ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02866975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 12, 2026 | 2 pages | AP04 | ||
Termination of appointment of Pinnacle Property Management Ltd as a secretary on Jan 12, 2026 | 1 pages | TM02 | ||
Secretary's details changed for Pinnacle Property Management Ltd on Jan 12, 2026 | 1 pages | CH04 | ||
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on Jan 23, 2026 | 1 pages | AD01 | ||
Director's details changed for Mrs Marinda Starys on Jan 12, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Nov 04, 2021 | 2 pages | AP04 | ||
Termination of appointment of M M Secretarial Ltd as a secretary on Nov 04, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Marinda Starys on Aug 20, 2019 | 2 pages | CH01 | ||
Who are the officers of ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| STARYS, Marinda | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | United Kingdom | British,South African | 155874880003 | |||||||||
| READ, Julia Ann | Secretary | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | British | 58454620004 | ||||||||||
| WRIGHT, Paul Timothy | Secretary | 26 Allwoods Crescent Wivelsfield Green RH17 7RP Haywards Heath West Sussex | British | 18853840001 | ||||||||||
| M M SECRETARIAL LTD | Secretary | Newbridge Road RH14 0JG Billingshurst Wharf Farm West Sussex United Kingdom |
| 120441820001 | ||||||||||
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 160779610002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASGARI, Fereydun | Director | Albany Mews SM1 2RE Sutton 8 Surrey United Kingdom | United Kingdom | Swedish | 155874550002 | |||||||||
| BEASEY, Mark Nicholas | Director | The Hollies High Street RH13 8HX Partridge Green West Sussex | England | British | 71898810002 | |||||||||
| DEEP, Roli | Director | Albany Mews Camden Road SM1 2RE Sutton 2 Surrey England | United Kingdom | British | 196847330001 | |||||||||
| DENNARD, Derek David | Director | Fairlawn Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 36571780001 | ||||||||||
| GEARON, Michael William | Director | Gorse Cottage Chuck Hatch Lane Colemans Hatch TN7 4EN Hartfield East Sussex | United Kingdom | British | 116425730001 | |||||||||
| KERR, Carmel Christine | Director | 2 Albany Mews Camden Road SM1 2RE Sutton Surrey | United Kingdom | British-Irish | 73439840001 | |||||||||
| PILCHER, John Edward | Director | 23 High Street TN1 1UT Tunbridge Wells Kent | British | 41140590002 | ||||||||||
| READ, Julia Ann | Director | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | England | British | 58454620004 | |||||||||
| TURNER, Graham Neil | Director | Lindfield House High Street Lindfield RH16 2HU Haywards Heath West Sussex | England | British | 1915990001 |
What are the latest statements on persons with significant control for ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2016 | The 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