Albert House Management Company Limited LONDON


Albert House Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Unit 1 Curlew House, Trinity Park, Trinity Way, London E4 8TD. Incorporated on 1999-02-03, this 25-year-old company is run by 2 directors.
Director Therese C., appointed on 26 November 2014. Director Diane C., appointed on 03 February 1999.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was filed on 2023-07-17 and the due date for the following filing is 2024-07-31. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Albert House Management Company Limited Address / Contact

Office Address Unit 1 Curlew House
Office Address2 Trinity Park, Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707465
Date of Incorporation Wed, 3rd Feb 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Montalt Management Ltd.

Position: Corporate Secretary

Appointed: 11 October 2017

Therese C.

Position: Director

Appointed: 26 November 2014

Diane C.

Position: Director

Appointed: 03 February 1999

Christine K.

Position: Director

Appointed: 26 November 2014

Resigned: 13 August 2020

Brian S.

Position: Director

Appointed: 28 August 2003

Resigned: 14 January 2013

David S.

Position: Secretary

Appointed: 03 February 1999

Resigned: 12 April 2017

Philip M.

Position: Director

Appointed: 03 February 1999

Resigned: 21 February 2003

William T.

Position: Nominee Director

Appointed: 03 February 1999

Resigned: 03 February 1999

David H.

Position: Director

Appointed: 03 February 1999

Resigned: 26 November 2014

Howard T.

Position: Nominee Secretary

Appointed: 03 February 1999

Resigned: 03 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors24 64624 64619 72719 72719 72719 72719 727
Other Debtors24 64624 64619 72719 72719 72719 72719 727
Property Plant Equipment1 5681 5191 5191 5191 5191 5191 519
Other
Accumulated Depreciation Impairment Property Plant Equipment882931931931931931 
Corporation Tax Payable4 9194 919     
Creditors4 9194 919     
Increase From Depreciation Charge For Year Property Plant Equipment 49     
Net Current Assets Liabilities19 72719 72719 72719 72719 72719 72719 727
Property Plant Equipment Gross Cost2 4502 4502 4502 4502 4502 450 
Total Assets Less Current Liabilities21 29521 24621 24621 24621 24621 24621 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements