Albert Hall Mansions (block 5) Freehold Limited BISHOP'S STORTFORD


Albert Hall Mansions (block 5) Freehold started in year 2007 as Private Limited Company with registration number 06435565. The Albert Hall Mansions (block 5) Freehold company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bishop's Stortford at Causeway House. Postal code: CM23 3BT.

At the moment there are 5 directors in the the company, namely Nina F., Michael K. and Shibani M. and others. In addition one secretary - Omar C. - 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 - John S. who worked with the the company until 19 June 2008.

Albert Hall Mansions (block 5) Freehold Limited Address / Contact

Office Address Causeway House
Office Address2 1 Dane Street
Town Bishop's Stortford
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06435565
Date of Incorporation Fri, 23rd Nov 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Nina F.

Position: Director

Appointed: 13 March 2024

Michael K.

Position: Director

Appointed: 13 March 2024

Shibani M.

Position: Director

Appointed: 11 December 2023

Michael A.

Position: Director

Appointed: 06 December 2023

Omar C.

Position: Director

Appointed: 10 June 2008

Omar C.

Position: Secretary

Appointed: 10 June 2008

Matthew C.

Position: Director

Appointed: 17 August 2023

Resigned: 12 March 2024

Mutasem A.

Position: Director

Appointed: 17 August 2023

Resigned: 19 November 2023

Ajay A.

Position: Director

Appointed: 15 January 2021

Resigned: 18 December 2023

Abdullah A.

Position: Director

Appointed: 10 June 2008

Resigned: 04 December 2021

Elie D.

Position: Director

Appointed: 20 May 2008

Resigned: 13 March 2009

Alina S.

Position: Director

Appointed: 20 May 2008

Resigned: 13 March 2009

Robert B.

Position: Director

Appointed: 20 May 2008

Resigned: 13 November 2014

Jayant B.

Position: Director

Appointed: 20 May 2008

Resigned: 13 March 2009

Ladan A.

Position: Director

Appointed: 20 May 2008

Resigned: 20 July 2022

Warren F.

Position: Director

Appointed: 08 February 2008

Resigned: 29 June 2008

Lucy S.

Position: Director

Appointed: 23 November 2007

Resigned: 20 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2007

Resigned: 23 November 2007

John S.

Position: Secretary

Appointed: 23 November 2007

Resigned: 19 June 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 23 November 2007

Resigned: 23 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-6 903-31 815-36 329
Balance Sheet
Cash Bank In Hand82 5223 7521 493
Current Assets97 52276 60375 474
Debtors15 00072 85173 981
Reserves/Capital
Called Up Share Capital373737
Profit Loss Account Reserve-6 940-31 852-36 366
Shareholder Funds-6 903-31 815-36 329
Other
Creditors Due Within One Year104 425108 418111 803
Net Assets Liability Excluding Pension Asset Liability-6 903-31 815-36 329
Net Current Assets Liabilities-6 903-31 815-36 329
Number Shares Allotted 3737
Par Value Share 11
Share Capital Allotted Called Up Paid373737

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2023-12-18
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements