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

ALBEMARLE RESIDENTS LIMITED

AZTEC ROW, 3 BERNERS ROAD, LONDON, N1 0PW,
Company Registration Number
02853615
Private Limited Company
Active

Company Overview

About Albemarle Residents Ltd
ALBEMARLE RESIDENTS LIMITED was founded on 1993-09-15 and has its registered office in London. The organisation's status is listed as "Active". Albemarle Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBEMARLE RESIDENTS LIMITED
 
Legal Registered Office
AZTEC ROW
3 BERNERS ROAD
LONDON
N1 0PW
Other companies in EC1V
 
Filing Information
Company Number 02853615
Company ID Number 02853615
Date formed 1993-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE RESIDENTS 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 ALBEMARLE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELE PASCALE CROS
Director 2004-06-28
ALEXIS DE TIESENHAUSEN
Director 2008-01-16
SHEILA GOLDBERG
Director 2008-01-16
LEA HARRIS
Director 2014-10-03
ANASTASIA KARABATSOS
Director 2015-05-05
IVAN OSRIN
Director 1993-09-15
JESUS SANCHEZ CASTIELLO
Director 2004-05-20
TARUN SHARMA
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS WAITE
Director 2004-05-24 2013-07-08
BOBBY HUI
Director 2004-01-15 2013-05-30
RUSSELL MARK SLOW
Director 2008-01-16 2012-03-14
VICTOR MUNIR ZABANEH
Director 2004-01-15 2012-03-14
BERNARD HATCHICK
Company Secretary 1997-07-08 2007-09-11
JOSEPH GOLDBERG
Director 2000-04-01 2007-09-11
BERNARD HATCHICK
Director 2004-05-20 2007-09-11
SALLY ANN BLAKENEY ROSE
Director 1993-09-15 2006-07-31
RAMIN PASHAEE
Director 2004-01-21 2006-05-10
BERADETTE PANAS
Director 2004-03-01 2005-03-07
CLAUDE MEDEOT
Director 2001-10-15 2004-06-28
MICHAEL RAYMOND REYNOLDS
Director 2004-03-18 2004-04-29
SIMON LEIGH ROBERTSHAW
Company Secretary 1993-09-15 1997-04-01
SIMON LEIGH ROBERTSHAW
Director 1993-09-15 1997-04-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-09-15 1993-09-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-09-15 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARUN SHARMA LENDCO LIMITED Director 2018-02-12 CURRENT 2018-01-30 Active
TARUN SHARMA SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-03-22 Active
TARUN SHARMA SPF PRIVATE CLIENTS LIMITED Director 2018-01-31 CURRENT 1998-12-04 Active
TARUN SHARMA LENDCO FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TARUN SHARMA LENDCO HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
TARUN SHARMA JBR CAPITAL LIMITED Director 2015-01-21 CURRENT 2011-02-08 Active
TARUN SHARMA JBR AUTO SERVICES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
TARUN SHARMA JBR AUTO FINANCE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
TARUN SHARMA JBR AUTO HOLDINGS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
TARUN SHARMA BLUE MOTOR FINANCE LIMITED Director 2014-09-30 CURRENT 1992-08-07 Active
TARUN SHARMA BLUE AUTO FINANCE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
TARUN SHARMA BLUE AUTO HOLDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active

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
2024-02-09DIRECTOR APPOINTED SUMIT MEGIRA
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR IVAN OSRIN
2023-09-26CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-04-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02DIRECTOR APPOINTED MR VIRAJ JASHVANT CHOTAI
2022-10-11CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR TARUN SHARMA
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TARUN SHARMA
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JESUS SANCHEZ CASTIELLO
2019-08-27AP01DIRECTOR APPOINTED MISS HANEEN ZABANEH
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GOLDBERG
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Lamberts Chartered Surveyors 2 Wakley Street London EC1V 7LT
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 14
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 14
2015-10-05AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM LAMBERTS CHARTERED SURVEYORS 2 WAKLEY STREET LONDON EC1V 7LT ENGLAND
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2 LAMBERTS CHARTERED SURVEYORS WAKLEY STREET LONDON EC1V 7LT ENGLAND
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM C/O Lamberts Surveyors 387 City Road London EC1V 1NA
2015-05-18AP01DIRECTOR APPOINTED MS ANASTASIA KARABATSOS
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 14
2014-10-03AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-03AP01DIRECTOR APPOINTED MS LEA HARRIS
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED MR TARUN SHARMA
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 14
2013-09-24AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-24TM01TERMINATE DIR APPOINTMENT
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY HUI
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0115/09/12 ANNUAL RETURN FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ZABANEH
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SLOW
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-14AR0115/09/11 FULL LIST
2011-01-21AR0115/09/10 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MUNIR ZABANEH / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WAITE / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SLOW / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JESUS SANCHEZ CASTIELLO / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN OSRIN / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BOBBY HUI / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GOLDBERG / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS DE TIESENHAUSEN / 15/09/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE PASCALE CROS / 15/09/2010
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM FLAT 7 ALBEMARLE MANSIONS HEATH DRIVE HAMPSTEAD LONDON NW3 7TA
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0115/09/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-04363(288)DIRECTOR RESIGNED
2007-10-04363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-20363(288)DIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-18288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 15/09/05; CHANGE OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-0888(2)RAD 08/01/04--------- £ SI 1@1=1 £ IC 13/14
2004-08-04288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE RESIDENTS 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 ALBEMARLE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBEMARLE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-31 £ 13,198
Creditors Due After One Year 2012-03-31 £ 13,198
Creditors Due Within One Year 2013-03-31 £ 10,155
Creditors Due Within One Year 2012-03-31 £ 12,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ALBEMARLE RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 20,306
Cash Bank In Hand 2012-03-31 £ 25,559
Current Assets 2013-03-31 £ 37,768
Current Assets 2012-03-31 £ 36,316
Debtors 2013-03-31 £ 17,462
Debtors 2012-03-31 £ 10,757
Shareholder Funds 2013-03-31 £ 26,824
Shareholder Funds 2012-03-31 £ 23,475
Tangible Fixed Assets 2013-03-31 £ 12,409
Tangible Fixed Assets 2012-03-31 £ 12,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE RESIDENTS LIMITED
Trademarks
We have not found any records of ALBEMARLE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE RESIDENTS 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 (98000 - Residents property management) as ALBEMARLE RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE RESIDENTS 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 ALBEMARLE RESIDENTS 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 ALBEMARLE RESIDENTS 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.