Background WavePink WaveYellow Wave

ALBERT PALACE MANSIONS FREEHOLD LIMITED (05871844)

ALBERT PALACE MANSIONS FREEHOLD LIMITED (05871844) is an active UK company. incorporated on 10 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALBERT PALACE MANSIONS FREEHOLD LIMITED has been registered for 19 years. Current directors include ATA, Dina, BRYANT, Jane Rosa, JORDANOV, Vihren and 3 others.

Company Number
05871844
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2006
Age
19 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATA, Dina, BRYANT, Jane Rosa, JORDANOV, Vihren, MAXSE, John James Ivor, MCARDLE, Hamish William, MULLER, George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT PALACE MANSIONS FREEHOLD LIMITED

ALBERT PALACE MANSIONS FREEHOLD LIMITED is an active company incorporated on 10 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALBERT PALACE MANSIONS FREEHOLD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05871844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months 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 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3rd Floor Collegiate House 9 St Thomas Street London, SE1 9RY,

Previous Addresses

C/O Mih Property Management Ltd 1st Floor Merchants House London SE1 1RQ United Kingdom
From: 28 January 2022To: 19 October 2023
174 Battersea Park Road London SW11 4nd England
From: 24 July 2019To: 28 January 2022
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 24 July 2019
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 23 November 2011To: 12 May 2017
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 17 August 2011To: 23 November 2011
4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 10 July 2006To: 17 August 2011
Timeline

18 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Jul 13
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Jul 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ATA, Dina

Active
9 St Thomas Street, LondonSE1 9RY
Born March 1962
Director
Appointed 10 Jul 2006

BRYANT, Jane Rosa

Active
9 St Thomas Street, LondonSE1 9RY
Born December 1953
Director
Appointed 22 Aug 2017

JORDANOV, Vihren

Active
9 St Thomas Street, LondonSE1 9RY
Born October 1983
Director
Appointed 25 Jun 2015

MAXSE, John James Ivor

Active
9 St Thomas Street, LondonSE1 9RY
Born January 1968
Director
Appointed 10 Jul 2006

MCARDLE, Hamish William

Active
9 St Thomas Street, LondonSE1 9RY
Born May 1968
Director
Appointed 22 Apr 2015

MULLER, George

Active
9 St Thomas Street, LondonSE1 9RY
Born December 1955
Director
Appointed 10 Jul 2006

ATA, Dina

Resigned
12 Albert Palace Mansions, LondonSW11 4DG
Secretary
Appointed 10 Jul 2006
Resigned 07 May 2008

BAIRD, Miles St Clair

Resigned
1st Floor, LondonSE1 1RQ
Secretary
Appointed 24 Jul 2019
Resigned 05 Jan 2022

HEWITT, Rebecca Jane

Resigned
Albert Palace Mansions, LondonSW11 4DG
Secretary
Appointed 21 Jul 2010
Resigned 17 Aug 2011

LAURIE, Clare Meriol

Resigned
11 Albert Palace Gardens, LondonSW11 8DG
Secretary
Appointed 21 Jul 2008
Resigned 27 Jul 2010

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 17 Aug 2011
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 29 Jun 2019

BAKKER, Sheila Patricia

Resigned
14 Albert Palace Mansions, LondonSW11 4DG
Born September 1941
Director
Appointed 10 Jul 2006
Resigned 15 Mar 2008

BEECHING, Melanie

Resigned
8 Albert Palace Mansions, LondonSW11 4DG
Born August 1943
Director
Appointed 10 Jul 2006
Resigned 05 May 2010

GRAHAM, James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1966
Director
Appointed 10 Jul 2006
Resigned 10 May 2017

HALL, Conrad Stuart

Resigned
4 Albert Palace Mansions, LondonSW11 4DG
Born December 1973
Director
Appointed 10 Jul 2006
Resigned 28 Jun 2007

HEWITT, Rebecca Jane

Resigned
Albert Palace Mansions, LondonSW11 4DG
Born February 1980
Director
Appointed 23 Jan 2008
Resigned 17 Aug 2011

HUTCHINSON, David Michael

Resigned
Astra Centre, HarlowCM20 2BN
Born April 1967
Director
Appointed 10 Jul 2006
Resigned 16 Jul 2013

LAURIE, Clare Meriol

Resigned
11 Albert Palace Gardens, LondonSW11 8DG
Born December 1974
Director
Appointed 10 Jul 2006
Resigned 31 Aug 2010

MARRON, Peter

Resigned
Astra Centre, HarlowCM20 2BN
Born June 1944
Director
Appointed 14 Mar 2008
Resigned 28 Mar 2014

MCARDLE, Hamish William

Resigned
Astra Centre, HarlowCM20 2BN
Born May 1968
Director
Appointed 05 May 2010
Resigned 22 Apr 2015

MCINTOSH, Paul

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1959
Director
Appointed 10 Jul 2006
Resigned 01 Sept 2015

PIRRIE, Daniel

Resigned
Astra Centre, HarlowCM20 2BN
Born October 1977
Director
Appointed 03 Mar 2007
Resigned 03 Mar 2014

ROBSHAW, Rebecca Jane

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1980
Director
Appointed 21 Jul 2010
Resigned 01 Sept 2015

SAMUEL, Robert

Resigned
3 Albert Palace Mansions, LondonSW11 4DG
Born January 1974
Director
Appointed 10 Jul 2006
Resigned 15 Mar 2008

SHUTTLEWORTH, Henry Ashton

Resigned
1st Floor, LondonSE1 1RQ
Born August 1974
Director
Appointed 10 Jul 2006
Resigned 01 Dec 2021

THOMPSON, Rupert Robert Neale

Resigned
10 Albert Palace Gardens, LondonSW11 4DG
Born May 1973
Director
Appointed 10 Jul 2006
Resigned 15 Mar 2008

VIJAN, Arun

Resigned
Astra Centre, HarlowCM20 2BN
Born November 1976
Director
Appointed 11 Jan 2008
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation