NO. 1 ALBANY STREET MANAGEMENT LIMITED

NO. 1 ALBANY STREET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNO. 1 ALBANY STREET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02198913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is NO. 1 ALBANY STREET MANAGEMENT LIMITED located?

    Registered Office Address
    1 Albany Street
    NW1 4DX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Cedric Brandt as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from 349 Royal College Street London NW1 9QS England to 1 Albany Street London NW1 4DX on Mar 13, 2023

    1 pagesAD01

    Previous accounting period extended from Nov 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Nov 18, 2022 with updates

    4 pagesCS01

    Director's details changed for Mrs Mary Louise Gray on Oct 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    3 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from Ringley House 1 Castle Road London NW1 8PR England to 349 Royal College Street London NW1 9QS on Nov 12, 2020

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2021 to Nov 30, 2020

    1 pagesAA01

    Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN England to Ringley House 1 Castle Road London NW1 8PR on Nov 12, 2020

    1 pagesAD01

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Appointment of Mr Sanjay Kumar Agarwal as a director on Jul 24, 2020

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Cessation of Andrew James Murdoch as a person with significant control on Oct 11, 2019

    1 pagesPSC07

    Termination of appointment of Andrew James Murdoch as a director on Oct 11, 2019

    1 pagesTM01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Who are the officers of NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Sanjay Kumar
    Albany Street
    NW1 4DX London
    1c
    England
    Director
    Albany Street
    NW1 4DX London
    1c
    England
    United KingdomBritishDirector171600970001
    BRANDT, Cedric
    Peto Place
    NW1 4DT London
    1
    England
    Director
    Peto Place
    NW1 4DT London
    1
    England
    EnglandBritishDirector67254340002
    GRAY, Mary-Louise
    Royal College Street
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    NW1 9QS London
    349
    England
    EnglandBritishDirector174564470002
    KITCHENER, Valerie Ann
    Bridge End Drive
    Prestbury
    SK10 4DL Macclesfield
    Southlands
    Cheshire
    United Kingdom
    Director
    Bridge End Drive
    Prestbury
    SK10 4DL Macclesfield
    Southlands
    Cheshire
    United Kingdom
    United KingdomBritishDirector163957120002
    MADDOX, Rachel Louise
    Albany Street
    NW1 4DX London
    1
    England
    Director
    Albany Street
    NW1 4DX London
    1
    England
    United StatesBritishDirector254091870001
    BROWN, Norman Clifford
    7 Peto Place
    Regents Park
    NW1 4DT London
    Secretary
    7 Peto Place
    Regents Park
    NW1 4DT London
    British881730001
    PAN, Christopher
    1a Albany Street
    NW1 4DX London
    Secretary
    1a Albany Street
    NW1 4DX London
    BritishDirector67331130002
    PORTER SMITH, Robert
    8 Alderminster Road
    Hillfield
    B91 3UN Solihull
    West Midlands
    Secretary
    8 Alderminster Road
    Hillfield
    B91 3UN Solihull
    West Midlands
    BritishDirector80623410001
    BARNES, Graham John
    The Dolls House
    63a Bell Street
    RG9 2BA Henley On Thames
    Oxfordshire
    Director
    The Dolls House
    63a Bell Street
    RG9 2BA Henley On Thames
    Oxfordshire
    United KingdomBritishSurveyor57958890002
    COCKERELL, Barry John
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    Director
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    EnglandBritishChartered Surveyor68030080001
    GUIGNARD, Richard Charles Peter
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    Director
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    BritishFinance Director881740001
    MANN, Alan Peter Harry
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritishSurveyor86447520001
    MURDOCH, Andrew James
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    Director
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    EnglandBritishArchitect32395430004
    NELSON, Patrick Anthony
    1 Albany Street
    NW1 4DX London
    Director
    1 Albany Street
    NW1 4DX London
    BritishSystems Consultancy64867140001
    PAN, Christopher
    1a Albany Street
    NW1 4DX London
    Director
    1a Albany Street
    NW1 4DX London
    BritishDirector67331130002
    PORTER SMITH, Robert
    8 Alderminster Road
    Hillfield
    B91 3UN Solihull
    West Midlands
    Director
    8 Alderminster Road
    Hillfield
    B91 3UN Solihull
    West Midlands
    BritishDirector80623410001
    SPINNEY, Ronald Richard
    3 The Orchard
    Blackheath
    SE3 0QU London
    Director
    3 The Orchard
    Blackheath
    SE3 0QU London
    BritishChartered Surveyor2317690001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritishChartered Engineer881760001
    SUDERA, Vijay Kumar
    58 Woodbourne Road
    Harborne
    B17 8DD Birmingham
    Director
    58 Woodbourne Road
    Harborne
    B17 8DD Birmingham
    EnglandBritishDirector26430910002
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritishChartered Surveyor1808300001
    WILLIAMS, Adam Dominic Pennant
    1d Albany Street
    NW1 4DT London
    Director
    1d Albany Street
    NW1 4DT London
    BritishCompany Director57804260001
    YAMAMOTO, Masako
    46 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Director
    46 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    JapaneseDirector59282700001
    LECON ESTATES LIMITED
    9 Savoy Street
    WC2E 7EG London
    Director
    9 Savoy Street
    WC2E 7EG London
    16702810002
    LEDGERLITE LIMITED
    16 Finchley Road
    NW8 6EE London
    Director
    16 Finchley Road
    NW8 6EE London
    62454770001
    WAKO INTERNATIONAL (EUROPE) LIMITED
    Level 4
    155 Bishopsgate
    EC2M 3YX London
    Director
    Level 4
    155 Bishopsgate
    EC2M 3YX London
    41462750001

    Who are the persons with significant control of NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Murdoch
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    Apr 06, 2016
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NO. 1 ALBANY STREET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0