Background WavePink WaveYellow Wave

ALBION PLACE MANAGEMENT LIMITED (05269585)

ALBION PLACE MANAGEMENT LIMITED (05269585) is an active UK company. incorporated on 26 October 2004. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBION PLACE MANAGEMENT LIMITED has been registered for 21 years. Current directors include PARKER, Danielle Louise.

Company Number
05269585
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION PLACE MANAGEMENT LIMITED

ALBION PLACE MANAGEMENT LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBION PLACE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05269585

LTD Company

Age

21 Years

Incorporated 26 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

GWECO 241 LIMITED
From: 26 October 2004To: 26 November 2004
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 18 August 2015To: 17 June 2025
1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
From: 26 October 2004To: 18 August 2015
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 15 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 05 Mar 2019

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 19 Nov 2004
Resigned 28 Oct 2010

PAYNE, John

Resigned
Sanderson House, HorsforthLS18 5NT
Secretary
Appointed 28 Oct 2010
Resigned 25 Mar 2015

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 26 Oct 2004
Resigned 19 Nov 2004

INSPIRED PROPERTY MANAGEMENT LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 31 Jul 2015
Resigned 08 Feb 2016

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 15 Dec 2023

FRANCE, Richard Edward

Resigned
Appleton House, YorkYO23 7DG
Born July 1954
Director
Appointed 19 Nov 2004
Resigned 01 Oct 2007

GRANTHAM, John David

Resigned
Brandon Hall, LeedsLS17 9JQ
Born July 1947
Director
Appointed 19 Nov 2004
Resigned 01 Oct 2007

THOMAS, Russell Douglas

Resigned
14 Charnley Drive, LeedsLS7 4ST
Born August 1959
Director
Appointed 16 Nov 2006
Resigned 05 Mar 2019

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 26 Oct 2004
Resigned 19 Nov 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Memorandum Articles
29 November 2004
MEM/ARTSMEM/ARTS
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2004
NEWINCIncorporation