Background WavePink WaveYellow Wave

ALBION ROAD DEVELOPMENTS LIMITED (06318604)

ALBION ROAD DEVELOPMENTS LIMITED (06318604) is an active UK company. incorporated on 19 July 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALBION ROAD DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BROWN, Patrick.

Company Number
06318604
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
33 Midship Point The Quarterdeck, London, E14 8SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION ROAD DEVELOPMENTS LIMITED

ALBION ROAD DEVELOPMENTS LIMITED is an active company incorporated on 19 July 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALBION ROAD DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06318604

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

33 Midship Point The Quarterdeck London, E14 8SW,

Previous Addresses

33 Midship Point the Quarterdeck the Quarterdeck London E14 8SW England
From: 4 June 2024To: 5 June 2024
33 Midship Point 33 Midship Point the Quarterdeck London E14 8SW England
From: 10 April 2024To: 4 June 2024
83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom
From: 1 April 2016To: 10 April 2024
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 1 April 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF
From: 9 July 2010To: 13 June 2011
Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
From: 19 July 2007To: 9 July 2010
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Nov 13
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROWN, Patrick

Active
33 Midship Point, LondonE14 8SW
Born February 1966
Director
Appointed 19 Jul 2007

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 19 Jul 2007
Resigned 30 Sept 2017

Persons with significant control

1

Mr Patrick Brown

Active
Midship Point, The Quarterdeck, LondonE14 8SW
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
6 November 2013
RM02RM02
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 October 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Legacy
20 June 2011
LQ01LQ01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 July 2007
NEWINCIncorporation