Background WavePink WaveYellow Wave

57 ALBANY ROAD MANAGEMENT COMPANY LIMITED (06723377)

57 ALBANY ROAD MANAGEMENT COMPANY LIMITED (06723377) is an active UK company. incorporated on 14 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 57 ALBANY ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BARBER, Simon, MOODY, Samuel John, Dr.

Company Number
06723377
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
Flat D Broadlands Mansions, London, SW16 1NB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Simon, MOODY, Samuel John, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 ALBANY ROAD MANAGEMENT COMPANY LIMITED

57 ALBANY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 57 ALBANY ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06723377

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Flat D Broadlands Mansions Broadlands Avenue London, SW16 1NB,

Previous Addresses

Flat 1, 57 Albany Road Manchester M21 0BH England
From: 26 January 2023To: 9 April 2024
10 Cherington Road Cheadle Cheshire SK8 1LN
From: 10 October 2013To: 26 January 2023
Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 14 October 2008To: 10 October 2013
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 22
Director Joined
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARBER, Simon

Active
57 Albany Road, ManchesterM21 0BH
Born January 1986
Director
Appointed 03 Sept 2025

MOODY, Samuel John, Dr

Active
Broadlands Avenue, LondonSW16 1NB
Born February 1990
Director
Appointed 01 Dec 2022

THOMPSON, Nicholas David James

Resigned
Cherington Road, CheadleSK8 1LN
Born January 1976
Director
Appointed 14 Oct 2008
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Dr Samuel John Moody

Active
Broadlands Avenue, LondonSW16 1NB
Born February 1990

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Dec 2022

Mr Nicholas David James Thompson

Ceased
Cherington Road, CheadleSK8 1LN
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Incorporation Company
14 October 2008
NEWINCIncorporation