You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-21 The Albany (wallington) Rtm Company Limited CROYDON


Founded in 2004, 1-21 The Albany (wallington) Rtm Company, classified under reg no. 05171734 is an active company. Currently registered at Melrose House 42 Dingwall Road CR0 2NE, Croydon the company has been in the business for 21 years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 2 directors in the the company, namely Stuart B. and Saif R.. In addition one secretary - Stewart R. - is with the firm. 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.

1-21 The Albany (wallington) Rtm Company Limited Address / Contact

Office Address Melrose House 42 Dingwall Road
Office Address2 5th Floor
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171734
Date of Incorporation Tue, 6th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Wed, 30th Apr 2025 (73 days after)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Stewart R.

Position: Secretary

Appointed: 14 May 2024

Stuart B.

Position: Director

Appointed: 08 November 2018

Saif R.

Position: Director

Appointed: 08 November 2018

Derek L.

Position: Secretary

Appointed: 01 January 2019

Resigned: 01 June 2024

Tony C.

Position: Director

Appointed: 08 November 2018

Resigned: 23 May 2019

Robert M.

Position: Director

Appointed: 08 November 2018

Resigned: 25 November 2024

Lana R.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 January 2019

Abdul N.

Position: Director

Appointed: 23 February 2016

Resigned: 19 September 2018

Rachel C.

Position: Director

Appointed: 16 June 2015

Resigned: 08 November 2018

Esan R.

Position: Director

Appointed: 01 July 2014

Resigned: 08 November 2018

Sarah W.

Position: Director

Appointed: 01 July 2014

Resigned: 08 November 2018

Stuart B.

Position: Director

Appointed: 01 July 2014

Resigned: 09 May 2017

Lana R.

Position: Director

Appointed: 01 July 2014

Resigned: 08 November 2018

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 20 October 2008

Resigned: 01 April 2016

Esan R.

Position: Director

Appointed: 07 September 2006

Resigned: 07 September 2006

Stephen C.

Position: Director

Appointed: 01 July 2006

Resigned: 31 July 2014

Dominique W.

Position: Director

Appointed: 22 May 2006

Resigned: 17 July 2008

Centro Plc

Position: Corporate Secretary

Appointed: 14 September 2005

Resigned: 28 October 2008

Rayden F.

Position: Secretary

Appointed: 06 July 2004

Resigned: 14 September 2005

Robert M.

Position: Director

Appointed: 06 July 2004

Resigned: 31 July 2014

Rayden F.

Position: Director

Appointed: 06 July 2004

Resigned: 31 July 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director appointment termination date: 2024-11-25
filed on: 25th, November 2024
Free Download (1 page)

Company search