Background WavePink WaveYellow Wave

THE ALBANYS MANAGEMENT LIMITED (02500260)

THE ALBANYS MANAGEMENT LIMITED (02500260) is an active UK company. incorporated on 9 May 1990. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ALBANYS MANAGEMENT LIMITED has been registered for 35 years. Current directors include ALEXANDER, Gregor Ramage, CLOVER, Marina Sylvia, CROWSON, Phillip Charles Francis and 3 others.

Company Number
02500260
Status
active
Type
ltd
Incorporated
9 May 1990
Age
35 years
Address
3 Albany Close, Surrey, RH2 9PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, Gregor Ramage, CLOVER, Marina Sylvia, CROWSON, Phillip Charles Francis, DAVEY, Henry Frederick, JONES, Malcolm Vaughan, PEYER, Lesley Elizabeth Diane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALBANYS MANAGEMENT LIMITED

THE ALBANYS MANAGEMENT LIMITED is an active company incorporated on 9 May 1990 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ALBANYS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02500260

LTD Company

Age

35 Years

Incorporated 9 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

3 Albany Close Reigate Surrey, RH2 9PP,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
May 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Dec 20
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

CROWSON, Phillip Charles Francis

Active
3 Albany Close, ReigateRH2 9PP
Secretary
Appointed 16 Dec 1999

ALEXANDER, Gregor Ramage

Active
Albany Close, ReigateRH2 9PP
Born May 1952
Director
Appointed 25 Aug 2022

CLOVER, Marina Sylvia

Active
5 Albany Close, ReigateRH2 9PP
Born July 1953
Director
Appointed N/A

CROWSON, Phillip Charles Francis

Active
3 Albany Close, ReigateRH2 9PP
Born September 1939
Director
Appointed 22 Dec 1990

DAVEY, Henry Frederick

Active
Albany Close, ReigateRH2 9PP
Born September 1967
Director
Appointed 10 Sept 2021

JONES, Malcolm Vaughan

Active
Blackthorn's Close, LindfieldRH16 2UA
Born May 1966
Director
Appointed 14 Oct 2002

PEYER, Lesley Elizabeth Diane

Active
Albany Close, ReigateRH2 9PP
Born November 1951
Director
Appointed 21 Aug 2025

BYRNE, Mark Thomas Looby, Dr

Resigned
18 Ykens Lane, BetchworthRH2 9PP
Secretary
Appointed 29 Sept 1996
Resigned 31 Dec 2000

CLOVER, Marina Sylvia

Resigned
5 Albany Close, ReigateRH2 9PP
Secretary
Appointed 01 Jan 1996
Resigned 09 May 1997

CROWSON, Phillip Charles Francis

Resigned
3 Albany Close, ReigateRH2 9PP
Secretary
Appointed 03 Dec 1993
Resigned 17 Apr 1995

CROWSON, Phillip Charles Francis

Resigned
3 Albany Close, ReigateRH2 9PP
Secretary
Appointed 17 Jul 1992
Resigned 18 Jul 1993

EDMONDS, Frank Whitby

Resigned
Hill House, ReigateRH2 9PP
Secretary
Appointed 04 Dec 1994
Resigned 09 May 1997

JONES, Jeremy Ronald

Resigned
Oakridge, ReigateRH2 9PP
Secretary
Appointed 18 Jul 1993
Resigned 03 Dec 1993

BRAGG, Anthony Joseph, Dr

Resigned
Chugai Pharma Europe Ltd Mulliner, LondonW4 1NN
Born September 1950
Director
Appointed N/A
Resigned 10 Dec 2020

BYRNE, Mark Thomas Looby, Dr

Resigned
18 Ykens Lane, BetchworthRH2 9PP
Born September 1961
Director
Appointed 29 Sept 1996
Resigned 27 Sept 2002

COUCHMAN, Joyce

Resigned
1 Albany Close, ReigateRH2 9PP
Born September 1931
Director
Appointed N/A
Resigned 27 Sept 1996

CROWSON, Phillip Charles Francis

Resigned
3 Albany Close, ReigateRH2 9PP
Born September 1939
Director
Appointed N/A
Resigned 04 Dec 1994

DOBBIE, Alexander Archibald, Dr

Resigned
Lynalan, ReigateRH2 9PP
Born June 1951
Director
Appointed N/A
Resigned 22 Jun 2006

EDMONDS, Frank Whitby

Resigned
Hill House, ReigateRH2 9PP
Born February 1946
Director
Appointed 03 Dec 1993
Resigned 12 Mar 1999

JONES, Jeremy Ronald

Resigned
Oakridge, ReigateRH2 9PP
Born June 1948
Director
Appointed N/A
Resigned 03 Dec 1993

LEWIN, Barbara Ann

Resigned
Albany Close, ReigateRH2 9PP
Born November 1935
Director
Appointed 11 Apr 2013
Resigned 25 Aug 2022

LEWIN, Kenneth Edward

Resigned
2 Albany Close, ReigateRH2 9PP
Born March 1933
Director
Appointed 16 Dec 1999
Resigned 21 Oct 2012

PEYER, Geoffrey Richard

Resigned
Albany Close, ReigateRH2 9PP
Born September 1945
Director
Appointed 10 May 2014
Resigned 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
8 June 1995
363aAnnual Return
Legacy
23 December 1994
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
13 December 1993
288288
Miscellaneous
23 November 1993
MISCMISC
Legacy
26 July 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Legacy
29 July 1992
363b363b
Legacy
29 July 1992
363(287)363(287)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
7 April 1992
363aAnnual Return
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
287Change of Registered Office
Legacy
15 March 1991
88(2)R88(2)R
Legacy
15 March 1991
288288
Legacy
12 March 1991
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
14 December 1990
288288
Legacy
30 October 1990
288288
Legacy
19 July 1990
224224
Legacy
28 June 1990
288288
Legacy
28 June 1990
287Change of Registered Office
Incorporation Company
9 May 1990
NEWINCIncorporation