Background WavePink WaveYellow Wave

ALBION MANAGEMENT (SUTTON) LIMITED (05478023)

ALBION MANAGEMENT (SUTTON) LIMITED (05478023) is an active UK company. incorporated on 10 June 2005. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBION MANAGEMENT (SUTTON) LIMITED has been registered for 20 years. Current directors include MARTIN, Veronica Ann, WELCH, Derek.

Company Number
05478023
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Mid Day Court, Sutton, SM2 5BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Veronica Ann, WELCH, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION MANAGEMENT (SUTTON) LIMITED

ALBION MANAGEMENT (SUTTON) LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBION MANAGEMENT (SUTTON) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05478023

LTD Company

Age

20 Years

Incorporated 10 June 2005

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 9 June 2025 (10 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

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Mid Day Court 30 Brighton Road Sutton, SM2 5BN,

Previous Addresses

North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 30 June 2010To: 4 May 2012
C/O Homes Property Services 146 Stanley Pk Road Carshalton Surrey SM5 3JG
From: 10 June 2005To: 30 June 2010
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jul 18
Director Left
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CENTRO PLC

Active
30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 27 Mar 2012

MARTIN, Veronica Ann

Active
30 Brighton Road, SuttonSM2 5BN
Born November 1971
Director
Appointed 02 May 2013

WELCH, Derek

Active
Flat 17 Springwell Manor, SuttonSM2 5TF
Born January 1949
Director
Appointed 12 Feb 2007

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 10 Jun 2005
Resigned 25 Jul 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

J J HOMES

Resigned
31 North Street, CarshaltonSM5 2HW
Corporate secretary
Appointed 01 Jan 2007
Resigned 04 May 2012

J J HOMES (PROPERTIES) LTD

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 18 Jul 2006
Resigned 01 Jan 2009

BARCLAY, Roy Michael

Resigned
3 Russell Place, SuttonSM2 6AH
Born September 1950
Director
Appointed 24 Oct 2007
Resigned 23 Apr 2013

GODDEN, Malcolm

Resigned
31 North Street, CarshaltonSM5 2EW
Born April 1960
Director
Appointed 15 Mar 2011
Resigned 06 Mar 2013

HARWOOD, Rebecca

Resigned
3 Springwell Manor, SuttonSM2 5TF
Born October 1975
Director
Appointed 27 Mar 2007
Resigned 13 Aug 2012

HOSKINS TURNER, Glyn

Resigned
30 Brighton Road, SuttonSM2 5BN
Born February 1965
Director
Appointed 04 Oct 2012
Resigned 14 Jul 2018

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 10 Jun 2005
Resigned 25 Jul 2006

SHAW, Sarah Elizabeth

Resigned
Flat 4 Springwell Manor, SuttonSM2 5TF
Born March 1970
Director
Appointed 01 Mar 2007
Resigned 30 Aug 2023

STEWART, Paul

Resigned
Flat 15 Springwell Manor, SuttonSM2 5TF
Born July 1981
Director
Appointed 01 Mar 2007
Resigned 15 Mar 2011

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 10 Jun 2005
Resigned 10 Jun 2005
Fundings
Financials
Latest Activities

Filing History

79

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