Albion Gate Management Limited LONDON


Founded in 1996, Albion Gate Management, classified under reg no. 03152986 is an active company. Currently registered at Quadrant House Floor 6 E1W 1YW, London the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-03-31. Since 1996-02-20 Albion Gate Management Limited is no longer carrying the name Jayclass Management.

The company has 5 directors, namely Fawaz A., Alexandra L. and Gurvinder E. and others. Of them, Rana A. has been with the company the longest, being appointed on 7 July 2011 and Fawaz A. and Alexandra L. and Gurvinder E. and Nazar A. have been with the company for the least time - from 19 October 2023. 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 - Maria G. who worked with the the company until 9 November 2011.

Albion Gate Management Limited Address / Contact

Office Address Quadrant House Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152986
Date of Incorporation Tue, 30th Jan 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Fri, 31st Mar 2023 (364 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Fawaz A.

Position: Director

Appointed: 19 October 2023

Alexandra L.

Position: Director

Appointed: 19 October 2023

Gurvinder E.

Position: Director

Appointed: 19 October 2023

Nazar A.

Position: Director

Appointed: 19 October 2023

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2018

Rana A.

Position: Director

Appointed: 07 July 2011

Bruno P.

Position: Director

Appointed: 25 January 2013

Resigned: 18 May 2017

Omar A.

Position: Director

Appointed: 20 January 2012

Resigned: 13 July 2022

Chong H.

Position: Director

Appointed: 07 July 2011

Resigned: 19 October 2023

Mouayad A.

Position: Director

Appointed: 07 July 2011

Resigned: 04 October 2012

Bharat R.

Position: Director

Appointed: 07 July 2011

Resigned: 19 October 2023

Roger L.

Position: Director

Appointed: 15 April 2010

Resigned: 01 June 2011

Piers A.

Position: Director

Appointed: 24 July 2009

Resigned: 19 October 2023

Derek A.

Position: Director

Appointed: 09 June 2008

Resigned: 29 May 2009

Nicholas K.

Position: Director

Appointed: 28 May 2008

Resigned: 24 June 2011

Andrew W.

Position: Director

Appointed: 18 January 2008

Resigned: 22 June 2011

Judith L.

Position: Director

Appointed: 16 November 2007

Resigned: 15 April 2010

Bharat R.

Position: Director

Appointed: 19 July 2006

Resigned: 10 May 2011

Takis S.

Position: Director

Appointed: 28 September 2005

Resigned: 31 October 2012

Fahad A.

Position: Director

Appointed: 28 September 2005

Resigned: 24 August 2006

Rima S.

Position: Director

Appointed: 28 September 2005

Resigned: 13 September 2006

David S.

Position: Director

Appointed: 28 September 2005

Resigned: 16 May 2008

Michael F.

Position: Director

Appointed: 27 December 2003

Resigned: 30 March 2006

Khalid A.

Position: Director

Appointed: 24 July 2003

Resigned: 04 April 2006

Otto P.

Position: Director

Appointed: 06 September 2002

Resigned: 27 February 2004

David D.

Position: Director

Appointed: 09 April 2001

Resigned: 29 September 2003

Michael H.

Position: Director

Appointed: 24 February 2000

Resigned: 14 August 2003

Maria G.

Position: Director

Appointed: 09 February 1996

Resigned: 09 November 2011

Joyce W.

Position: Director

Appointed: 09 February 1996

Resigned: 10 April 2006

Maria G.

Position: Secretary

Appointed: 09 February 1996

Resigned: 09 November 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1996

Resigned: 09 February 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 1996

Resigned: 09 February 1996

Company previous names

Jayclass Management February 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand963 907963 907
Current Assets1 085 6331 107 359
Debtors121 726143 452
Other Debtors100 000121 726
Property Plant Equipment107 073107 073
Other
Accrued Liabilities Deferred Income8 83811 438
Accumulated Depreciation Impairment Property Plant Equipment1 249 
Corporation Tax Payable7 01210 837
Creditors221 818228 243
Net Current Assets Liabilities863 815879 116
Other Creditors205 968205 968
Property Plant Equipment Gross Cost108 322 
Total Assets Less Current Liabilities970 888986 189
Trade Debtors Trade Receivables21 72621 726

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, March 2024
Free Download (10 pages)

Company search

Advertisements