ALBAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-09-30

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-09-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from Alban Property Management Limited PO Box 2465 Watford Hertfordshire WD18 1XG to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILESH SHARAD RATHI

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR NILESH SHARAD RATHI / 01/01/2017

View Document

26/06/1726 June 2017 CESSATION OF STEPHEN DUDLEY LONG AS A PSC

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR NILESH SHARAD RATHI

View Document

08/12/168 December 2016 SECRETARY APPOINTED MRS AKARI HIGGINS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY FIONA PARKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 22/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 22/09/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY KELLY LOVELL

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MISS FIONA PARKER

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR STEPHEN DUDLEY LONG

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR STEPHEN DUDLEY LONG

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOVELL / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOVELL / 04/12/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 2 RAILWAY TERRACE WATFORD WD24 5FH

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM OFFICE 34 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOVELL / 11/10/2013

View Document

11/10/1311 October 2013 22/09/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOVELL / 11/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 COMPANY NAME CHANGED 1-6 RAILWAY TERRACE LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOVELL / 17/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOVELL / 17/09/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 2 RAILWAY TERRACE WATFORD HERTFORDSHIRE WD24 5FH

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 1 RAILWAY TERRACE WATFORD HERTFORDSHIRE WD24 5FH

View Document

08/01/138 January 2013 SECRETARY APPOINTED KELLY LOVELL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY LUCY RICHARDSON

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR DAVID ANTHONY LOVELL

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS WOOD

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MISS LUCY RICHARDSON

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 122 WADES HILL LONDON N21 1EH ENGLAND

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY ANN WOOD

View Document

07/11/127 November 2012 SECOND FILING WITH MUD 22/09/12 FOR FORM AR01

View Document

11/10/1211 October 2012 22/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company