You are here: bizstats.co.uk > a-z index > 3 list > 32 list

32-34 Albion Road Residents Ltd. WALLINGTON


Founded in 1998, 32-34 Albion Road Residents, classified under reg no. 03516716 is an active company. Currently registered at 1 South Parade 5 SM6 9AJ, Wallington the company has been in the business for twenty six years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

At the moment there are 3 directors in the the company, namely Waheed B., Richard M. and James F.. In addition one secretary - Stewart R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew A. who worked with the the company until 7 October 2004.

32-34 Albion Road Residents Ltd. Address / Contact

Office Address 1 South Parade 5
Office Address2 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516716
Date of Incorporation Wed, 25th Feb 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Waheed B.

Position: Director

Appointed: 19 May 2022

Richard M.

Position: Director

Appointed: 08 September 2011

James F.

Position: Director

Appointed: 07 October 2008

Stewart R.

Position: Secretary

Appointed: 07 October 2004

Jennifer D.

Position: Director

Appointed: 08 September 2011

Resigned: 08 August 2022

Anthony F.

Position: Director

Appointed: 07 October 2008

Resigned: 07 April 2009

Louise H.

Position: Director

Appointed: 11 October 2006

Resigned: 01 September 2009

Nick H.

Position: Director

Appointed: 11 October 2006

Resigned: 07 September 2012

Anthony F.

Position: Director

Appointed: 05 March 2006

Resigned: 18 August 2006

Lynn R.

Position: Director

Appointed: 05 March 2006

Resigned: 11 October 2006

Stephen D.

Position: Director

Appointed: 16 November 2005

Resigned: 21 February 2006

Louise H.

Position: Director

Appointed: 05 October 2005

Resigned: 11 October 2006

Stephen D.

Position: Director

Appointed: 02 December 2004

Resigned: 02 June 2005

Isabel H.

Position: Director

Appointed: 07 October 2004

Resigned: 26 July 2007

Jonathan B.

Position: Director

Appointed: 07 October 2004

Resigned: 16 November 2005

Brian S.

Position: Director

Appointed: 01 February 2000

Resigned: 07 October 2004

Barbara S.

Position: Director

Appointed: 01 April 1999

Resigned: 01 September 2001

Adele S.

Position: Director

Appointed: 01 April 1999

Resigned: 07 October 2004

Graham J.

Position: Director

Appointed: 01 April 1999

Resigned: 07 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1998

Resigned: 25 February 1998

Andrew A.

Position: Director

Appointed: 25 February 1998

Resigned: 07 October 2004

Brian S.

Position: Director

Appointed: 25 February 1998

Resigned: 01 July 1999

Andrew A.

Position: Secretary

Appointed: 25 February 1998

Resigned: 07 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets17171717
Net Assets Liabilities 43 06943 06943 069
Other
Average Number Employees During Period 333
Fixed Assets43 05243 05243 05243 052
Net Current Assets Liabilities1717  
Total Assets Less Current Liabilities43 06943 069  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements