Background WavePink WaveYellow Wave

NO. 19 ALBANY STREET MANAGEMENT LIMITED (02204167)

NO. 19 ALBANY STREET MANAGEMENT LIMITED (02204167) is an active UK company. incorporated on 10 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 19 ALBANY STREET MANAGEMENT LIMITED has been registered for 38 years. Current directors include ANDERSON, John Adrian, COENE, Michael Peter Skaidrite, CRAVEN, Anne Marie.

Company Number
02204167
Status
active
Type
ltd
Incorporated
10 December 1987
Age
38 years
Address
7 Peto Place, London, London, NW1 4DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, John Adrian, COENE, Michael Peter Skaidrite, CRAVEN, Anne Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 19 ALBANY STREET MANAGEMENT LIMITED

NO. 19 ALBANY STREET MANAGEMENT LIMITED is an active company incorporated on 10 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 19 ALBANY STREET MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02204167

LTD Company

Age

38 Years

Incorporated 10 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

7 Peto Place, London Peto Place London, NW1 4DT,

Previous Addresses

19 Albany Street London NW1 4DX
From: 10 December 1987To: 20 May 2016
Timeline

7 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Nov 11
Director Left
Dec 13
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 23
New Owner
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSON, John Adrian

Active
7 Peto Place, LondonNW1 4DT
Born January 1950
Director
Appointed 12 Sept 1994

COENE, Michael Peter Skaidrite

Active
Peto Place, LondonNW1 4DT
Born July 1990
Director
Appointed 03 Sept 2023

CRAVEN, Anne Marie

Active
Albany Street, LondonNW1 4DX
Born April 1945
Director
Appointed N/A

BROWN, Norman Clifford

Resigned
7 Peto Place, LondonNW1 4DT
Secretary
Appointed N/A
Resigned 29 Jul 1994

CRAVEN, Thomas Jock

Resigned
19 Albany Street, LondonNW1 4DX
Secretary
Appointed 29 Jul 1994
Resigned 07 Oct 2013

BROWN, Norman Clifford

Resigned
7 Peto Place, LondonNW1 4DT
Born September 1955
Director
Appointed N/A
Resigned 28 Jul 1994

COLLIER, Adeline Hannah

Resigned
8 Peto Place, LondonNW1 4DT
Born November 1921
Director
Appointed N/A
Resigned 28 May 2022

COLLIER, Leslie Harold, Professor

Resigned
8 Peto Place, LondonNW1 4DT
Born February 1921
Director
Appointed N/A
Resigned 01 Apr 2011

CRAVEN, Thomas Jock

Resigned
19 Albany Street, LondonNW1 4DX
Born April 1936
Director
Appointed N/A
Resigned 07 Oct 2013

GORDON, Helen Christine

Resigned
NW1
Born May 1959
Director
Appointed 12 Sept 1994
Resigned 21 Aug 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Peter Skaidrite Coene

Active
Peto Place, LondonNW1 4DT
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2023

Mrs Adeline Hannah Collier

Ceased
Peto Place, LondonNW1 4DT
Born November 1921

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016
Ceased 28 May 2022

Mrs Anne Marie Craven

Active
Peto Place, LondonNW1 4DT
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016

Mr John Adrian Anderson

Active
Peto Place, LondonNW1 4DT
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Auditors Resignation Company
9 August 1994
AUDAUD
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 1993
AUDAUD
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
11 October 1989
88(2)R88(2)R
Legacy
5 October 1989
288288
Legacy
18 May 1989
288288
Legacy
20 April 1989
363363
Legacy
14 July 1988
288288
Legacy
15 June 1988
287Change of Registered Office
Legacy
3 March 1988
288288
Legacy
11 December 1987
224224
Incorporation Company
10 December 1987
NEWINCIncorporation