Background WavePink WaveYellow Wave

COURTYARD ALBAN PARK MANAGEMENT LTD (08292792)

COURTYARD ALBAN PARK MANAGEMENT LTD (08292792) is an active UK company. incorporated on 14 November 2012. 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. COURTYARD ALBAN PARK MANAGEMENT LTD has been registered for 13 years. Current directors include SANDHU, Ricky Sernjeet, SANDHU, Sundeep Singh.

Company Number
08292792
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2012
Age
13 years
Address
2 Wellington Road, London, NW8 9SP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SANDHU, Ricky Sernjeet, SANDHU, Sundeep Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD ALBAN PARK MANAGEMENT LTD

COURTYARD ALBAN PARK MANAGEMENT LTD is an active company incorporated on 14 November 2012 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. COURTYARD ALBAN PARK MANAGEMENT LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08292792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 November 2012

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 20 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2 Wellington Road St John Wood London, NW8 9SP,

Previous Addresses

Courtyard Alban Park Hatfield Road St Albans Herts AL4 0LA United Kingdom
From: 14 November 2012To: 5 February 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDHU, Ricky Sernjeet

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 14 Nov 2012

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1976
Director
Appointed 14 Nov 2012

Persons with significant control

1

Mr Ricky Sernjeet Sandhu

Active
Wellington Road, LondonNW8 9SP
Born January 1971

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Incorporation Company
14 November 2012
NEWINCIncorporation