You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22-42 The Albany (wallington) Rtm Company Limited CROYDON


22-42 The Albany (wallington) Rtm Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05177828. The 22-42 The Albany (wallington) Rtm Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Croydon at Melrose House Dingwall Road. Postal code: CR0 2NE.

Currently there are 2 directors in the the company, namely Saif R. and Robert M.. In addition one secretary - Stewart R. - is with the firm. Currently 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.

22-42 The Albany (wallington) Rtm Company Limited Address / Contact

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

Company Information / Profile

Registration Number 05177828
Date of Incorporation Tue, 13th 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 (70 days after)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Stewart R.

Position: Secretary

Appointed: 14 May 2024

Saif R.

Position: Director

Appointed: 08 November 2018

Robert M.

Position: Director

Appointed: 08 November 2018

Derek L.

Position: Secretary

Appointed: 01 January 2019

Resigned: 27 August 2024

Tony C.

Position: Director

Appointed: 08 November 2018

Resigned: 23 May 2019

Lana R.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 January 2019

Rachel C.

Position: Director

Appointed: 01 June 2015

Resigned: 08 November 2018

Stuart B.

Position: Director

Appointed: 31 July 2014

Resigned: 09 May 2017

Lana R.

Position: Director

Appointed: 31 July 2014

Resigned: 08 November 2018

Sarah W.

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

Lorraine F.

Position: Director

Appointed: 13 September 2006

Resigned: 01 July 2013

Esan R.

Position: Director

Appointed: 07 September 2006

Resigned: 08 November 2018

Ninette F.

Position: Director

Appointed: 23 May 2006

Resigned: 31 July 2014

Centro Plc

Position: Corporate Secretary

Appointed: 31 August 2005

Resigned: 28 October 2008

Stephen B.

Position: Secretary

Appointed: 13 July 2004

Resigned: 31 August 2005

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

Stephen B.

Position: Director

Appointed: 13 July 2004

Resigned: 15 September 2006

Morton L.

Position: Director

Appointed: 13 July 2004

Resigned: 22 May 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Termination of appointment as a secretary on Tuesday 27th August 2024
filed on: 27th, August 2024
Free Download (1 page)

Company search