You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Albemarle Road Management Company Limited CROYDON


Founded in 1969, 64 Albemarle Road Management Company, classified under reg no. 00955754 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 55 years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 23rd June 2022.

The firm has 4 directors, namely Nina T., Sian W. and Kathryn T. and others. Of them, Muriel P. has been with the company the longest, being appointed on 4 July 2019 and Nina T. has been with the company for the least time - from 14 June 2023. At the moment 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.

64 Albemarle Road Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955754
Date of Incorporation Fri, 6th Jun 1969
Industry Residents property management
End of financial Year 23rd June
Company age 55 years old
Account next due date Sat, 23rd Mar 2024 (5 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nina T.

Position: Director

Appointed: 14 June 2023

Sian W.

Position: Director

Appointed: 04 May 2023

Kathryn T.

Position: Director

Appointed: 03 May 2023

Muriel P.

Position: Director

Appointed: 04 July 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Paul G.

Position: Secretary

Resigned: 14 September 1992

Jason K.

Position: Director

Appointed: 04 July 2019

Resigned: 31 October 2022

Ralph G.

Position: Director

Appointed: 04 July 2019

Resigned: 11 January 2022

Benjamin C.

Position: Director

Appointed: 18 May 2018

Resigned: 04 July 2019

Tristan D.

Position: Director

Appointed: 21 November 2014

Resigned: 04 May 2018

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Kathryn T.

Position: Director

Appointed: 08 February 2007

Resigned: 08 May 2018

Nicola H.

Position: Director

Appointed: 08 February 2007

Resigned: 01 June 2015

Andertons Limited

Position: Secretary

Appointed: 07 July 2005

Resigned: 01 April 2007

Tristan D.

Position: Director

Appointed: 21 July 2004

Resigned: 21 November 2014

Mark B.

Position: Director

Appointed: 14 December 1999

Resigned: 11 August 2006

Jeremy O.

Position: Director

Appointed: 21 July 1997

Resigned: 01 July 1999

Joseph B.

Position: Director

Appointed: 21 February 1997

Resigned: 28 July 1999

Richard H.

Position: Director

Appointed: 04 May 1994

Resigned: 05 October 1995

Carol H.

Position: Director

Appointed: 28 April 1993

Resigned: 27 June 1996

Gary K.

Position: Director

Appointed: 14 October 1992

Resigned: 22 November 1993

Richard A.

Position: Secretary

Appointed: 14 September 1992

Resigned: 07 July 2005

Mark D.

Position: Director

Appointed: 18 April 1992

Resigned: 18 September 2009

Paul G.

Position: Director

Appointed: 18 April 1992

Resigned: 10 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets500500500500500500500500
Other
Net Current Assets Liabilities500500500500500500500500
Total Assets Less Current Liabilities500500500500500500500500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 23rd June 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search

Advertisements