Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 ALBEMARLE ROAD LIMITED
Company Information for

29 ALBEMARLE ROAD LIMITED

6 GREYSTOKE COURT, 29 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HL,
Company Registration Number
01689257
Private Limited Company
Active

Company Overview

About 29 Albemarle Road Ltd
29 ALBEMARLE ROAD LIMITED was founded on 1982-12-24 and has its registered office in Beckenham. The organisation's status is listed as "Active". 29 Albemarle Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
29 ALBEMARLE ROAD LIMITED
 
Legal Registered Office
6 GREYSTOKE COURT
29 ALBEMARLE ROAD
BECKENHAM
KENT
BR3 5HL
Other companies in BR3
 
Filing Information
Company Number 01689257
Company ID Number 01689257
Date formed 1982-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 ALBEMARLE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 29 ALBEMARLE ROAD LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES ILIFFE
Company Secretary 1999-11-15
ANDREW BRONISZEWSKI
Director 2016-02-25
GRAHAM CHARLES ILIFFE
Director 1998-09-17
SUSAN MAHONEY
Director 2000-02-13
ERICA JANE GEORGIA PAVLIS
Director 2007-09-28
DARREN VIVIAN SWACK
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH SIERP
Director 2013-12-06 2016-07-28
RITA PRYOR
Director 1992-03-31 2016-02-24
DAVID ALEXANDER ECKERSALL
Director 2008-03-31 2013-12-06
DANIELA CARTA
Director 1998-05-14 2008-03-14
KATHERINE PARKER
Director 1997-01-06 2007-09-28
JACQUELINE ANNE BARRIE
Director 1992-04-05 2000-05-12
KATHERINE PARKER
Company Secretary 1998-11-25 1999-11-15
MICHAEL WATSON
Director 1992-03-31 1999-11-15
JACQUELINE ANNE BARRIE
Company Secretary 1998-04-14 1998-11-25
BRIAN GLYNN
Director 1992-03-31 1998-09-17
DAVID MARCUSSEN
Director 1995-03-13 1998-05-14
DAVID MARCUSSEN
Company Secretary 1996-05-23 1998-04-14
DARRYL SMITH
Company Secretary 1993-08-06 1996-07-26
DARRYL SMITH
Director 1993-08-06 1996-07-26
JOANNA BURCHETT
Director 1992-03-31 1995-03-13
JOANNA BURCHETT
Company Secretary 1991-04-02 1994-03-31
ELIZABETH HOLDEN
Director 1992-03-31 1993-08-06
JULIE LEE
Director 1992-03-31 1992-01-10
SIMON JONES
Director 1992-03-31 1991-06-24
TERRY CHAMBERS
Company Secretary 1992-03-31 1991-04-02
TERRY CHAMBERS
Director 1992-03-31 1991-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-12Unaudited abridged accounts made up to 2023-03-31
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-04Director's details changed for Susan Mahoney on 2022-09-01
2022-07-25Unaudited abridged accounts made up to 2022-03-31
2022-05-09AP01DIRECTOR APPOINTED MR SAMUEL HENRY CURTIS
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW BRONISZEWSKI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRONISZEWSKI
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-06AP01DIRECTOR APPOINTED MR DARREN VIVIAN SWACK
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH SIERP
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-29AP01DIRECTOR APPOINTED MR ANDREW BRONISZEWSKI
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RITA PRYOR
2015-06-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED HANNAH ELIZABETH SIERP
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ECKERSALL
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-05-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES ILIFFE / 02/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA PRYOR / 02/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE GEORGIA PAVLIS / 02/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAHONEY / 02/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ECKERSALL / 02/10/2009
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED DAVID ALEXANDER ECKERSALL
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR DANIELA CARTA
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-27288bDIRECTOR RESIGNED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-24288bDIRECTOR RESIGNED
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13288bDIRECTOR RESIGNED
2000-04-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-07288aNEW DIRECTOR APPOINTED
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 29 ALBEMARLE ROAD BECKENHAM KENT BR3 5HL
1999-04-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-04-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-11-30288bSECRETARY RESIGNED
1998-11-30288aNEW SECRETARY APPOINTED
1998-11-09288bDIRECTOR RESIGNED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-04-23363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-23288aNEW SECRETARY APPOINTED
1998-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/98
1998-04-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 29 ALBEMARLE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 29 ALBEMARLE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 ALBEMARLE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 29 ALBEMARLE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 29 ALBEMARLE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 ALBEMARLE ROAD LIMITED
Trademarks
We have not found any records of 29 ALBEMARLE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 ALBEMARLE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 29 ALBEMARLE ROAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 29 ALBEMARLE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 ALBEMARLE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 ALBEMARLE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1