You are here: bizstats.co.uk > a-z index > N list > NO list

No. 19 Albany Street Management Limited LONDON


Founded in 1987, No. 19 Albany Street Management, classified under reg no. 02204167 is an active company. Currently registered at 7 Peto Place, London NW1 4DT, London the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Michael C., John A. and Anne C.. Of them, Anne C. has been with the company the longest, being appointed on 10 October 1991 and Michael C. has been with the company for the least time - from 3 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Norman B. who worked with the the firm until 29 July 1994.

No. 19 Albany Street Management Limited Address / Contact

Office Address 7 Peto Place, London
Office Address2 Peto Place
Town London
Post code NW1 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204167
Date of Incorporation Thu, 10th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 03 September 2023

John A.

Position: Director

Appointed: 12 September 1994

Anne C.

Position: Director

Appointed: 10 October 1991

Norman B.

Position: Secretary

Resigned: 29 July 1994

Adeline C.

Position: Director

Resigned: 28 May 2022

Helen G.

Position: Director

Appointed: 12 September 1994

Resigned: 21 August 1995

Thomas C.

Position: Secretary

Appointed: 29 July 1994

Resigned: 07 October 2013

Norman B.

Position: Director

Appointed: 10 October 1991

Resigned: 28 July 1994

Thomas C.

Position: Director

Appointed: 10 October 1991

Resigned: 07 October 2013

Leslie C.

Position: Director

Appointed: 10 October 1991

Resigned: 01 April 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Michael C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John A. This PSC owns 25-50% shares. Moving on, there is Anne C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Michael C.

Notified on 3 September 2023
Nature of control: 25-50% shares

John A.

Notified on 13 November 2016
Nature of control: 25-50% shares

Anne C.

Notified on 13 November 2016
Nature of control: 25-50% shares

Adeline C.

Notified on 13 November 2016
Ceased on 28 May 2022
Nature of control: 25-50% shares

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 Worth616161      
Balance Sheet
Current Assets616161717171717171
Net Assets Liabilities  61717171717171
Cash Bank In Hand6161       
Net Assets Liabilities Including Pension Asset Liability616161      
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve5858       
Shareholder Funds616161      
Other
Net Current Assets Liabilities616161717171717171
Total Assets Less Current Liabilities616161717171717171

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements