Background WavePink WaveYellow Wave

ALBON PROPERTIES LIMITED (02140603)

ALBON PROPERTIES LIMITED (02140603) is an active UK company. incorporated on 17 June 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALBON PROPERTIES LIMITED has been registered for 38 years. Current directors include STERN, Nathan.

Company Number
02140603
Status
active
Type
ltd
Incorporated
17 June 1987
Age
38 years
Address
Unit 57 Mill Mead Business Centre, London, N17 9QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Nathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBON PROPERTIES LIMITED

ALBON PROPERTIES LIMITED is an active company incorporated on 17 June 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALBON PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02140603

LTD Company

Age

38 Years

Incorporated 17 June 1987

Size

N/A

Accounts

ARD: 27/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 11 January 2026 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 57 Mill Mead Business Centre Mill Mead Road London, N17 9QU,

Previous Addresses

1 Berkeley Street London W1J 8DJ
From: 2 October 2014To: 29 March 2016
206 High Rd London N15 4MP
From: 17 June 1987To: 2 October 2014
Timeline

17 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Feb 16
Funding Round
Mar 16
New Owner
Jan 24
New Owner
Jan 24
Loan Secured
May 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STERN, Nathan

Active
2 Portland Avenue, LondonN16 6ET
Secretary
Appointed N/A

STERN, Nathan

Active
2 Portland Avenue, LondonN16 6ET
Born March 1958
Director
Appointed 27 Mar 2008

STERN, Blanca

Resigned
Lordship Park, LondonN16 5UN
Secretary
Appointed 27 Mar 2008
Resigned 31 Dec 2021

STERN, Ernest

Resigned
35 Lordship Park, LondonN16 5UN
Born February 1928
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

2

Mr Nathan Stern

Active
Portland Avenue, LondonN16 6ET
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2023

Mrs Rebecca Stern

Active
Portland Avenue, LondonN16 6ET
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

118

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
27 April 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
13 June 1989
PUC 2PUC 2
Legacy
4 September 1987
287Change of Registered Office
Legacy
4 September 1987
288288
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Incorporation Company
17 June 1987
NEWINCIncorporation