Albert Mews (clapham) Management Limited CROYDON


Albert Mews (clapham) Management started in year 1999 as Private Limited Company with registration number 03796518. The Albert Mews (clapham) Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has one director. Roger O., appointed on 26 January 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albert Mews (clapham) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 03796518
Date of Incorporation Tue, 22nd Jun 1999
Industry Residents property management
End of financial Year 24th March
Company age 25 years old
Account next due date Tue, 24th Dec 2024 (242 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Roger O.

Position: Director

Appointed: 26 January 2012

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Josephine F.

Position: Director

Appointed: 03 June 2014

Resigned: 16 April 2020

Amanda H.

Position: Director

Appointed: 30 March 2009

Resigned: 09 August 2016

Robert P.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Duncan H.

Position: Director

Appointed: 01 October 2006

Resigned: 30 March 2009

Andertons Limited

Position: Secretary

Appointed: 04 March 2005

Resigned: 01 April 2007

Laurence Y.

Position: Director

Appointed: 04 February 2004

Resigned: 20 October 2004

John B.

Position: Director

Appointed: 22 August 2002

Resigned: 28 September 2004

Adam E.

Position: Director

Appointed: 12 July 2002

Resigned: 20 June 2016

Rosemary S.

Position: Director

Appointed: 20 March 2000

Resigned: 06 April 2001

Richard A.

Position: Secretary

Appointed: 20 March 2000

Resigned: 04 March 2005

Tara B.

Position: Director

Appointed: 20 March 2000

Resigned: 01 August 2007

Jean C.

Position: Director

Appointed: 20 March 2000

Resigned: 17 August 2001

Rachel S.

Position: Director

Appointed: 20 March 2000

Resigned: 02 July 2010

Claire D.

Position: Director

Appointed: 20 March 2000

Resigned: 01 July 2002

Adrian F.

Position: Director

Appointed: 09 July 1999

Resigned: 20 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 June 1999

Resigned: 22 June 1999

Bahadurali K.

Position: Director

Appointed: 22 June 1999

Resigned: 20 March 2000

Alan B.

Position: Director

Appointed: 22 June 1999

Resigned: 09 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 June 1999

Resigned: 22 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1999

Resigned: 22 June 1999

Robert W.

Position: Secretary

Appointed: 22 June 1999

Resigned: 20 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets191919191919191919
Other
Capital Reserves1919       
Net Current Assets Liabilities191919191919191919
Total Assets Less Current Liabilities191919191919191919

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-24
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements