ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED
Overview
Company Name | ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07239236 |
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 ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Davis as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Aug 21, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 94 Park Lane Croydon Surrey CR0 1JB on Nov 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Catherine Eaton Davis on Apr 29, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD 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 | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
DAVIS, Catherine Eaton | Director | Albert Hall Mansions SW7 2AW London 35 | United Kingdom | American | Architect | 153873000001 | ||||||||
DAVIS, James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United States | American | Electrical Engineer | 338184030001 | ||||||||
HAKURA, Fadi | Director | Albert Hall Mansions Kensington Gore SW7 2AW London 42 | United Kingdom | British | Policy Analyst Solicitor | 160254520001 | ||||||||
WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 150909500001 | ||||||||||
DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 United Kingdom | United Kingdom | British | None | 138052940001 | ||||||||
HAKURA, Shakqi, Doctor | Director | Kensington Gore SW7 2AW London 42 Albert Hall Mansions | Uk | Canadian | None | 153116540001 |
What are the latest statements on persons with significant control for ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2017 | 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