Albert Palace Mansions (61-80) Management Limited LONDON


Founded in 1988, Albert Palace Mansions (61-80) Management, classified under reg no. 02272411 is an active company. Currently registered at 77 Albert Palace Mansions SW11 4DQ, London the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Isabella G., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 1 November 2007 and Isabella G. has been with the company for the least time - from 27 May 2023. 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 Palace Mansions (61-80) Management Limited Address / Contact

Office Address 77 Albert Palace Mansions
Office Address2 Lurline Gardens
Town London
Post code SW11 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272411
Date of Incorporation Wed, 29th Jun 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Isabella G.

Position: Director

Appointed: 27 May 2023

Nicholas H.

Position: Director

Appointed: 01 November 2007

Jeremy L.

Position: Secretary

Appointed: 03 February 2009

Resigned: 12 October 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2008

Resigned: 03 February 2009

Norman N.

Position: Director

Appointed: 12 September 2006

Resigned: 18 May 2023

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 11 May 2006

Resigned: 02 June 2008

Johnson Cooper Limited

Position: Corporate Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Ricky C.

Position: Secretary

Appointed: 02 December 2005

Resigned: 11 May 2006

Beverley B.

Position: Director

Appointed: 01 December 2005

Resigned: 02 November 2007

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 02 December 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 02 December 2005

Equity Directors Limited

Position: Director

Appointed: 11 December 2001

Resigned: 25 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 11 December 2001

Resigned: 18 February 2005

Eric R.

Position: Director

Appointed: 19 August 1996

Resigned: 11 December 2001

Retander Services Limited

Position: Corporate Secretary

Appointed: 19 August 1996

Resigned: 11 December 2001

Alfred H.

Position: Director

Appointed: 19 July 1991

Resigned: 19 August 1996

Ronald H.

Position: Director

Appointed: 19 July 1991

Resigned: 19 August 1996

Elizabeth H.

Position: Director

Appointed: 19 July 1991

Resigned: 19 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth202020      
Balance Sheet
Current Assets2020202020    
Net Assets Liabilities   202020202020
Cash Bank In Hand202020      
Net Assets Liabilities Including Pension Asset Liability202020      
Reserves/Capital
Called Up Share Capital202020      
Shareholder Funds202020      
Other
Fixed Assets    2020202020
Net Current Assets Liabilities2020202020    
Total Assets Less Current Liabilities202020202020202020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements