Background WavePink WaveYellow Wave

PRINCE ALBERT COURT LIMITED (04473081)

PRINCE ALBERT COURT LIMITED (04473081) is an active UK company. incorporated on 29 June 2002. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCE ALBERT COURT LIMITED has been registered for 23 years. Current directors include ALZABIN, Saba, Dr, SETIA, Atul, Mr., SHIPTON, William Keith.

Company Number
04473081
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
110/112 Lancaster Road, Barnet, EN4 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALZABIN, Saba, Dr, SETIA, Atul, Mr., SHIPTON, William Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCE ALBERT COURT LIMITED

PRINCE ALBERT COURT LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCE ALBERT COURT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04473081

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

TAMWOOD FLAT MANAGEMENT LIMITED
From: 29 June 2002To: 3 October 2002
Contact
Address

110/112 Lancaster Road Barnet, EN4 8AL,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 16 October 2009To: 14 September 2011
Flat 1 Prince Albert Court 33 Prince Albert Road London NW8 7LU
From: 29 June 2002To: 16 October 2009
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALZABIN, Saba, Dr

Active
33 Prince Albert Road, LondonNW8 7LU
Born January 1979
Director
Appointed 04 Dec 2019

SETIA, Atul, Mr.

Active
Selvage Lane, LondonNW7 3SP
Born June 1966
Director
Appointed 06 Mar 2018

SHIPTON, William Keith

Active
Lancaster Road, BarnetEN4 8AL
Born February 1962
Director
Appointed 07 Aug 2025

WALTERS, Denys Harold

Resigned
1 Prince Albert Court, LondonNW8 7LU
Secretary
Appointed 01 Oct 2002
Resigned 04 Sept 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 01 Oct 2002

ABDULEZER, Emile

Resigned
33 Prince Albert Road, LondonNW8 7LU
Born December 1937
Director
Appointed 10 Nov 2014
Resigned 14 Feb 2018

FINNISTON, Michael David

Resigned
45 Alderney Street, LondonSW1V 4HH
Born October 1943
Director
Appointed 22 Jan 2004
Resigned 06 Apr 2010

HARVEY, Lawrence Mitchell

Resigned
107a Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed 04 Aug 2009
Resigned 20 Oct 2018

SHAMDASANI, Suresh

Resigned
Avenue Road, LondonNW8 6BX
Born August 1959
Director
Appointed 06 Mar 2018
Resigned 31 Aug 2021

SOSNA, Elizabeth Carol

Resigned
Lancaster Road, BarnetEN4 8AL
Born February 1960
Director
Appointed 01 Apr 2010
Resigned 14 Feb 2018

TUCKER, Harold

Resigned
32 Prince Albert Court, LondonNW8 7LU
Born February 1930
Director
Appointed 01 Oct 2002
Resigned 01 Feb 2018

WALTERS, Denys Harold

Resigned
1 Prince Albert Court, LondonNW8 7LU
Born January 1929
Director
Appointed 01 Oct 2002
Resigned 04 Sept 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Jun 2002
Resigned 01 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Jun 2002
Resigned 01 Oct 2002
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
88(2)R88(2)R
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
287Change of Registered Office
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2002
NEWINCIncorporation