About

Registered Number: 03707465
Date of Incorporation: 03/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Curlew House, Trinity Park, Trinity Way, London, E4 8TD,

 

Established in 1999, Albert House Management Company Ltd are based in London, it has a status of "Active". Albert House Management Company Ltd has 5 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Therese 26 November 2014 - 1
COTTEE, Diane Susan 03 February 1999 - 1
KNIGHT, Christine Valerie 26 November 2014 - 1
HALL, David Joseph 03 February 1999 26 November 2014 1
SMITH, Brian 28 August 2003 14 January 2013 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 07 December 2017
AP04 - Appointment of corporate secretary 11 October 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 12 May 2017
TM02 - Termination of appointment of secretary 12 April 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 25 July 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 29 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
363s - Annual Return 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
MISC - Miscellaneous document 18 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 25 July 2001
363s - Annual Return 22 February 2000
225 - Change of Accounting Reference Date 02 April 1999
287 - Change in situation or address of Registered Office 24 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
RESOLUTIONS - N/A 11 February 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.