Twenty Three Prince Albert Road (management) Limited LONDON


Founded in 1977, Twenty Three Prince Albert Road (management), classified under reg no. 01314470 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for 47 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Nicholas L., Suleyman B.. Of them, Suleyman B. has been with the company the longest, being appointed on 3 February 2009 and Nicholas L. has been with the company for the least time - from 25 October 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twenty Three Prince Albert Road (management) Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01314470
Date of Incorporation Fri, 20th May 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 07 October 2020

Nicholas L.

Position: Director

Appointed: 25 October 2012

Suleyman B.

Position: Director

Appointed: 03 February 2009

Gary O.

Position: Director

Appointed: 15 October 2020

Resigned: 14 March 2023

Roxborough Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 October 2010

Resigned: 15 July 2020

Emanuela T.

Position: Director

Appointed: 07 August 2009

Resigned: 01 November 2013

Keith Z.

Position: Director

Appointed: 03 February 2009

Resigned: 28 April 2015

Shanker P.

Position: Director

Appointed: 01 February 2007

Resigned: 15 October 2020

Suleyman B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 03 February 2009

Jonathan B.

Position: Secretary

Appointed: 02 February 2006

Resigned: 31 December 2006

Anthony A.

Position: Director

Appointed: 17 March 2005

Resigned: 12 July 2008

Pavita C.

Position: Director

Appointed: 22 April 2004

Resigned: 16 May 2008

Jonathan B.

Position: Director

Appointed: 22 January 2002

Resigned: 18 October 2004

Joan H.

Position: Secretary

Appointed: 10 February 1998

Resigned: 31 May 2005

Paul D.

Position: Director

Appointed: 10 February 1998

Resigned: 26 October 1999

Patricia B.

Position: Director

Appointed: 11 April 1995

Resigned: 22 January 2002

Andreas P.

Position: Director

Appointed: 15 May 1992

Resigned: 16 May 2008

Sidney D.

Position: Director

Appointed: 15 May 1992

Resigned: 24 December 1993

Sidney G.

Position: Director

Appointed: 15 May 1992

Resigned: 08 September 1997

Edith G.

Position: Director

Appointed: 15 May 1992

Resigned: 20 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Nicholas L. The abovementioned PSC and has 25-50% shares.

Nicholas L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors4 0674 0672 9432 9432 943
Other Debtors4 0674 0672 9432 9432 943
Other
Investment Property750 000750 000750 000750 000750 000
Investment Property Fair Value Model750 000750 000750 000750 000 
Net Current Assets Liabilities4 0674 0672 9432 9432 943
Total Assets Less Current Liabilities754 067754 067752 943752 943752 943
Issue Equity Instruments  -1 124  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 2nd, February 2024
Free Download (12 pages)

Company search