Background WavePink WaveYellow Wave

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03259539)

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03259539) is an active UK company. incorporated on 1 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ALEXANDER, Charles Edward, AZEM, Karim, BICKERSTAFF (PAIGE), Elaine Jill and 3 others.

Company Number
03259539
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Charles Edward, AZEM, Karim, BICKERSTAFF (PAIGE), Elaine Jill, JENKS, John Reginald Trevor, PUNJA, Riaz, RICCI, Sabina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED

ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03259539

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 25 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 5 October 2010To: 6 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 1 October 1996To: 5 October 2010
Timeline

20 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Aug 19
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 27 Nov 2007

ALEXANDER, Charles Edward

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1953
Director
Appointed 02 Sept 2013

AZEM, Karim

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1979
Director
Appointed 01 Oct 2014

BICKERSTAFF (PAIGE), Elaine Jill

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1948
Director
Appointed 11 Mar 2016

JENKS, John Reginald Trevor

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1954
Director
Appointed 02 Sept 2013

PUNJA, Riaz

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1951
Director
Appointed 25 Jan 2005

RICCI, Sabina

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1972
Director
Appointed 22 Mar 2019

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 01 Oct 1996
Resigned 01 Feb 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

WRIGHT, Michael John

Resigned
47 Dewhurst Road, LondonW14 0ES
Secretary
Appointed 01 Oct 1996
Resigned 01 Feb 2000

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 23 May 2006
Resigned 27 Nov 2007

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 23 May 2006

J S S PINNACLE LIMITED

Resigned
146-148 Cromwell Road, LondonSW7 4EF
Corporate secretary
Appointed 01 Feb 2000
Resigned 28 Jun 2002

JSSP LIMITED

Resigned
41 Paradise Walk, LondonSW3 4JL
Corporate secretary
Appointed 28 Jun 2002
Resigned 02 Apr 2004

ASHCROFT, Jonathan David

Resigned
1 Orlando Road, LondonSW4 0LE
Born September 1959
Director
Appointed 01 Oct 1996
Resigned 06 Dec 1999

BOWDEN, Kenneth Henry Joseph

Resigned
Bucklands, Milton KeynesMK19 7NZ
Born September 1946
Director
Appointed 01 Oct 1996
Resigned 06 Dec 1999

BYWATER, Owen Thomas Patrick

Resigned
127 Albert Bridge Road, LondonSW11 4PL
Born August 1967
Director
Appointed 08 May 2008
Resigned 07 Jun 2012

GIBBS, Alan Timothy

Resigned
Albert Bridge House, LondonSW11 4PL
Born October 1939
Director
Appointed 09 Aug 2011
Resigned 14 Jun 2017

ILES, Craig Ian

Resigned
2 Albert Bridge House, LondonSW11 4PL
Born February 1960
Director
Appointed 06 Dec 1999
Resigned 30 Jul 2007

ILES, Ian Craig

Resigned
127 Albert Bridge Road, LondonSW11 4PL
Born February 1960
Director
Appointed 22 Jul 2010
Resigned 04 Sept 2013

ILES, Mary

Resigned
Albert Bridge House, LondonSW11 4PL
Born November 1964
Director
Appointed 19 Jan 2012
Resigned 04 Sept 2013

JENKINS, Roger

Resigned
30 Albert Bridge House, LondonSW11 4PL
Born September 1955
Director
Appointed 06 Dec 1999
Resigned 01 Mar 2004

JOHNSON, Walter Albert

Resigned
Albert Bridge House, LondonSW11 4PL
Born December 1925
Director
Appointed 19 Jan 2012
Resigned 01 Apr 2013

MOORE, Peter John

Resigned
4 Albert Bridge House, LondonSW11 4PL
Born February 1944
Director
Appointed 06 Dec 1999
Resigned 01 Jan 2003

POYNTON, Ian Michael

Resigned
Fleet Street, LondonEC4Y 1HS
Born February 1965
Director
Appointed 22 Jul 2010
Resigned 11 Mar 2016

POYNTON, Ian Michael

Resigned
7 Albert Bridge House, LondonSW11 4PL
Born February 1965
Director
Appointed 06 Dec 1999
Resigned 31 May 2008

PRINGLE, Michael

Resigned
127 Albert Bridge Road, LondonSW11 4PL
Born November 1970
Director
Appointed 30 Jul 2008
Resigned 01 Mar 2009

ROOKE, Dennis

Resigned
Appartment 9 Albert Bridge House, LondonSW11 1PL
Born May 1946
Director
Appointed 05 Mar 2002
Resigned 01 Aug 2012

SHEPHERD, Nigel John

Resigned
11 Albert Bridge House, LondonSW11 4PL
Born June 1957
Director
Appointed 06 Dec 1999
Resigned 01 Mar 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Oct 1996
Resigned 01 Oct 1996

TURNBULL, Jonathan James

Resigned
9 Alexander Place, LondonSW7 2SG
Born July 1960
Director
Appointed 06 Dec 1999
Resigned 01 Jan 2003
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363aAnnual Return
Legacy
10 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
88(2)R88(2)R
Legacy
26 October 1999
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Resolution
15 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
19 August 1999
88(2)R88(2)R
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
88(2)R88(2)R
Legacy
8 January 1999
363aAnnual Return
Legacy
14 October 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
225Change of Accounting Reference Date
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
22 October 1997
363aAnnual Return
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Resolution
21 November 1996
RESOLUTIONSResolutions
Incorporation Company
1 October 1996
NEWINCIncorporation