Background WavePink WaveYellow Wave

ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY (05291857)

ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY (05291857) is an active UK company. incorporated on 19 November 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY has been registered for 21 years. Current directors include KAPOOR, Anshul, TURRELL, Mark.

Company Number
05291857
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAPOOR, Anshul, TURRELL, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY

ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY is an active company incorporated on 19 November 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBURY ROAD (GUILDFORD) MANAGEMENT COMPANY was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05291857

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 19 November 2004To: 6 October 2010
Timeline

6 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

KAPOOR, Anshul

Active
95 London Road, CroydonCR0 2RF
Born August 1977
Director
Appointed 19 Aug 2011

TURRELL, Mark

Active
95 London Road, CroydonCR0 2RF
Born August 1971
Director
Appointed 19 Aug 2011

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 14 Sept 2006
Resigned 01 Jul 2007

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 19 Nov 2004
Resigned 13 Oct 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Nov 2004
Resigned 19 Nov 2004

COATES, Alan John

Resigned
The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 06 Jun 2011
Resigned 19 Aug 2011

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 19 Nov 2004
Resigned 13 Oct 2006

GOLDSBROUGH, Ken

Resigned
Flat 7, GuildfordGU1 2AH
Born September 1958
Director
Appointed 15 Sept 2006
Resigned 25 May 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Nov 2004
Resigned 19 Nov 2004
Fundings
Financials
Latest Activities

Filing History

79

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
363(C)363(C)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Incorporation Company
19 November 2004
NEWINCIncorporation