ALBEMARLE PARK PROPERTY MANAGEMENT CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Registered office address changed from 99 Harrowes Meade Edgware HA8 8RS England to 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR DANIEL SYMON ROTH

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 31/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SIDRAK

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 23 ALBEMARLE PARK MARSH LANE STANMORE MIDDLESEX HA7 4HL

View Document

20/08/1520 August 2015 31/05/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR NANDLAL CHHABRIA

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM HANSON BURNELLS THIRD FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 31/05/14 NO MEMBER LIST

View Document

04/06/134 June 2013 31/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/128 June 2012 31/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS PRISCILLA WINIFRED SHIRLEY SIDRAK

View Document

01/06/111 June 2011 31/05/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN HENRY PIKE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY COHEN / 31/05/2010

View Document

10/06/1010 June 2010 31/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SEK WONG

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MIRIAM GOLDSTEIN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE SIMMONDS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KINSLER

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 1/3 ST. JAMES CHAMBERS NORTH MALL EDMONTON GREEN LONDON N9 0UD

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

29/09/0029 September 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 14/15ST JAMES CHAMBERS NORTH MALL EDMONTON GREEN LONDON N9 0UD

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

14/08/9014 August 1990 ANNUAL RETURN MADE UP TO 06/08/90

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 ANNUAL RETURN MADE UP TO 24/07/89

View Document

04/12/884 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 ANNUAL RETURN MADE UP TO 26/07/88

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 ANNUAL RETURN MADE UP TO 31/07/87

View Document

16/07/8716 July 1987 24/07/86 NSC

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/03/678 March 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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