You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Albion Road Sutton Limited SUTTON


2 Albion Road Sutton started in year 2001 as Private Limited Company with registration number 04163414. The 2 Albion Road Sutton company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sutton at 15 Bramley Road. Postal code: SM2 7LR.

The company has 2 directors, namely Richard P., Imran A.. Of them, Imran A. has been with the company the longest, being appointed on 10 February 2019 and Richard P. has been with the company for the least time - from 20 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Albion Road Sutton Limited Address / Contact

Office Address 15 Bramley Road
Office Address2 Cheam
Town Sutton
Post code SM2 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163414
Date of Incorporation Tue, 20th Feb 2001
Industry Residents property management
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 20 May 2022

Imran A.

Position: Director

Appointed: 10 February 2019

Charlotte N.

Position: Director

Appointed: 10 February 2019

Resigned: 30 June 2022

Richard P.

Position: Director

Appointed: 05 December 2015

Resigned: 10 February 2019

Nicholas H.

Position: Director

Appointed: 06 August 2015

Resigned: 13 November 2015

Lauren P.

Position: Director

Appointed: 19 March 2014

Resigned: 27 October 2015

Jacqueline P.

Position: Director

Appointed: 22 May 2012

Resigned: 19 January 2019

Joanne M.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2012

Robert K.

Position: Director

Appointed: 13 November 2009

Resigned: 01 September 2011

Linda C.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 December 2019

Robert K.

Position: Secretary

Appointed: 22 June 2007

Resigned: 31 May 2009

Patricia A.

Position: Director

Appointed: 21 June 2007

Resigned: 13 November 2009

Linda C.

Position: Director

Appointed: 21 June 2007

Resigned: 14 September 2019

Robert K.

Position: Director

Appointed: 01 May 2007

Resigned: 20 June 2007

Robert C.

Position: Secretary

Appointed: 21 December 2003

Resigned: 20 June 2007

Robert C.

Position: Director

Appointed: 21 December 2003

Resigned: 17 August 2007

Paul G.

Position: Director

Appointed: 21 December 2003

Resigned: 20 June 2007

Lynn C.

Position: Director

Appointed: 26 April 2001

Resigned: 21 December 2003

Patricia A.

Position: Secretary

Appointed: 26 April 2001

Resigned: 21 December 2003

Patricia A.

Position: Director

Appointed: 26 April 2001

Resigned: 21 December 2003

James M.

Position: Secretary

Appointed: 20 February 2001

Resigned: 12 February 2002

Robert B.

Position: Director

Appointed: 20 February 2001

Resigned: 12 February 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Imran A. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Linda C. This PSC has significiant influence or control over the company,. Then there is Jacqueline P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Imran A.

Notified on 1 December 2019
Nature of control: significiant influence or control

Linda C.

Notified on 21 June 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Jacqueline P.

Notified on 21 June 2016
Ceased on 23 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-03-012023-02-282024-02-28
Balance Sheet
Current Assets7 0066 2102 8552 4942 3862 710
Other
Average Number Employees During Period 22222
Net Current Assets Liabilities7 0066 2102 8552 4932 3862 710
Provisions For Liabilities Balance Sheet Subtotal7 0065 7912 8552 4942 3862 710
Total Assets Less Current Liabilities7 0065 7912 8552 4942 3862 710

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 18th, June 2023
Free Download (3 pages)

Company search