 01 September 2001 | Active |
38 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Secretary | - | Active |
8 Albany Mansions, London, SW11 4PG | Secretary | - | Active |
69 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | 01 December 2003 | Active |
843, Finchley Road, London, NW11 8NA | Director | 17 September 2017 | Active |
14 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 05 December 1996 | Active |
76 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 05 December 1996 | Active |
72 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 06 June 2006 | Active |
78 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 14 August 1997 | Active |
48 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 05 December 1996 | Active |
26, Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG | Director | 10 January 2013 | Active |
Flat 56 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | - | Active |
843, Finchley Road, London, NW11 8NA | Director | 02 June 2020 | Active |
60 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PQ | Director | 24 April 2014 | Active |
Flat 9 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | 07 February 2001 | Active |
43 Albany Mansions, London, SW11 4PQ | Director | - | Active |
Flat 55 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | - | Active |
71 Albany Mansions, London, SW11 4PQ | Director | - | Active |
62 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 16 January 2002 | Active |
Chasemores, Coldharbour, Dorking, RH5 6HF | Director | 20 November 2000 | Active |
48 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 21 April 2008 | Active |
5 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | 12 December 2001 | Active |
4 Albany Mansions, London, SW11 4PG | Director | - | Active |
72 Albany Mansions, London, SW11 4PQ | Director | 07 February 2001 | Active |
64 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 15 February 2001 | Active |
38 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | 06 June 2006 | Active |
38 Albany Mansions, Albert Bridge Road, London, SW11 4PG | Director | - | Active |
73 Albany Mansions, Albert Bridge Road, London, SW11 4PY | Director | 26 January 2004 | Active |
Mr Milan Babic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Albany Mansions, London, United Kingdom, SW11 4PG |
Nature of control | : |
|
Mr Timothy John Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG |
Nature of control | : |
|
Mr Richard Anthony Enskat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PQ |
Nature of control | : |
|
Mr Robert William Gordon Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG |
Nature of control | : |
|
Marion Justine Dillon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG |
Nature of control | : |
|
Alistair David Jeffrey Palmar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PQ |
Nature of control | : |
|
Mr Michael Conway O'Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.