Background WavePink WaveYellow Wave

FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED (05473505)

FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED (05473505) is an active UK company. incorporated on 7 June 2005. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED has been registered for 20 years. Current directors include BLAIR, Lucy, GIBBONS, Alexander Elliot, TRAYFOOT, John Edwin.

Company Number
05473505
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2005
Age
20 years
Address
Centro Plc Mid Day Court, Surrey, SM2 5BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAIR, Lucy, GIBBONS, Alexander Elliot, TRAYFOOT, John Edwin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED

FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05473505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 June 2005

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 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Centro Plc Mid Day Court 30 Brighton Road Sutton Surrey, SM2 5BN,

Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Jun 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CENTRO PLC

Active
Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 14 Feb 2007

BLAIR, Lucy

Active
Centro Plc Mid Day Court, SurreySM2 5BN
Born August 1990
Director
Appointed 14 Dec 2020

GIBBONS, Alexander Elliot

Active
Centro Plc Mid Day Court, SurreySM2 5BN
Born November 1991
Director
Appointed 10 Dec 2020

TRAYFOOT, John Edwin

Active
Centro Plc Mid Day Court, SurreySM2 5BN
Born July 1982
Director
Appointed 01 Oct 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 12 Jan 2007

AZIMI, Mahyar

Resigned
Centro Plc Mid Day Court, SurreySM2 5BN
Born July 1980
Director
Appointed 02 Nov 2017
Resigned 29 Sept 2020

BALALLE, Manoj Sumedha Bandara

Resigned
Flat 2, SuttonSM2 5TH
Born November 1974
Director
Appointed 28 Mar 2007
Resigned 26 Sept 2007

GULIYEV, Farid

Resigned
Centro Plc Mid Day Court, SurreySM2 5BN
Born July 1982
Director
Appointed 24 Jul 2014
Resigned 08 Dec 2017

LINNEY, Joanna Jordan

Resigned
Centro Plc Mid Day Court, SurreySM2 5BN
Born May 1991
Director
Appointed 03 Oct 2018
Resigned 08 Apr 2020

MARTER, Nora Patricia

Resigned
Flat 5 61 Albion Road, SuttonSM2 5TH
Born March 1937
Director
Appointed 22 Aug 2006
Resigned 01 Mar 2021

MCBURNEY, Patrick John

Resigned
Flat 9 61 Albion Road, SuttonSM2 5TH
Born March 1975
Director
Appointed 22 Aug 2006
Resigned 12 Jun 2014

PACHECO, Marceki

Resigned
61 Albion Road, SuttonSM2 5TH
Born December 1978
Director
Appointed 25 Feb 2008
Resigned 12 Sept 2008

PURSE, Teresa

Resigned
Centro Plc Mid Day Court, SurreySM2 5BN
Born August 1953
Director
Appointed 29 Jan 2019
Resigned 21 Jun 2024

SILVA, Edvardo

Resigned
61 Albion Road, SuttonSM2 5TH
Born August 1973
Director
Appointed 25 Feb 2008
Resigned 12 Sept 2008

TRAYFOOT, John Edwin

Resigned
Flat 11 61 Albion Road, SuttonSM2 5TH
Born July 1982
Director
Appointed 22 Aug 2006
Resigned 30 Oct 2006

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 07 Jun 2005
Resigned 22 Aug 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Jun 2005
Resigned 22 Aug 2006
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Resolution
1 July 2005
RESOLUTIONSResolutions
Incorporation Company
7 June 2005
NEWINCIncorporation