Background WavePink WaveYellow Wave

64 ALBERT COURT LIMITED (06811884)

64 ALBERT COURT LIMITED (06811884) is an active UK company. incorporated on 6 February 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 64 ALBERT COURT LIMITED has been registered for 17 years. Current directors include LEVER, Gary Thomas.

Company Number
06811884
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
1st Floor Offices, London, SW5 9AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEVER, Gary Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 ALBERT COURT LIMITED

64 ALBERT COURT LIMITED is an active company incorporated on 6 February 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 64 ALBERT COURT LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06811884

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

60A ALBERT COURT LIMITED
From: 6 February 2009To: 1 March 2010
Contact
Address

1st Floor Offices 189-193 Earls Court Road London, SW5 9AN,

Timeline

2 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Feb 09
Owner Exit
Sept 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEVER, Gary Thomas

Active
Floor Offices, LondonSW5 9AN
Born February 1955
Director
Appointed 06 Feb 2009

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 06 Feb 2009
Resigned 07 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017

Sir David Roderick Kirch

Ceased
Floor Offices, LondonSW5 9AN
Born July 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Move Registers To Sail Company With New Address
9 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Resolution
18 February 2010
RESOLUTIONSResolutions
Incorporation Company
6 February 2009
NEWINCIncorporation