25 - 40 Albert Mansions Residents' Association Limited LONDON


25 - 40 Albert Mansions Residents' Association started in year 1977 as Private Limited Company with registration number 01326028. The 25 - 40 Albert Mansions Residents' Association company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at The Studio 16. Postal code: SW10 9PT.

The firm has 5 directors, namely Nigel M., Rose C. and Pauline N. and others. Of them, John M. has been with the company the longest, being appointed on 16 February 2006 and Nigel M. has been with the company for the least time - from 1 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

25 - 40 Albert Mansions Residents' Association Limited Address / Contact

Office Address The Studio 16
Office Address2 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326028
Date of Incorporation Wed, 17th Aug 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 01 April 2023

Nigel M.

Position: Director

Appointed: 01 May 2021

Rose C.

Position: Director

Appointed: 15 April 2021

Pauline N.

Position: Director

Appointed: 11 May 2020

Amelia M.

Position: Director

Appointed: 29 July 2015

John M.

Position: Director

Appointed: 16 February 2006

Mjp Accountants Llp

Position: Corporate Secretary

Appointed: 06 June 2022

Resigned: 01 April 2023

Pb Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2020

Resigned: 20 May 2022

Lucinda C.

Position: Director

Appointed: 05 July 2016

Resigned: 08 January 2021

Christian L.

Position: Director

Appointed: 08 February 2012

Resigned: 05 June 2015

Lucy H.

Position: Director

Appointed: 03 January 2012

Resigned: 07 May 2013

Lucy H.

Position: Director

Appointed: 03 January 2012

Resigned: 11 July 2018

Amelia M.

Position: Director

Appointed: 15 March 2007

Resigned: 01 November 2008

Geraldine S.

Position: Director

Appointed: 15 March 2007

Resigned: 12 February 2009

Suzan I.

Position: Director

Appointed: 18 March 2003

Resigned: 22 September 2008

Jerome K.

Position: Director

Appointed: 28 February 2002

Resigned: 13 July 2006

Fiona A.

Position: Director

Appointed: 28 February 2002

Resigned: 12 February 2009

Justina P.

Position: Director

Appointed: 24 January 2000

Resigned: 23 January 2003

Michael D.

Position: Director

Appointed: 25 September 1998

Resigned: 14 June 2000

Kinleigh Limited

Position: Corporate Secretary

Appointed: 16 March 1998

Resigned: 01 July 2020

Oonagh M.

Position: Director

Appointed: 01 January 1998

Resigned: 03 January 2012

Jonathan L.

Position: Director

Appointed: 07 October 1997

Resigned: 21 September 2001

Drusilla M.

Position: Director

Appointed: 17 September 1996

Resigned: 07 October 1997

Marcus B.

Position: Secretary

Appointed: 20 April 1996

Resigned: 16 March 1998

Alan H.

Position: Director

Appointed: 01 September 1995

Resigned: 01 July 1996

Paul C.

Position: Director

Appointed: 01 August 1994

Resigned: 31 May 1998

Irene L.

Position: Secretary

Appointed: 01 November 1993

Resigned: 01 January 1996

Marcus B.

Position: Director

Appointed: 14 July 1992

Resigned: 01 June 2012

Carol C.

Position: Director

Appointed: 30 September 1991

Resigned: 31 October 1993

John S.

Position: Director

Appointed: 30 September 1991

Resigned: 30 October 1993

Paul J.

Position: Director

Appointed: 30 September 1991

Resigned: 01 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities3 8003 8003 800
Other
Fixed Assets3 8003 8003 800
Total Assets Less Current Liabilities3 8003 8003 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search