Background WavePink WaveYellow Wave

ALBEMARLE CHAMBERS (SCARBOROUGH) (00761922)

ALBEMARLE CHAMBERS (SCARBOROUGH) (00761922) is an active UK company. incorporated on 24 May 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBEMARLE CHAMBERS (SCARBOROUGH) has been registered for 62 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00761922
Status
active
Type
private-unlimited
Incorporated
24 May 1963
Age
62 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBEMARLE CHAMBERS (SCARBOROUGH)

ALBEMARLE CHAMBERS (SCARBOROUGH) is an active company incorporated on 24 May 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBEMARLE CHAMBERS (SCARBOROUGH) was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00761922

PRIVATE-UNLIMITED Company

Age

62 Years

Incorporated 24 May 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG
From: 24 May 1963To: 17 July 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
New Owner
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILLIAMS, Paul

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 20 Jul 2018

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

EDWARDS, Jennifer Kathleen

Resigned
18 South Avenue, ScarboroughYO13 0QD
Secretary
Appointed N/A
Resigned 10 Nov 2005

PEARSON, Keith

Resigned
13 Conyers Ings, ScarboroughYO13 9LG
Secretary
Appointed 11 Nov 2005
Resigned 20 Jul 2018

EDWARDS, Bernard

Resigned
Fishermans Cottage 5 Castlegate, ScarboroughYO13 9EJ
Born June 1913
Director
Appointed N/A
Resigned 05 Sept 2004

EDWARDS, Jennifer Kathleen

Resigned
5 Castlegate, ScarboroughYO13 9EJ
Born June 1950
Director
Appointed N/A
Resigned 20 Jul 2018

EDWARDS, John Quentin

Resigned
5 Castlegate, ScarboroughYO13 9EJ
Born October 1946
Director
Appointed 14 Jan 2005
Resigned 20 Jul 2018

MARSHALL, Christine

Resigned
44 Queen Margarets Road, ScarboroughYO11 2SA
Born October 1948
Director
Appointed 06 Apr 1995
Resigned 20 Jul 2018

MARSHALL, John

Resigned
96 Coldyhill Lane, ScarboroughYO12 6SD
Born January 1947
Director
Appointed 21 Mar 2006
Resigned 20 Jul 2018

MARSHALL, Lilian Mary

Resigned
44a Filey Road, ScarboroughYO11 2TU
Born May 1916
Director
Appointed N/A
Resigned 22 Feb 2006

MARSHALL, Sandra Joy

Resigned
37 Whin Bank, ScarboroughYO12 5LD
Born November 1946
Director
Appointed N/A
Resigned 05 Apr 1995

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 20 Jul 2018
Resigned 27 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born June 1945

Nature of Control

Significant influence or control
Notified 20 Jul 2018

Mr John Marshall

Ceased
Coldyhill Lane, ScarboroughYO12 6SD
Born January 1947

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Sail Address Company With Old Address
28 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 July 2009
363aAnnual Return
Legacy
12 July 2009
288cChange of Particulars
Legacy
12 July 2009
288cChange of Particulars
Legacy
23 June 2008
363aAnnual Return
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
363b363b
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
363363
Legacy
7 August 1989
363363
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
30 June 1988
363363
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
363363